Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Document Type
Duration
Geographical Location(s)
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Executive Council
Showing
5831 - 5840 of +10000
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
5479
Text
Language
14947
English
Collections
14909
Papers and Reports
33
Indexes
5
Journals
×
Drag the filter control
-
Apply range
Report 563: Report on the Subject of Preparing Rooms for the Reception of Geological Specimens
1836
Report 566: Warrant in Favor of Joel Bartlett for the Erection of a Gunhouse in Harmony
1836
Report 565: Warrant in Favor of the Clerks in the Office of the Secretary of State
1836
Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1836
1836
Report 713: Report Organizing a Company of Cavalry in Fairfield
1837
Bills of Cost at the Court of Common Pleas in Waldo County, November Term 1836
1836
Report 570: Warrant in Favor of Levi Bradley, Penobscot County Treasurer
1836
Petition of the Inhabitants of Windsor for the Pardon of Solomon Bruce
1836
Report 573: Warrant in Favor of Abner Knowles, Inspector of the State Prison
1836
Petition of Capt. L. Houghtor to Disband a Company of Cavalry in Waterford
1837
First
579
580
581
582
583
584
585
586
587
588
589
Last