Maine Executive Council Records

1820-1840

Search Results

Results 1 to 19 of 19

 New Search

Name or SubjectDescriptionYear
1Allen H. CobbWarrant in favor of Allen H. Cobb for settling the account of Samuel F. Hussey, Penobscot Indian Agent1832
2Allen H. CobbWarrants in favor of Allen H. Cobb, Zinas Hyde, and Asa Redington, Jr., Agents to examine the affairs of the State Prison1834
3Charles CobbWarrant in favor of the Clerks in the Secretary of State's Office1835
4Charles CobbWarrant in favor of Charles Cobb, State Librarian1836
5Charles CobbReport on the bond of Charles Cobb, Clerk of the Judicial Courts in Cumberland County1836
6Charles CobbReport on the bond of Charles Cobb, Clerk of the Judicial Courts in Cumberland County1839
7Churchill CobbReport on the petition of Cyrus Cobb for the pardon of Churchill Cobb1827
8Cyrus CobbReport on the petition of Cyrus Cobb for the pardon of Churchill Cobb1827
9Eleazer CobbWarrant in favor of John O'Brien for salaries of the Subordinate Officers of the State Prison1837
10Elias CobbReport on the bond of Elias Cobb, Somerset County Court Clerk1832
11Elias CobbReport on the bond of Elias Cobb, Somerset County Court Clerk1832
12Elias CobbWarrant in favor of Elias Cobb, one of the School Commissioners1836
13(Capt.) Ezra Cobb and othersReport on the petition of the members of the Camden Light Infantry to be disbanded1828
14Jacob Cobb and othersReport on the petition of Jacob Cobb and others for the remission of the residue of punishment awarded against him1827
15Jacob Cobb and othersReport on the petition of Jacob Cobb and others for a pardon1829
16John Cobb and othersReport on the petition of John Cobb and others for a Company of Light Infantry in Durham1828
17Patience Cobb and othersReport on the petition of Jacob Cobb and others for the remission of the residue of punishment awarded against him1827
18Seward P. CobbReport relative to David Winslow, Inspector of Beef and Pork1836
19Thomas CobbSee Mellen, Prentiss and others 1825 13-41825

Refine Your Search