Maine Executive Council Records

1820-1840

Search Results

Results 1 to 15 of 15

 New Search

Name or SubjectDescriptionYear
1Benjamin ShawReport on the bond of Benjamin Shaw, Esq., Clerk of the Hancock County Judicial Court1826
2Benjamin Shaw and othersSee Hodgdon, John and others 1823 5-271823
3Daniel Shaw and othersReport relative to David Winslow, Inspector of Beef and Pork1836
4Hiram ShawWarrant in favor of, for reward for prosecution and conviction of Nathaniel Parsons for counterfeiting1824
5James ShawReport on the petition of James Shaw of Portland for a pardon1833
6John ShawReport on the commutation of the sentence of Isaac Spencer1836
7M. ShawReport on the petition of I. Dwight and others regarding the Inspector of Lime and Lime Casks in Thomaston1830
8Mason ShawReport on the resolve in favor of, Hancock County Court Clerk1824
9Moses ShawWarrant in favor of Moses Shaw, member of the House of Representatives1832
10Thomas Shaw and othersReport on the petition of Thomas H. Shaw and others for a pardon of Temple Joy of Bangor1840
11Timothy ShawReport on the petition of John Trafton and Timothy Shaw for an Artillery Company in the 3rd Regt., 1st Brig., 1st Division1828
12Timothy Shaw and othersReport on the petitions for a commutation of the death sentence of James Murphy1829
13Timothy Shaw and othersReport on applications for admission to the American Asylum for the Deaf and Dumb1837
14William Shaw and othersReport and pardon to Samuel Heath of Newcastle1830
15William Shaw and othersReport on the petition of, for a new Company1823

Refine Your Search