Maine Executive Council Records

1820-1840

Search Results

Results 1 to 11 of 11

 New Search

Name or SubjectDescriptionYear
1Amelia WoodWarrant in favor of Amelia Wood for a pension1840
2Daniel WoodWarrants in favor of Daniel Wood, Timothy Pilsbury and Charles Hutchings, Jr., members of the Executive Council1828
3Ephraim Wood and othersReport on the petition of, for a new Battalion in the 2nd Brig., 2nd Reg't1823
4Isaac M. Wood and othersReport on the petition of Isaac M. Wood and others for a Company of Cavalry in Phillips1830
5Joseph WoodReport on the petition of Eleazer Whitcomb for a remission of a fine from a Court Martial1839
6Mark WoodRemonstrance of, against the petition for a new Company in the town of Shapleigh1824
7Samuel WoodReport granting a pardon to Isaac Taylor1829
8Samuel WoodReport granting a pardon to1825
9William H. WoodWarrants in favor of the Engrossing Clerks1828
10William H. WoodWarrants in favor of the Engrossing Clerks1829
11Wilmot WoodReport on the settlement with Wilmot Wood, Agent to collect Fines, Forfeitures and Bills of Cost in Lincoln County1833

Refine Your Search