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
1861 - 1870 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 on the Settlement with Milford P. Norton, Esq., Late Land Agent.3.5
1831
Voucher 17, Schedule A: John Webber
1845
Report 626: Report on the Petition of Samuel B. Chase and Others for a Light Infantry Company in North Yarmouth
1836
Report 156: Report on the Warrant in Favor of Nathaniel Mitchell, Postmaster of Portland, for Postage
1831
Report 48: Warrant in Favor of Mark Harris, State Treasurer, for Support of Primary Schools
1834
Report on the returns of votes for Clerks of the Judicial Courts
1843
Account of Henry Smith, Esq., Treasurer of York County
1830
Report 491: Report on the Account of Arnos H. Hodgman, Commissioner to Take Account of Stock, etc. in the State Prison
1841
Statement of Fees Outstanding and Credited to the State, by the Judicial Courts of Washington County
1837
Petition of Clement J. Dyer and Others for a Company of Light Infantry in Falmouth
1823
First
182
183
184
185
186
187
188
189
190
191
192
Last