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
9321 - 9330 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
12453
Text
5
Image
Language
12457
English
1
French
Collections
11535
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
John Kezer Statement on Buckwheat Premiums
1833
Statement of Oaks Howard on Buck
1835
Nathan Foster Statement on Root Vegetables Premium
1833
List of Premiums Paid by the Washington County Agricultural Society
1850
Report Index
1911
Samuel L. Harris for Maine Registery
1843
Transportation - Bill No. 8: B. Swett - Voucher No. 8: A. Lincoln
1843
Surveys File No. 8 from the Account of the Land Agent
1836
Pension Lands File No. 10 from the Account of the Land Agent
1835
Vouchers to Silas Barnard's Account
1836
First
928
929
930
931
932
933
934
935
936
937
938
Last