Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
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
Showing
7571 - 7580 of 8653
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
Records type
:
PDF
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
8648
Text
5
Image
Language
8652
English
1
French
Collections
7730
Papers and Reports
818
Proclamations
57
Agricultural Returns
19
Indexes
17
Pauper Accounts
6
Legislative Journals
5
Archives Month Posters
1
Executive Council
×
Drag the filter control
-
Apply range
Application of the Parents and Wife of Benjamin Drew for His Pardon
1826
Warrant of Commitment of Benjamin Drew
1824
Petition of Benjamin Drew for a Pardon
1827
State of Maine vs. John McLean Sentence
1824
Report 772: Report Giving Leave for the Withdrawal of Sundry Petitions for Pardons
1827
Petition of Charles G. Smith and Others for a Company of Cavalry in the 2nd Brigade and 8th Division
1827
John Ackerman's Bill for Transporting Sundry Persons Charged with Murder from Newburyport to Portland
1827
General Joel Wellington's Bill from W & A Patten for Food and Supplies
1827
Account of Samuel F. Hussey, One of the Agents of the Penobscot Tribe of Indians
1827
Report 395: Report on Joseph Sevey Appointed One of the Overseers of the State Prison
1825
First
753
754
755
756
757
758
759
760
761
762
763
Last