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
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to Media
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
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
481 - 490 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
VĂdeo
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
Report 577: Report on Beneficiaries at The Asylum for the Deaf and Dumb, Hartford, CT
Type:
FILE
Petition of Eliza Paye that John W. Page, her son, may be made a Beneficiary of the State at the American Asylum
Type:
FILE
Report 587: Report on Warrant in Favor of the Town of Knox for Balance of Bank Tax
Type:
FILE
Report 612: Report on Warrant in Favor of John Brown,Superintendant of Public Buildings
Type:
FILE
Account of John C. Garland for Watching the State House
Type:
FILE
Report 620: Report on the Warrant in Favor of Amasa Ellis
Type:
FILE
Account of Nathaniel Branch, for Services About the State House
Type:
FILE
Report 628: Report Salaries of Subordinate Officers of the State Prison
Type:
FILE
Bills of Cost at the District Court for the Middle District in Kennebec County, April Term 1841
Type:
FILE
Account of Isaac C. Haynes, County Treasurer of Penobscot
Type:
FILE
First
44
45
46
47
48
49
50
51
52
53
54
Last