Maine Executive Council Records

1820-1840

Executive Council Record: Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff

 New Search

Subject: Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff
Year: 1832
File location: 43-20
Associated subjects:Somerset County Sheriff
Associated names:Ebenezer Hutchinson; Jonas Parlin, Jr.; John Ware
A digitized copy of this record might be available to view online at Digital Maine.
Check now
To order a copy of this record, contact the Maine State Archives

Source citation: "Maine Executive Council Records, 1820-1840," database, Maine Genealogy (https://www.mainegenealogy.net/executive_council_record.asp?id=43-20 : accessed 1 May 2024), entry for Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff, 1832, citing Executive Council 1820-1835 database, Maine State Archives.

Refine Your Search