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
8051 - 8060 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
Report 55: Report on the Account of Joshua Gage, Treasurer of the County of Kennebec
1821
Petition of William Cromwell and others
1820
Report 56: Report of the Military Committee on the Petition of Jonathon Fogg and others
1821
Petition 3: Petition of Jairus S. Keith and others for a Rifle Company
1820
Remonstrance of John Andrews Against a Rifle Company
1821
Report 122: Report on the Resolve in Favor of Rev. Thomas B. Ripley
1822
Report 67: Report for Warrants to Salary Officers
1821
Report 66: Report of the Military Committee on the Petition of Robert Ayer and others
1821
Report 73: Report of the Military Committee on the Petition of Israel Meller and others
1821
Report 61: Report of the Committee on the Account of the Treasurer of Somerset County
1821
First
801
802
803
804
805
806
807
808
809
810
811
Last