Maine Executive Council Records

1820-1840

Search Results

Results 1 to 10 of 10

 New Search

Name or SubjectDescriptionYear
1Asher WareReport appointing James Bridge, Asher Ware and Eliphalet Greeley, Commissioners to examine Banks (papers missing, V. 2, pg. 60)1826
2Asher WareReport appointing Commissioners for Banks (V. 2, pg. 245 #751 papers missing)1827
3Asher WareReport on the appointment of Asher Ware as bearer of dispatches to Washington1831
4Asher WareWarrant in favor of, for his salary for the quarter ending 15 June 1820 (Warr. Vol. 1, pg. 1, #4, papers missing)1820
5Asher WareReport on the communication of the Secretary of State tendering his resignation1822
6Asher WareReport in favor of the Secretary of State1822
7Asher WareSee Milliken Maps 1821 3-41821
8Elijah Ware and othersReport on the petition of, of Hollis for a Company of Light Infantry1823
9John WareReport on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff1832
10Warren Ware, Jr., and othersReport on the organization of a Company of Riflemen in Orrington1839

Refine Your Search