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
8381 - 8390 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 384: Warrant in Favor of Mark Harris, Treasurer of the County of Cumberland
1824
Report 391: Warrant on the Doings of the Committee in Locating Baskahegan Road
1824
David W. Hayne's Bill for Labor in Locating the Baskahegan River
1824
Report of the Doings of the Committee in Locating the Baskahegan Road
1824
Jackson Davis Receipt for Trucking from Joseph R. Lumbert
1825
Report 426: Report on the Doings of the Managers of the Cumberland and Oxford Canal Lottery
1825
Report 430: Certification of the Balance Declared Against Anson G. Chandler
1825
Maine Treasury Office Receipt for Albion K. Parris
1824
Receipts for Albion K. Parris for Expenses for State Arsenal
1824
Report 401: Report on the Account of Henry Smith, Esq., Treasurer of York County
1825
First
834
835
836
837
838
839
840
841
842
843
844
Last