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
2671 - 2680 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
D. Hill's Bill to Samuel Call, Esq. for Coffins
1827
Report on the Senatorial vote
1843
Bill of Cost, State v. John Powers
1843
Communication from J. Merrill, Relating to Proposed Alterations to the Northeast Company in Prospect
1835
Report 258: Report on the Warrant in Favor of Jonas Parlin Jr. Treasurer of the County of Somerset
1823
E.B. Souther Receipts for Wood Measurements Totalling $12.10
1822
Report 138: Report Giving Instructions to the Agent on the Mattanawcook Road
1831
Report 277: Report on the Memorial of George Downes Esq.
1824
Report 208: Report - Pardon of Joshua Eaton
1842
Account of Nathan Heywood, Under Keeper of the Goal in Belfast in the County of Waldo, for Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which, By Law, is Chargeable to the State, from August 19th to December 29th 1836
1836
First
263
264
265
266
267
268
269
270
271
272
273
Last