Maine Executive Council Records

1820-1840

Search Results

Results 1 to 14 of 14

 New Search

Name or SubjectDescriptionYear
1David PhilbrickReport on a pardon of David Philbrick (no petition)1830
2David PhilbrickReport on the petition of John Smith and others for the pardon of David Philbrick of Mount Vernon1831
3David PhilbrickReport on a pardon for David Philbrick of Mount Vernon1832
4Joseph PhilbrickReport of Joseph Philbrick, Treasurer of Somerset County1834
5Joseph PhilbrickWarrant in favor of Joseph Philbrick, Treasurer of Somerset County1834
6Joseph PhilbrickWarrant in favor of Joseph Philbrick, Treasurer of Somerset County1835
7Joseph PhilbrickWarrant in favor of Joseph Philbrick, Treasurer of Somerset County1835
8Joseph PhilbrickWarrant in favor of Joseph Philbrick, Somerset County Treasurer1835
9Joseph PhilbrickWarrant in favor of Joseph Philbrick, Somerset County Treasurer1836
10Joseph PhilbrickWarrant in favor of Joseph Philbrick, Treasurer of Somerset County1836
11Joseph PhilbrickWarrant in favor of Joseph Philbrick, Somerset County Treasurer1836
12Joseph PhilbrickWarrant in favor of Joseph Philbrick, Somerset County Treasurer, for County Taxes1837
13Joseph PhilbrickWarrant in favor of Joseph Philbrick, Somerset County Treasurer1837
14Joseph PhilbrickWarrants in favor of Joseph Philbrick, late Somerset County Treasurer, and Mark S. Blunt, Somerset County Treasurer1838

Refine Your Search