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
8361 - 8370 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
State v. John E. Gould, Copy of Record
1843
Communication from H.S. Favor, relating to the election of the Seventh Division of the Maine Militia
1843
Report 28: Report - Bond of W.D. Small
1843
Account of S. Leeland
1843
Account of Samuel B. Crabtree, Agent of the Barring and Houlton Road
1843
Report 8: Report on the Bond of E. Packard, Sheriff of Aroostook County
1843
Report 322: Report on Communication of Colonel William Oakes
1842
Receipts from the Account of Sylvanus Leland, Agent of the Passamaquoddy Tribe of Indians and Conferring Certain Powers on Said Agent
1842
Report 27: Report - Account of Sylvanus Leeland, Agent of the Passamaquoddy Tribe of Indians
1843
Certificate of Ebenezer H. Neal, Treasurer of the Somerset Central Agricultural Society
1843
First
832
833
834
835
836
837
838
839
840
841
842
Last