Maine Executive Council Records

1820-1840

Search Results

Results 1 to 16 of 16

 New Search

Name or SubjectDescriptionYear
1Abner TaylorWarrant in favor of Abner Taylor, Penobscot County Treasurer1838
2Abner TaylorWarrant in favor of Abner Taylor, Penobscot County Treasurer1838
3Abner TaylorWarrant in favor of Abner Taylor, Penobscot County Treasurer1838
4Abner TaylorWarrant in favor of Abner Taylor, Penobscot County Treasurer1838
5Abner TaylorWarrant in favor of Abner Taylor, Penobscot County Treasurer1838
6Isaac TaylorReport granting a pardon to Isaac Taylor1829
7Isaac TaylorReport on the petition of Benjamin Dearborn and others for the pardon of Isaac Taylor of Winthrop, referring the petition to the next Council1829
8Jane TaylorReport on the communications from Rev. Thomas H. Gallaudet and Mrs. Jane Taylor regarding education for deaf and dumb children (papers missing)1828
9John G. TaylorReport on a pardon to John Gooch of Alexander1835
10Joshua TaylorWarrants in favor of the Legislative Chaplains1826
11(Rev.) Joshua TaylorReport on the Resolve in favor of, Chaplain of the House of Representatives1822
12(Rev.) Joshua TaylorSee Chaplains 1825 13-101825
13Samuel TaylorWarrant in favor of Samuel Taylor1837
14Samuel TaylorWarrant in favor of John O'Brien, for the salaries of the subordinate officers of the State Prison1837
15Thomas TaylorWarrants in favor of Herbert Savage, Thomas Taylor and Ephraim Currier for their pensions1838
16Thomas TaylorWarrants in favor of Thomas Taylor and Solomon Clark for their pensions1839

Refine Your Search