Maine Executive Council Records

1820-1840

Executive Council Record: Warrants in favor of Allen H. Cobb, Zinas Hyde, and Asa Redington, Jr., Agents to examine the affairs of the State Prison

 New Search

Subject: Warrants in favor of Allen H. Cobb, Zinas Hyde, and Asa Redington, Jr., Agents to examine the affairs of the State Prison
Year: 1834
File location: 50-59
Associated subjects:State Prison
Associated names:Allen H. Cobb; Zinas Hyde; Asa Redington, Jr.
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=50-59 : accessed 19 April 2024), entry for Warrants in favor of Allen H. Cobb, Zinas Hyde, and Asa Redington, Jr., Agents to examine the affairs of the State Prison, 1834, citing Executive Council 1820-1835 database, Maine State Archives.

Refine Your Search