Maine Executive Council Records

1820-1840

Search Results

Results 1 to 17 of 17

 New Search

Name or SubjectDescriptionYear
1Archibald JonesReport on the pardon of Francis Haswell of Monroe1836
2Charles JonesWarrant in favor of the State Treasurer1838
3Charles M. Jones and othersReport on the petition of Charles M. Jones and others to be assigned to the South Company in Paris1829
4Ebenezer JonesReport on the subject of employing a messenger for the Executive Department1838
5Ebenezer JonesReport on a Warrant in favor of Ebenezer Jones, agreeable to a Resolve passed 3/11/18401840
6Henry S. JonesReport on a pardon of Henry S. Jones of Jefferson1840
7John JonesWarrant in favor of Joel Miller, Warden, for salaries of the subordinate officers at the State Prison1836
8John JonesWarrant for the payment of the subordinate officers at the State Prison1836
9John Jones and othersReport on a pardon of John McDonald of Nobleboro1834
10John Jones and othersReport on a pardon to Lewis Kraws of Hallowell1834
11Lucy JonesReport on various petitions regarding the Blind and Dead and Dumb (has letters written by students)1840
12Luther N. Jones and othersReport disbanding the C Company of Light Infantry1839
13Reuben JonesReport on the petition of Lemuel Moody and others to send Reuben Jones to the American Asylum1829
14Robert JonesReport relative to the Deaf and Dumb (No Petitions)1839
15Robert P. JonesReport on various petitions regarding the Blind and Dead and Dumb (has letters written by students)1840
16Stephen JonesReport on the Warrant in favor of Stephen Jones for the interest paid on the Penobscot Indian Fund1840
17William JonesWarrant in favor of Asa Bailey, Portland Gaol Keeper, for keeping prisoners on the way from the Alfred Gaol to the State Prison1837

Refine Your Search