Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
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
9631 - 9640 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
1
Active filters
Collection
:
Papers and Reports
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
5440
Text
Language
14903
English
×
Drag the filter control
-
Apply range
Communication from Jonathon D. Weston, Agent of the Passamaquody Indians, Regarding Purchase of Land
1822
Report 228: Report on the Accounts of William B. Sewall and the Engrossing Clerks
1823
Receipt for Lewis Elwell for Transporting Military Cargo
1822
Letter from Benjamin Adams, Sheriff of Somerset, Regarding the Situation of Hosea Paul as a Prisoner
1822
Copy of Sentence for State of Maine vs. Wentworth Seward
1822
Report 262: Report of the Committee Appointed to Designate a Day to be Observed as a Day of Public Thanksgiving and Praise
1823
Petition of Elijah Ware and Others of Hollis for a Company of Light Infantry
1823
List of Votes for Representation in Congress from York District
1823
List of Persons Voted for in Hancock and Washington District
1823
Petition of Hosea Paul for a Pardon
1822
First
959
960
961
962
963
964
965
966
967
968
969
Last