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
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
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
12011 - 10000 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
Collection
:
Papers and Reports
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
14839
Text
Language
14839
English
×
Drag the filter control
-
Apply range
Report 53: Warrant in Favor of Thomas Todd, Cumberland County Treasurer
1834
Petition of Henry S. Wetherbee for a Rifle Company in Dexter
1834
Petition of John G. [Conant] and Others for the Pardon of Ezra Tibbets
1842
Bill of Cost, State v. Nathanel Sawyer
1843
Report 661: Report on the Warrant in Favor of the Commissioners Under the Act of Separation
1827
Certificate of Joel Miller, Warden, on the Conduct of Samuel Prouty in Prison
1835
Report 363: Report on the Petition of Benjamin H. Mace for a Pardon
1839
Report 129: Report on the Return of the Banks for June 1829
1829
Surveys File No. 8 from the Account of the Land Agent
1836
Report 219: Report - Organization of a Light Infantry Company in Gray and Windham
1842
First
995
996
997
998
999
1000