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
9561 - 9570 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
Petition of James Lovett and others, Praying to be Annexed to the 2R.2B.5 Division
1821
Report 91: Report of the Committee on the Account of the Treasurer of the County of Cumberland
1821
Joel Millikin Deposition for Petition of Benjamin C. Millikin for a Pardon
1822
Treasurer Joseph C. Boyd Request for Warrants for Hallowell and Augusta Bank
1822
Report 109: Report of the Committee of the Council on the Returns for Senators
1821
Letter from Lewis D. Boyinton to the Governor and Council on his Petition for Pardon
1821
Report 103: Report on the Resolve in Favor of James L. Child
1822
Nathan Ames Letter to Governor and Council Requesting a Warrant
1822
Report 93: Report on the Petition of Robert Hutchinson for a Pardon
1821
Letter of Selectmen of Gerry on Robert Hutchinson
1821
First
952
953
954
955
956
957
958
959
960
961
962
Last