Maine Executive Council Records

1820-1840

Search Results

Results 1 to 10 of 10

 New Search

Name or SubjectDescriptionYear
1Alonzo Perry and othersReport on the commutation of the sentence of Isaac Spencer1836
2Augustus PerryReport on the petition of Thomas G. Lancaster of Hancock for the remission of penalty imposed on him by a Court Martial1838
3(Col.) Augustus B. PerryReport on the petition of William Smith, Jr., and others for a new Militia Company in Ellsworth1831
4Burt Perry and othersReport on the petition of, for a Rifle Company in Sullivan1825
5Daniel W. Perry and othersReport relative to an Artillery Company in Richmond1837
6Israel J. Perry and othersReport on a pardon of Ebenezer T. Jackson of Augusta1834
7John PerrySee Mellen, Prentiss and others 1825 13-41825
8John J. Perry and othersReport on the organization of a Light Infantry Company in Oxford1838
9Paul Perry and othersReport on the petition of Paul Perry and others for the purchase of a portion of the public lands1828
10Rust Perry and othersReport on the petition of, for a Company of Artillery in Sullivan1824

Refine Your Search