Maine Executive Council Records

1820-1840

Search Results

Results 1 to 10 of 10

 New Search

Name or SubjectDescriptionYear
1Benjamin Judkins and othersReport on the petition of Benjamin S. Judkins and others for a Company of Cavalry in Palmyra1829
2Enoch P. Judkins and othersReport on the petition of Enoch P. Judkins and others for a Company of Cavalry in the 4th Regt., 1st Brig., and 8th Division1830
3H. W. JudkinsReport on the Warrant in favor of H. W. Judkins for conveying papers1840
4Hendrick W. JudkinsReport on the bond of Hendrick W. Judkins, Agent to Superintend the repairs on the Baring to Houlton Road1837
5Hendrick W. JudkinsWarrant in favor of Hendrick W. Judkins, Agent for the Baring and Houlton Road1837
6Hendrick W. JudkinsReport on the settlement of accounts of Hendrick W. Judkins for building the Baring to Houlton Road in Indian Township1838
7Jonathan Judkins and othersReport relative to David Winslow, Inspector of Beef and Pork1836
8Lorain M. JudkinsReport on the petition of L. M. Judkins for remission of the remainder of his sentence1840
9Moses JudkinsSee Massachusetts Claims 1823 #209 (papers missing)1823
10Peter Judkins, Jr.Report on the petition of Peter Judkins, Jr., and others for a Company of Cavalry, giving leave to withdraw their petition1826

Refine Your Search