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
1901 - 1910 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 478: Warrant in Favor of Eleanor Gray
1839
Communication from Alfred Redington, Adjutant General, recommending disbanding the C Company of Infantry in the 1st Regiment, 1st Brigade, 6th Division
1843
Report 261: Report on the Proposition of Messrs. Glazier, Masters and Smith for Furnishing Maine Reports
1842
Bill of Particulars in Justices' Bills of Costs, Supreme Judicial Court at Lincoln, September Term 1829
1829
Bill of Cost, State v. Andrew Cushman
1843
Report 691: Report in Favor of Daniel Paine, Treasurer of the Waterville Liberal Institute
1839
Certificate of Samuel Holbrook, Gaoler, on the Conduct of Ervin Toothaker in Prison
1839
Report 426: Report on the Account of Frye Hall, Treasurer of Waldo County
1841
Report 246: Report Reccommending Warrants Be Drawn for the Payment of the Interest on the State Debt
1823
Report 212: Report on the warrant in favor of James Varnum, Treasurer of Somerset County
1844
First
186
187
188
189
190
191
192
193
194
195
196
Last