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
1791 - 1800 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
Petition of Selectmen of Sanford & others for the pardon of Calvin Paul
1841
Report 227: Report on the Organization of a Light Infantry Company in Waldoboro
1840
Report 329: Report on the Warrant in Favor of Joshua Hall, Acting Governor
1830
Account of John C. Page, Treasurer of Somerset County
1846
Receipts from the Account of John Williams, Brigadier General for a Draft in the 3rd Division
1839
Report 423: Report on the Account of Jackson Davis, One of the Agents of the Penobscot Indians
1825
Report 103: Report on the Petition of John N. Fairbanks for a Pardon
1821
Report 122: Report in Favor of the Deaf and Dumb
1842
Report 142: Report - Warrant in Favor of James White, Treasurer
1842
Petition of John Sargent and Others for the Pardon of Ezra Tibbets
1842
First
175
176
177
178
179
180
181
182
183
184
185
Last