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
8031 - 8040 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
12667
Text
5
Image
Language
12671
English
1
French
Collections
11749
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
Letter of Selectmen of Gerry on Robert Hutchinson
1821
Report 98: Report on the Account of the Treasurer of the County of Somerset
1822
Petition of E. Hammons
1821
State of Maine v. John N. Fairbanks Sentence
1820
Report 97: Report on the Petition of Daniel Berry for a Pardon
1821
State of Maine vs. Daniel Berry Sentence
1821
Bates's Certificate of James Hamlin's Conduct in Prison
1821
Letter from Lewis D. Boyinton to the Governor and Council on his Petition for Pardon
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
First
799
800
801
802
803
804
805
806
807
808
809
Last