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
9401 - 9410 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
TANF
7
Wind Power EO
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
More
×
Drag the filter control
-
Apply range
Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which By Law in Chargeable to the State from August 22nd 1834 to April 23rd 1835
1835
Bills of Cost in Criminal Cases at the Court of Common Pleas in Waldo County, March Term 1835
1835
Bill of Particulars in Bill of Whole Amount of Bills of Costs Taxed in Criminal Prosecutions at the Supreme Judicial Court of Lincoln County, May Term 1835
1835
Petition for the Organization of a Rifle Company in Bowdoin
1835
Report 234: Report on the Organization of a Company of Light Infantry in Whitefield
1835
Report 239: Warrant in Favor of Asa Redington Jr., State Treasurer, for the Deaf and Dumb
1835
Report 240: Warrant in Favor of Mark Harris, Treasurer of Cumberland County
1835
Petition of Ephraim H. Lombard for Compensation as Informant and Prosecutor of Joseph H. Rich
1835
Report 260: Report on the Committee Appointed to Examine into the Situation of the Penobscot Indians
1835
Report 266: Warrant in Favor of Daniel Pike, Treasurer of Kennebec County
1835
First
936
937
938
939
940
941
942
943
944
945
946
Last