Maine Executive Council Records

1820-1840

Search Results

Results 1 to 12 of 12

 New Search

Name or SubjectDescriptionYear
1Andrew Franklin HolmesReport on the application for the admission of Andrew Franklin Holmes of Portland to the American Asylum1834
2Cyrus Holmes and othersPetition of, for a Company of Artillery in the 1st Brig. 3rd Div., giving leave to withdraw their petition1825
3Gershom D. Holmes and othersReport on the petition of Gershom D. Holmes and others to disband a Light Infantry Company in Minot1837
4J. Holmes and othersReport on a pardon of David L. Morse of Bristol1840
5James HolmesReport on the bond of the Piscataquis County Commissioners1838
6Jno. HolmesReport on the application for the admission of Andrew Franklin Holmes of Portland to the American Asylum1834
7John HolmesSee Elections: 1st Eastern District 1820 1-321820
8John Holmes and Judah DanaReport on the petitions for a pardon of Richard Fox of Porter1830
9John Holmes and othersReport on the petition of John Holmes and others for the pardon of Stillman Carter, and the petitoin of James F. Harper for a pardon (No Petitions)1839
10John Holmes and othersReport on a pardon of Solomon Carter1839
11John Holmes and othersReport on the petitions for a commutation of the death sentence of James Murphy1829
12William Holmes and othersReport on the petition for a pardon of Mary Swett of Waterboro1830

Refine Your Search