Maine Executive Council Records

1820-1840

Search Results

Results 76 to 100 of 255

 New Search

Name or SubjectDescriptionYear
76BondsReport on the bond of Parker Greenough, Inspector of Pot and Pearl Ashes1836
77BondsReport on the bond of John Dunn, Inspector of Hops1836
78BondsReport on the bond of Parker Greenough, Inspector of Hops1836
79BondsReport on the bond of Nathaniel Clark, Inspector of Beef and Pork1837
80BondsReport approving the bond of Jeremiah Bradbury, Clerk of the Judicial Courts of York County1837
81BondsReport accepting the bond of Asaph R. Nichols1836
82BondsReport approving the bond of Jacob Smith, Clerk of the Judicial Courts of Lincoln County1836
83BondsReport approving the bonds of Moses Haskell, Inspector of Hops1836
84BondsReport on the bonds of Joseph G. Cole, Clerk of the Judicial Courts in Oxford County1837
85BondsReport on the, of various State Officers (Reg. Vol. 1, pg. 17, #25, papers missing)1820
86BondsReport on the, of Samuel F. Hussey and Jackson Davis, Penobscot Indian Agents (Reg. V. 1, pg. 73, #98, papers missing)1821
87BondsReport on the, of James Irish and Samuel Call1824
88BondsReport on the, of certain officers1821
89BondsReport on the examination of the, presented by the Clerks of the Counties of York and Cumberland1820
90BondsReport upon the sufficiency of the, of the several Sheriffs1821
91BondsSee Allen, William, Jr. 1824 11-111824
92BondsSee Atherton, A. W. 1821 3-181821
93BondsSee Balch, Horatio G. 1821 3-91821
94BondsSee Burley, Moses 1824 10-591824
95BondsSee Clark, Royal 1822 5-71822
96BondsSee Coffin, Nathaniel 1824 11-41824
97BondsSee Cumberland and Oxford Canal Lottery 1823 7-651823
98BondsSee Dinsmore, James 1825 11-351825
99BondsSee Goodenow, Rufus K. 1821 3-111821
100BondsSee Goodenow, Rufus K. 1825 11-441825

Refine Your Search