Maine Executive Council Records

1820-1840

Search Results

Results 1 to 20 of 20

 New Search

Name or SubjectDescriptionYear
1Alexander Rice and othersReport on a pardon to Darius Lewis of Kittery1833
2C. RiceWarrant in favor of C. Rice, Esq., Treasurer of Penobscot County1829
3Charles RiceReport on the account of Charles Rice, Esq., Treasurer of Penobscot County1826
4Charles RiceReport on the account of Charles Rice, Esq., Treasurer of Penobscot County1827
5Charles RiceWarrant in favor of Charles Rice, Esq., Treasurer of Penobscot County1827
6Charles RiceWarrant in favor of Charles Rice, Esq., Treasurer of Penobscot County1827
7Charles RiceWarrant in favor of Charles Rice, Esq., Treasurer of Penobscot County1828
8Charles RiceWarrant in favor of Charles Rice, Treasurer of Penobscot County1828
9Charles RiceReport on the account of Charles Rice, Esq., Treasurer of Penobscot County1828
10Charles RiceReport on the account of Charles Rice, Treasurer of Penobscot County1830
11Charles RiceWarrant in favor of Charles Rice, Esq., Penobscot County Treasurer1830
12Charles RiceWarrant in favor of Charles Rice, Treasurer of Penobscot County1831
13Charles RiceWarrant in favor of Charles Rice, Treasurer of Penobscot County1831
14Francis RiceReport on a pardon of Francis Rice of Jefferson, giving leave to withdraw1835
15John RiceReport on the account of Clement J. Dyer for apprehending and transporting John Rice from Massachusetts1826
16John H. RiceWarrant in favor of the Clerks in the Secretary of State's Office1837
17John H. RiceWarrants in favor of the Secretary of State's Clerks1838
18R. D. RiceWarrant in favor of R. D. Rice, out of Contingent Expenses1837
19Richard D. RiceWarrant in favor of Richard D. Rice for binding1839
20Warren RiceWarrant in favor of Warren Rice, School Commissioner of Lincoln County1836

Refine Your Search