Maine Executive Council Records

1820-1840

Search Results

Results 126 to 139 of 139

 New Search

Name or SubjectDescriptionYear
126Samuel SmithReport on the petition of Samuel Smith of Bath for a pardon1828
127Samuel Smith and othersSee Randall, John and others 1823 5-401823
128Samuel E. SmithWarrant in favor of Samuel E. Smith1837
129Samuel E. SmithWarrants in favor of various people1839
130Samuel E. SmithWarrants in favor of the Commissioners for Revising the Laws1839
131Samuel E. SmithWarrant in favor of Samuel E. Smith, for salary as Governor1834
132Stevens SmithSee Swan, Edward 1820 1-61820
133Thomas SmithReport on a pardon to Thomas Smith of Readfield1836
134Thomas Smith and othersReport on the petition of, to form a Company of Artillery1822
135Thomas W. SmithReport on a Warrant in favor of Thomas W. Smith for erroneous taxatoin in Township A2 13th Range, called Lake Que1840
136William R. SmithReport on the Warrant in favor of William R. Smith for printing of the Revised Statutes1840
137William R. SmithWarrant in favor of William R. Smith and George Robinson for printing1836
138William T. Smith and othersReport on the petition of William T. Smith and others for new field pieces for the Portland Artillery Company1839
139William Smith, Jr., and othersReport on the petition of William Smith, Jr., and others for a new Militia Company in Ellsworth1831

Refine Your Search