Maine Executive Council Records

1820-1840

Search Results

Results 1 to 19 of 19

 New Search

Name or SubjectDescriptionYear
1Ambrose Davis and othersReport on the petition of Ambrose Davis and others for a company of Light Infantry in Washington, Patricktown and Palermo1839
2Daniel Davis and othersReport on the petition of, for a new Company in Orono1824
3David Davis and othersReport on the petition of David Davis and others for a Rifle Company in Farmington1830
4Elias DavisReport on the petition of Elias Davis of Portland for the remission of his sentence1831
5Elias DavisReport on the petitions for a pardon for Elias Davis of Mt. Desert1830
6Jackson DavisReport on the account of, one of the Agents of the Penobscot Indians1824
7Jackson DavisReport on the account of Indian funds with, one of the Agents of the Penobscot Indians1824
8Jackson DavisReport on the account of, one of the Agents of the Penobscot Indians1825
9Jackson DavisWarrant in favor of, Penobscot Indian Agent1825
10Jackson DavisReport on the account of Indian Funds with, one of the Penobscot Indian Agents1825
11Jackson DavisSee Bonds 1821 #98 (papers missing)1821
12Jackson DavisSee Hussey, Samuel F. 1824 10-61824
13Jackson DavisReport on the account of William Garcelon, Esq., Administrator on the estate of Jackson Davis, Esq., deceased1828
14Joseph DavisReport on the petition of, for a pardon1823
15Moses DavisReport on the Resolve in favor of, for repairs on the Court House1822
16Moses DavisReport on the resolve in favor of1824
17Nathaniel DavisWarrant in favor of Nathaniel Davis as compensation for a horse killed at a regimental review1831
18(Capt.) Thomas DavisReport on the petition of Levi Jordan and others for a Militia Company in Raymond, giving leave to withdraw1832
19Thomas Davis and othersReport on the petition of Thomas Davis and others to be organized into a company of Light Infantry in Raymond1838

Refine Your Search