Maine Executive Council Records

1820-1840

Executive Council Record: Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff

 New Search

Subject: Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff
Year: 1832
File location: 43-20
Associated subjects:Somerset County Sheriff
Associated names:Ebenezer Hutchinson; Jonas Parlin, Jr.; John Ware
A digitized copy of this record might be available to view online at Digital Maine.
Check now
To order a copy of this record, contact the Maine State Archives

Source citation: "Maine Executive Council Records, 1820-1840," database, Maine Genealogy (https://www.mainegenealogy.net/executive_council_record.asp?id=43-20 : accessed 20 April 2024), entry for Report on the memorial of Ebenezer Hutchinson and John Ware, for the removal of Jonas Parlin, Jr. as Somerset County Sheriff, 1832, citing Executive Council 1820-1835 database, Maine State Archives.

Refine Your Search