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
Showing
4111 - 4120 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
Language:
English
Remove all
Subjects
Boys Training Center (Me.) (1850-1976)
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
Weston, Nathan, 1782-1872
Type
10970
Text
Collections
14909
Papers and Reports
5430
Proclamations
86
Letters from Governors
65
Letters to
41
Letters from Leg
33
Indexes
27
State
22
International
16
Local
12
Assistant to the Chief of Staff
9
Response Letters
5
Journals
2
John H. Reed, 1959-1967
1
Governor Files
1
Governor Policy Decisions
Ă—
Drag the filter control
-
Apply range
Report 326: Warrant in Favor of Daniel Pike, Kennebec County Treasurer
1835
Report 331: Report on the Sentence of Isaac Spencer for the Murder of Reuben McPheters
1835
Report 333: Report on Petitions for a Company of Artillery in Waterville, Light Infantry in Monroe, Infantry in Stoneham, and for a Company To Be Set Off From the 1st Regiment 2nd Brigade to the 2nd Regiment in the 3rd Division
1835
William Woart's Receipts as Postmaster of Augusta
1835
Report 286: Warrant in Favor of Joel Miller, for the Subordinate Officers of the State Prison
1835
Bill of Particulars to Accompany Bill of Whole Amount of Costs Taxed at the Supreme Judicial Court in Lincoln County, September Term 1835
1835
Account of William M. Boyd, Treasurer of Lincoln County
1835
Communication from J. Merrill, Relating to Proposed Alterations to the Northeast Company in Prospect
1835
Communication from Solomon Thayer, Enclosing the Petition for an Artillery Company in Lubec
1835
Certificate of Dudley Moody of the Sum Paid Into the Treasury of the Maine Wesleyan Seminary
1835
First
407
408
409
410
411
412
413
414
415
416
417
Last