Maine Executive Council Records

1820-1840

Search Results

Results 1 to 14 of 14

 New Search

Name or SubjectDescriptionYear
1Andrew P. GilmanReport on a pardon to Andrew P. Gilman of Camden1835
2Apollos R. GilmanWarrant in favor of Apollos R. Gilman1839
3Benjamin P. GilmanReport on the account of Nehemiah Pierce, Esq., Agent for the Mattanawcook Road1830
4Eliphalet Gilman and othersReport giving leave to withdraw sundry military petitions (papers missing)1824
5John Gilman and othersReport on sundry military petitions, giving leave to withdraw1840
6Joseph Gilman and othersReport on the petition to continue Moses Curtis at the American Asylum1835
7Joseph Gilman and othersReport on a company of Light Infantry in Cornville1838
8Nathaniel GilmanSee Gardiner Lyceum, Board of Visitors 1823 #260 (papers missing)1823
9Nicholas GilmanWarrant in favor of Nicholas Gilman, Clerk for revising the Maine Laws1838
10Nicholas GilmanWarrant in favor of Nicholas Gilman, Clerk for revising the Maine Laws1838
11Nicholas GilmanReport in favor of Nicholas Gilman, Clerk to the Commissioners for Revising the Public Laws1839
12Nicholas GilmanWarrants in favor of the Commissioners for Revising the Laws1839
13Perry Gilman and othersReport on a pardon to Nathan A. Farwell of Unity1835
14Peter Gilman, Jr., and othersReport on the petition of, praying for the division of the Militia Company in Norridgewock1823

Refine Your Search