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)
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
9651 - 9660 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
Language
14947
English
Collections
14909
Papers and Reports
33
Indexes
5
Journals
×
Drag the filter control
-
Apply range
William Tufts' Bill for Transporting Gun Powder
1822
Receipt No. 15 for William Codman for Boarding
1822
Petition of Selectmen of Augusta and others for the Pardon of Joseph Davis Now Confined in Goal - Kennebec County
1822
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
First
961
962
963
964
965
966
967
968
969
970
971
Last