Maine Executive Council Records

1820-1840

Search Results

Results 26 to 50 of 82

 New Search

Name or SubjectDescriptionYear
26Land AgentsSee Porter, Benjamin J. 1821 2-451821
27Land AgentsSee Trafton, Mark 1824 10-81824
28Land AgentsSee Trafton, Mark 1824 9-701824
29Land AgentsSee Trafton, Mark (General) 1821 1-511821
30Land AgentsSee Trafton, Mark 1820 #26 (papers missing)1820
31Land AgentsSee Trafton, Mark 1823 #223 (papers missing)1823
32Land AgentsSee Treat, Joseph 1820 1-171820
33Land AgentsSee Vance, William 1820 #27 (papers missing)1820
34Land AgentsSee Vance, William 1823 7-211823
35Land AgentsWarrant in favor of General James Irish, Land Agent1826
36Land AgentsWarrant in favor of James Irish, Land Agent1827
37Land AgentsWarrant in favor of James Irish, Land Agent1828
38Land AgentsReport on the bond of James Irish, Esq., Land Agent1828
39Land AgentsInstructions to the Land Agent regarding which Townships are best for sale1828
40Land AgentsReport on the bond of Daniel Rose, Land Agent1828
41Land AgentsReport on the communication from the Land Agent1828
42Land AgentsReport on the account of James Irish, Esq., Land Agent1828
43Land AgentsReport on the communication from James Irish, Esq., late Land Agent, in relation to the final settlement of his accounts1828
44Land AgentsReport referring the account of James Irish, late Land Agent, to the next Council1828
45Land AgentsReport on the account of James Irish, Esq., late Land Agent1828
46Land AgentsReport on the account of George W. Coffin and Daniel Rose, Land Agents for Maine and Massachusetts1829
47Land AgentsReport on the communication of Daniel Rose, Land Agent, regarding settler's certificates1829
48Land AgentsAccounts of old demands in the Land Office, July 1, 18281829
49Land AgentsReport on the communication of Daniel Rose, Land Agent1829
50Land AgentsWarrant in favor of James Irish, Land Agent1829

Refine Your Search