Maine Executive Council Records

1820-1840

Search Results

Results 1 to 13 of 13

 New Search

Name or SubjectDescriptionYear
1Eben FullerWarrant in favor of Eben Fuller1839
2Eben Fuller and othersReport relating to the commutation of the sentence of Joseph J. Sager of Gardiner, and fixing the time for his execution1834
3Edward FullerReport on a pardon of William Lambard of Augusta1837
4Edward FullerReport on the bond of the Kennebec County Commissioners1838
5Edward Fuller and othersReport on a pardon to Thomas Smith of Readfield1836
6Edward Fuller and othersReport on the petition of, for an Artillery Company1821
7Enoch FullerReport on a pardon to Enoch Fuller of Winslow1834
8Frederick A. FullerReport on a pardon of Henry R. Soper and Delance D. Staples1839
9H. W. FullerReport on the bond of Daniel Cony and others1831
10J. T. D. FullerReport on the Warrant for Salaries1840
11Sanford Fuller and othersReport on the petition of Sanford Fuller and others to disband a Company of Light Infantry in Waterville1832
12Simeon Fuller and othersReport on the petition of Simeon Fuller and others for a pardon of David A. Godwin of Rumford1830
13William C. FullerWarrant in favor of William C. Fuller, as Night Watchman of the Public Buildings1833

Refine Your Search