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
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
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 139: Report of the Committee of Council on the Account of Lothrop Lewis Esq., One of the Commissioners Under the Act of Separation
1822
Petition of Joshua Soule and others for the organization of a new Company in the town of North Salem
1823
Petition or Approbation of the Officers of the 1R.2B.
1822
Approbation of the Officers of the 2R.1B.
1822
John R. Redman Certification of the Petition for an Independent Company
1821
Pay Roll of the Board of Commissioners Under the Act of Separation at Their Fifth Session
1822
Acount No. 8 in Favor of Benjamin J. Porter and Silas Holman to be Paid Out of the Contingent Fund
1822
Report 186: Report on the Bonds of the Several Sheriffs
1823
Petition of Daniel Hussey for a Pardon
1822
Account of Samuel Cook
1821
First
805
806
807
808
809
810
811
812
813
814
815
Last