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
12521 - 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 109: Report on the Bond of Isaac Hodsdon, Clerk of the Judicial Courts in Penobscot County
1829
Report 77: Report of the Military Committee on the Petition of Samuel Eames and others
1821
Account of Francis B. Morgan, Hancock County Treasurer
1837
Report 732: Report on the Petition of Moses Hammond and Others for a Light Infantry Company in Surry
1837
Report 356: Report on the Account of the Managers of the Steam Navigation Lottery
1830
Report 178: Report on the Pardon of Noah D. Sargent of Monroe
1840
Joseph H. Underwood's account for pay
1842
Report 183: Report of the Committee of Council on the Account of Samuel Cony, Esq., Acting Quarter Master General
1822
Return of Votes for Representative to Congress in Hancock and Washington District
1830
Certificate of John O'Brien, Warden, on the Conduct of Harvey Robbins, Jr., in Prison
1836
First
995
996
997
998
999
1000