Maine Executive Council Records

1820-1840

Search Results

Results 101 to 125 of 255

 New Search

Name or SubjectDescriptionYear
101BondsSee Goulding, Peter 1825 12-111825
102BondsSee Harris, Josiah 1821 3-161821
103BondsSee Harris, Josiah 1825 12-121825
104BondsSee Herrick, Jedediah 1821 3-231821
105BondsSee Hodsdon, Isaac 1822 4-491822
106BondsSee Hussey, Samuel F. 1825 13-511825
107BondsSee Lane, Rufus K. 1823 7-411823
108BondsSee Mitchell, Nathaniel 1825 14-11825
109BondsSee Poor, Ebenezer 1822 5-101822
110BondsSee Poor, Ebenezer 1823 5-311823
111BondsSee Rose, Daniel 1823 7-451823
112BondsSee Rose, Daniel 1824 10-521824
113BondsSee Sewall, William B. 1823 8-171823
114BondsSee Sheriffs 1823 5-301823
115BondsSee Smith, John K. 1824 10-681824
116BondsSee Smith, John W. 1824 10-531824
117BondsSee Supreme Judicial Court Clerks 1823 5-291823
118BondsSee Thomas, Elias 1823 7-591823
119BondsSee Vaughan, William T. 1824 11-71824
120BondsSee Vose, Robert C. 1822 4-561822
121BondsSee also Sheriff's Bonds
122BondsReport on the bond of the Managers of the Sullivan Bridge Lottery1826
123BondsReport on the bond of Benjamin Shaw, Esq., Clerk of the Hancock County Judicial Court1826
124BondsReport approving the bond of Robert C. Vose, Esq., Clerk of the Judicial Courts for Kennebec County1826
125BondsReport on Sheriff's Bonds1827

Refine Your Search