Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
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
31 - 40 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
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
15349
Text
Language
34933
English
Collections
17429
Papers and Reports
40
Executive Council
1
Indexes
Petition of Deacon Sockbason for Some Vouchers from the Governor for 20 Acres of Land Under Resolve of February 24th 1835
Type:
FILE
Report 80: Report that Isaac Patten, Mary Jane Patten, and Otis Patten be Continued at the New England Institute for The Blind
Type:
FILE
Report 84: Warrants for Hugh W. Green and Smith and Robinson for Printing Abstracts of Bank Returns
Type:
FILE
Report 87: Warrant in Favor of the Treasurer of the State
Type:
FILE
Report 98: Warrant in Favor of the State Treasurer
Type:
FILE
Report 104: Warrants for Salaries
Type:
FILE
Court Martial General Order No. 8
Type:
FILE
Petition of Thomas G. Lancaster for the Remission of Penalty Imposed by Military Court Martial
Type:
FILE
Certificate of Augustus P. Perry, in Favor of the Remission of Thomas G. Lancaster's Penalty
Type:
FILE
Petition of the Jurors for the Pardon of John Patterson
Type:
FILE
1
2
3
4
5
6
7
8
9
Last