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
1391 - 1400 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 of Levi Bradley, Land Agent
1844
Report 538: Warrants in Favor of A.B. Thompson, Acting Quartermaster General for Repair of Gunhouses
1839
Report 96: Warrant in Favor of Mark Harris, State Treasurer, for the Amount Paid to the Mercantile Bank
1834
Copy of Order of Legislation and Account of Thomas Baker for Services
1831
Report 343: Warrant for Salaries for the Officers of Government
1835
Copy of Judgement, State v Somerville
1842
Daniel Stanwood, Stationary
1843
Schedule No. 2 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Cumberland, Between the Fifteenth Day of March 1820 and the First Day of July 1828
1828
Report on the Warrants in Favor of Seth May and Miles Staples, for Militia Expenses
1843
Report 55: Report of the Military Committee on the Petition of Phinehas Eames and others
1821
First
135
136
137
138
139
140
141
142
143
144
145
Last