Maine Executive Council Records

1820-1840

Search Results

Results 1 to 12 of 12

 New Search

Name or SubjectDescriptionYear
1Jonas Parlin, Jr.Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff1832
2Jonas Parlin, Jr.Report for a warrant in favor of, Esq., Treasurer of Somerset County1821
3Jonas Parlin, Jr.Report on the account of the Treasurer of Somerset County1822
4Jonas Parlin, Jr.Report on the account of, Esq., Treasurer of Somerset County1822
5Jonas Parlin, Jr.Report on the account of, Esq., Treasurer of Somerset County1823
6Jonas Parlin, Jr.Warrant in favor of, Treasurer of the County of Somerset1823
7Jonas Parlin, Jr.Warrant in favor of, Esq., Treasurer of the County of Somerset1823
8Jonas Parlin, Jr.Report on the account of, Esq., Treasurer of the County of Somerset1824
9Jonas Parlin, Jr.Warrant in favor of, Esq., Treasurer of Somerset County1824
10Jonas Parlin, Jr.Report on the account of, Esq., Treasurer of Somerset County1825
11Jonas Parlin, Jr.Report on the account of, Esq., Late Treasurer of Somerset County1825
12Jonas Parlin, Jr., and othersReport recommending the appointment of an Agent to visit towns on the Canada Road and see the laws are put into effect to prevent the spread of contagious disease1832

Refine Your Search