Maine Executive Council Records

1820-1840

Search Results

Results 1 to 21 of 21

 New Search

Name or SubjectDescriptionYear
1Allen RogersReport on the application for the removal of, from the office of Coroner in the County of Penobscot1823
2Charles RogersReport on the petition of Solomon Eaton and others for the pardon of Charles Rogers, giving leave to withdraw their petition1829
3Charles RogersSee Deaf and Dumb 1825 13-501825
4Charles Rogers, Jr.See Deaf and Dumb 1825 13-501825
5Ebenezer P. RogersReport relative to the Deaf, Dumb and Blind1839
6Eleanor RogersReport on applications for admission to the American Asylum for the Deaf and Dumb1837
7Ellen P. RogersReport relative to the Deaf, Dumb and Blind1839
8Ellen P. RogersSee Deaf and Dumb 1825 13-501825
9George RogersWarrant in favor of the Secretary of State's Clerks1832
10George RogersWarrant in favor of the Secretary of State's Clerks1832
11George RogersWarrants in favor of the Clerks in the Secretary of State's Office1833
12George RogersWarrants in favor of the Secretary of State's Clerks1833
13George RogersWarrant in favor of George Rogers, Clerk in the Secretary of State's Office1833
14George RogersWarrant in favor of George Rogers for work in the Secretary of State's Office1834
15George RogersReport on the petition of the Selectmen of Bowdoin and others for the pardon of1824
16George Rogers and othersSee Jelerson, William 1824 10-51824
17J. P. RogersReport on the commutation of the sentence of Isaac Spencer1836
18James M. RogersReport on the address of the Legislature for removal of, from the Civil and Military Offices held by him1823
19Jonathan P. RogersWarrant in favor of Jonathan P. Rogers, as Special Agent to Sir John Harvey, in relation to the seizure and detention of the Land Agent by the British1839
20Meriam P. RogersSee Deaf and Dumb 1825 13-501825
21Robert P. RogersSee Deaf and Dumb 1825 13-501825

Refine Your Search