Maine Executive Council Records

1820-1840

Executive Council Record: Report on a pardon for Moses Call of Nobleboro

 New Search

Subject: Report on a pardon for Moses Call of Nobleboro
Year: 1837
File location: 67-34
Associated subjects:Bristol Petition Signers; Edgecomb Petition Signers; Alna Petition Signers; Westport Petition Signers; Abortion; Pardons; Nobleboro Petition Signers; Wiscasset Petition Signers
Associated names:Lucy Stetson; Jane Chapman; Deborah Mellus; John Madigan; Arnold Blaney; Ezra Cunningham; James McNear; Samuel Metcalf; Henry Clark; Michael T. Simmons; Thomas Chapman; Nancy Chapman; Leeman Chapman; Joseph Kennedy; Abigail Chapman; Deborah Chapman; Sally Chapman; Sarah Austin; Harrison Chapman; Cornelius Turner; Michael Chapman; Norton Parsons; Edward Bartlett; Ephraim Chapman; Moses Call; Jackson Chapman; Mary Turnbull; Benjamin Chapman; Zilpha Chapman; M. R. Ludwig; Abijah Sprague; Eliza Ann Curtis; Sumner Chapman; John Place; Jacob Chapman; Prentiss Mellen; Royal L. Chapman; James Rollins; Rodney Eames; John McGrath; Josiah Mitchell; William Hopkins; Nathan Groton; Enoch Chapman; Erastus Foote; David W. Chapman; Nathaniel Bryant; Sally Bryant; Lucius Bernard
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=67-34 : accessed 16 April 2024), entry for Report on a pardon for Moses Call of Nobleboro, 1837, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search