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
951 - 960 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 418: Warrants in Favor of Joesph Emery the 3rd and Reuel Weston
1825
Report 423: Report on the Account of Jackson Davis, One of the Agents of the Penobscot Indians
1825
Report 383: Warrant for the Payment of the Interest on the State Debt
1824
Report 386: Warrant in Favor of Henry Goddard for Furnishing Bibles to the State Prison
1824
General James Irish's Bill
1824
Receipts for Expenses Locating Baskahegan Road
1824
Report 399: Report on the Accounts of Mark Harris, Esq., Treasurer of Cumberland County
1825
Report 398: Report Giving Leave to Withdraw Sundry Petitions
1825
Petition of James Frisbee and Others for a Light Infantry Company in the Town of Kittery
1823
Samuel Call Bill for Ploughing from Amos Bailey
1824
First
91
92
93
94
95
96
97
98
99
100
101
Last