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
8091 - 8100 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
×
Drag the filter control
-
Apply range
Report 140: Report of the Committee on the Communication from the Treasurer, for a Warrant in Favor of John Dole
1822
Receipt No. 13 for William Tufts for 10 Days Work
1822
Sales of Lady Johnson Gun Powder by Henry Sheafe for Account of the State of Maine per the Order of Adj. Gen. Cony
1822
E.B. Souther Receipts for Wood Measurements Totalling $13.63
1822
D. Cobb Receipts for Wood Measurements for Rufus Hanson
1822
Schedule of Military Property Shipped on Board of the Stoop Union George Gardiner Master from the Arsenal at Cambridge and on Account of the State of Maine
1822
Soldiers from Litchfield Approbation of the Division of Companies in Litchfield and Bowdoin
1822
Report 217: Report of the Committee on the Subject of Trespasses on the Public Lands
1823
Petition of Nathan Fisk andothers for the Division of the Company in the Towns of Levant and Corinth
1823
Report 218: Further Report on the Subject of Tresspass on the Public Lands of Penobscot
1823
First
805
806
807
808
809
810
811
812
813
814
815
Last