Maine Executive Council Records

1820-1840

Executive Council Record: Report relative to David Winslow, Inspector of Beef and Pork

 New Search

Subject: Report relative to David Winslow, Inspector of Beef and Pork
Year: 1836
File location: 61-53
Associated subjects:Scarboro Petition Signers; Waldo County Legislators; Oxford County Legislators; Beef and Pork Inspector; Westbrook; Hancock County Legislators; Portland Petition Signers; Somerset County Legislators; Andover Petition Signers
Associated names:America Thayer; John Burnham; Jonathan Judkins; James Ramsdell; Ichabod Bartlett; Alver Marden; John Millett; James Butterfield; Solomon Stuard; Phineas Howard, Jr.; Levi Brown; Joshua Swan; Daniel Shaw; Richard Anderson; John Reed; Timothy Bragdon; Aren Graham; George Crumpton; Daniel Hall; Thomas McLellan; Daniel Walker; Abram Osgood; John Leavitt; James H. Farnham; Joseph B. Motley; James Irish; George Winslow; George Hussey; Moses Winslow; Seward P. Cobb; Albert Smith; Isaiah Sampson; Francis Cushman; John Anderson; Daniel Winslow; Joseph Dearborn; David Winslow; Thomas Quinby; Cyrus Boothby; Benjamin Poor; Avery Fifield; James Ramsdell
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=61-53 : accessed 18 April 2024), entry for Report relative to David Winslow, Inspector of Beef and Pork, 1836, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search