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
4031 - 4040 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 258: Report Granting a Pardon to Wentworth Seward
1823
Petition of Moses Appleton and Others for the Pardon of Wentworth Seward
1823
Report 263: Report Granting a Pardon to Susan Dearborn
1823
Petition of Elijah Pike and others for Division of the First Brigade and Third Division
1822
Copy of Sentence in State of Maine vs. Hosea Paul
1822
Treasurer Joseph C. Boyd Request for Warrants for Payments on Interest of the State Debt
1822
Report 197: Report of the Committee on the Account of Albion K. Parus for Postage
1823
Report 194: Report of the Committee on Salaries
1823
State of Maine Receipt for Albion K. Paris
1822
Petition for the Pardon of Susan Dearborn
1823
First
399
400
401
402
403
404
405
406
407
408
409
Last