Maine Executive Council Records

1820-1840

Search Results

Results 1 to 21 of 21

 New Search

Name or SubjectDescriptionYear
1Benjamin PorterSee Board of Commissioners 1822 6-241822
2Benjamin J. PorterReport in relation to the accounts of Benjamin J. Porter and Mark Trafton, for taking care of the timber of the State's Lands1830
3Benjamin J. PorterReport on the account of Benjamin J. Porter for an exploration up the Aroostook River in 18211830
4Benjamin J. PorterReport on warrants in favor of, James Bridge and Lothrop Lewis1821
5Benjamin J. PorterReport on the account of, Land Agent, sent to Aroostook to report on timber cutting on State land1821
6Charles PorterWarrant for Salaries1839
7Charles R. PorterWarrant for Salaries1840
8Charles R. PorterReport on the Warrant for Salaries1840
9Charles R. PorterWarrants for Salaries1839
10Charles R. PorterWarrants in favor of the Officers of Government for their salaries1840
11Charles R. PorterReport on the Warrant for Salaries1840
12Charles R. Porter and othersReport on the petition of, for a Company of Riflemen from Topsham and Brunswick1821
13Joseph PorterReport on the claims regarding the case of Rodney Gordon of Lovell1839
14Rufus K. Porter and othersReport granting a pardon to Warren Knight1827
15Samuel PorterWarrant in favor of Samuel Porter for the Steam Navigation Lottery1830
16Samuel PorterWarrant in favor of Samuel Porter for the Steam Navigation Lottery1831
17Seward PorterWarrant in favor of Seward Porter for the payment of money raised in the Steam Navigation Lottery, No. 11828
18Seward PorterWarrant in favor of Seward Porter for the Lottery for the Benefit of Steam Navigation1828
19Seward PorterWarrant in favor of Seward Porter, regarding the Steam Navigation Lottery1828
20Seward PorterWarrant in favor of Seward Porter for the Steam Navigation Lottery1829
21Seward PorterReport on the petition of Seward Porter regarding the State Lottery1838

Refine Your Search