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
7921 - 7930 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
Records type
:
PDF
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
12595
Text
5
Image
Language
12599
English
1
French
Collections
11677
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
Aroostook Road File No. 14 from the Account of the Land Agent
1835
Petition of Chase Pressey and Others
1820
Report on Bradshaw Hall's account as Treasurer of Hancock County
1820
Petition of the Assessors of Norway
1820
Letter of Artemus Kimball
1820
Petition of Thomas Fowler and others for the Division of the Company in the town of Unity
1820
Petition of Michael L. Patten and Others for a Company of Light Infantry in Cherryfield
1836
Petition of James Stewart to Alter the Limits of the Companies in Baileyville and Princeton
1836
Petition to Disband the D Company of Infantry, 3rd Regiment, 2nd Brigade, 8th Division
1837
Report 712: Report Organizing a Company of Light Infantry in Calais
1837
First
788
789
790
791
792
793
794
795
796
797
798
Last