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
7461 - 7470 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
1
Active filters
Collection
:
Papers and Reports
Remove all
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
5441
Text
Language
14909
English
×
Drag the filter control
-
Apply range
Receipts from the Account of Edward Cobb with the Penobscot Tribe of Indians
1828
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 7 for 1830
1830
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 4 of Maine
1830
Petition of Frederic A. Ruggles and Others
1830
Simeon Strout, Treasurer of York County, Account with the State of Maine
1843
Account G. S. Smith Treasurer of Washington Co.
1842
Report 101: Report on the Warrant in Favor of George S. Smith, Treasurer of Washington County
1843
William Smith Jailer a/e for Boarding Prisoners allowed March Term 1842
1842
Bill of Cost State v. Joseph Leavitt
1843
Bill of Cost State v. S.L. Osborne
1843
First
742
743
744
745
746
747
748
749
750
751
752
Last