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
Legislature
Showing
61 - 70 of 97
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Subjects
Maine State House (Augusta, Me.)
Type
97
Text
Language
97
English
Collections
95
Legislative Journals
2
Original Papers
×
Drag the filter control
-
Apply range
Senate Journal 1820-1821
1820
10th Legislature
1830
1844 House of Representatives
1844
1841 House of Representatives
1841
1837 House of Representatives
1837
1851-52 House of Representatives
1851
18th Legislature
1838
1860 House of Representatives
1860
1830 House of Representatives
1830
1854 House of Representatives, Vol. 1
1854
First
2
3
4
5
6
7
8
9
10