Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Document Type
Duration
Geographical Location(s)
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
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
Executive
Showing
8411 - 8420 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
Subjects
Boys Training Center (Me.) (1850-1976)
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
Weston, Nathan, 1782-1872
Type
10697
Text
Language
20379
English
2
French
Collections
14909
Papers and Reports
5432
Proclamations
409
Health & Human Services
70
LMF
59
Admin & Financial Services
33
Indexes
32
2013 budget
28
Supplemental Budget
20
National Park
19
AG Representation
17
Agriculture, Conservation & Forestry
17
Mayhew v. Sebelius, et al
17
Report Attachments
16
Education
15
State
12
Environmental Protection
12
Child Development Services (CDS)
12
Clean Elections Lawsuit
11
Charter School Bill
11
LD 1553
11
Mills DACA involvement
9
Drug Testing Welfare Recipients
8
Fraud and Abuse
7
Economic & Community Development
7
Policy Issue Records Significant Historical Value
7
Wind Power EO
6
TANF
6
Amicus Positions
6
FOAA case documents
5
Comprehensive Rivers Management Plan
5
Journals
5
Inland Fisheries & Wildlife
5
SNAP
5
Supp Budget II
4
Energy
4
Marine Resources
4
General Assistance
4
Upgrading ACES
3
Forensic Patients
3
Mills refusing to represent
2
John H. Reed, 1959-1967
2
Legislative
2
LD 1422 - Prepare Maine People Future Economy
2
PCBs
2
Wiscasset RSU
2
Medicaid Expansion Ballot Question
2
AG representation of the State
1
Defense, Veterans & Emergency Mgt
1
Labor
1
State Shutdown
1
Our Katahdin
1
MEA
1
School Consolidation
1
Dakota the Dog
1
Indigent Legal
1
Medicaid Denial
1
Supreme Court Opinion re Vetos
1
Non-citizen voting
1
EZ Pass toll reciprocity
1
Maine Equal Justice Survey
More
×
Drag the filter control
-
Apply range
Petition for the Pardon of William Randall
1823
List of Votes for Representative in Congress from Hancock and Washington District
1823
Report 248: Report of the Military Committee on the Petition of Elijah Ware and Others of Hollis for a Company of Light Infantry
1823
Letter from Joseph Glidden Regarding the Return of the Election in the Company that Capt. David Hapkins Formerly Commanded
1823
Report 201: Report on the Account of Elias Merrill, Esq. Treasurer of the County of Cumberland
1823
Report 206: Report on the Account of Henry Rust, Esq., Treasurer of the County of Oxford
1823
Report 191: Report on the Application of the Treasurer for Payment of the Interest of the State Debt
1822
Petition of Peres Hearsey and Others for a Division of the Company in Dennysville Commanded by Capt. Wheeler
1821
Petition of Rust Perry and Others for a Company of Artillery in the Town of Sullivan
1823
Recommendation of the Council to Create a New Division
1824
First
837
838
839
840
841
842
843
844
845
846
847
Last