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
1291 - 1300 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 224: Report - Disbanding the "A" and "B" Companies of Light Infantry in the 2nd Regiment, 1st Brigade, 8th Division
1842
Report 119: Warrant in Favor of James B. Cahoon, State Treasurer, for Interest on the Public Debt
1838
Communication from Samuel F. Hersey, in favor of the petition to divide the Militia of Brewer
1842
Report on the warrant in favor of James Varnum, Treasurer of Somerset County
1843
Report 393: Report Granting a Remission of Punishment to Nathaniel Cole
1825
Report 303: Report on Organizing a Company of Light Infantry in Gorham
1838
Somerset Bills of Costs District Court
1843
Report 421: Report on the Memorial of Justus Hurd and Others in Relation to the Waldo County Sheriff
1830
Cumberland County Account for Support of Poor Prisoners
1840
Account of D. Williams and W.F. Hallet
1842
First
125
126
127
128
129
130
131
132
133
134
135
Last