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
271 - 280 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
Receipt for James McLellan for Services and Expenses Investigating Trespasses on the Penobscot River
1823
Certificate of Joel Miller, Warden, of the Conduct of Peter Braun, Jr., in Prison
1835
Bill of Cost, State v. Inhabitants of Gardiner
1843
Petition for the Organization of a Company of Light Infantry in the 1st Regiment, 1st Brigade, 3rd Division
1841
Report 795: Warrant in Favor of The State Treasurer for the Payment of the Annual School Fund
1837
Report 2: Report Naming Thomas White of Augusta as Messenger if the Executive Council
1840
Letter from the President and Directors of the Lafayette Bank
1841
Petition of John Smith for a Pardon
1830
Accounts of Josiah Prescott
1843
Account of William Allen, Jr.
1829
First
23
24
25
26
27
28
29
30
31
32
33
Last