Maine Executive Council Records

1820-1840

Search Results

Results 76 to 83 of 83

 New Search

Name or SubjectDescriptionYear
76Philip C. JohnsonReport on the Accounts of Philip C. Johnson, Secretary of State1840
77Philip C. JohnsonReport on the Account of Philip C. Johnson, Secretary of State, for the Library1840
78Philip C. Johnson and othersReport on the Warrant for Salaries1840
79Philip C. Johnson and othersReport relating to annexing persons liable to military duty in Batchelder's Grant to the town of Lovell1823
80R. C. JohnsonWarrants in favor of the Clerks in the Secretary of State's Office1839
81Ralph C. JohnsonWarrant in favor of Ralph C. Johnson, Treasurer of Waldo County1828
82Ralph C. JohnsonWarrant in favor of Ralpf C. Johnson, Esq., late Treasurer of Waldo County1829
83Ralph C. JohnsonWarrant in favor of Ralph C. Johnson, Esq., late Treasurer of Waldo County1829

Refine Your Search