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
14741 - 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
General Bill of Cost
1843
Certification of Joel Miller, Warden of the State Prison, on the Conduct of Nathaniel Raynes in Said Prison
1828
Report on the Petition of Simeon Hale and others for a rifle company in the 2nd Reg 2nd Brig 1st Div
1844
Report 378: Report on the Petition of the Selectmen of Several Towns for the Pardon of James T. Bickford
1843
Petition of Ebenezer Ewen and Others for the Division of the H Company in Milton
1840
Report 175: Report of the Committee Fixing a Day for Thanksgiving
1822
William Oaks, Contingent
1843
Duplicate Copies of Bills of Costs in Criminal Prosecutions at the York County District Court, February Term 1841
1841
Report 552: Report on Communication from Rufus Davenport in Relation to the Title to Island Number 73
1841
Petition of Francis Desisles for a Company of Artillery in the 2nd Regiment 2nd Brigade 7th Division
1828
First
995
996
997
998
999
1000