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
8891 - 8900 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 on the Warrant in Favor of William B. Hartwell, for Services in the Secretary's Office
1843
Report on the Warrant in Favor of Alfred Redington, Acting Quartermaster General
1843
Report on the Warrant in Favor of Samuel L. Harris
1843
Petition of Ezekiel Edgecomb and Others for the Pardon of Samuel C. Haley of Hollis
1840
Petition for the Pardon of Jeremiah Farwell
1840
State v. Henry S. Jones, Copy of Record
1839
Simeon Strout Account with the State of Maine
1843
Duplicate of Bill of Cost State v. Mark Spinney
1843
Duplicate of Bill of Cost State v. Edward Moses
1843
Report Dividing the "F" Company in the 1st Regiment, 2nd Brigade, 4th Division in Whitefield
1843
First
885
886
887
888
889
890
891
892
893
894
895
Last