Maine Executive Council Records

1820-1840

Executive Council Record: Report on the pardon of Noah D. Sargent of Monroe

 New Search

Subject: Report on the pardon of Noah D. Sargent of Monroe
Year: 1840
File location: 83-59
Associated subjects:Monroe Petition Signers; Pardons; Waldo County Petition Signers
Associated names:A. Wayford, Jr.; Noah D. Sargent; William Grant; Oliver Crowell
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=83-59 : accessed 20 April 2024), entry for Report on the pardon of Noah D. Sargent of Monroe, 1840, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search