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
2761 - 2770 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
Letter from Elijah L. Hamlin, Land Agent, Related to Expenses for Surveying and Lotting Public Lands
1838
State v. Lovell P. Chadbourne, at the Supreme Judicial Court in Cumberland County
1832
Report 535: Report on the Petition of Jane Viking for a Pardon of Nathan Vining
1831
Account, John H. Hartwell
1843
Account of Lands Appropriated to Defray the Expenses of Erecting Public Buildings Sold in July 1828
1828
Petition of David Brown and Others to be Organized into a Company of Infantry
1839
Bill for Timothy Pilsbury, for Work Examining the Account of the Late Land Agent
1828
Voucher 4: Rollins Sub-Voucher 13: Patrick Killgalon
1845
Report 189: Report on the application for a removal of Allen Rogers from the office of Coroner in the County of Penobscot
1823
Report 299: Report in Favor of Ruth Sterns and Chester Sterns of Bradford, Deaf and Dumb Persons
1840
First
272
273
274
275
276
277
278
279
280
281
282
Last