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
3221 - 3230 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 423: Report on Warrant in Favor of Ebenezer H. Neil, Treasurer of Somerset Central Agricultural Society
1841
Account of Israel Chadbourne for expenses in returning a fugitive from Justice from Vermont to Maine
1842
James L. Child's Receipts for Cash, for Military Supplies Purchased in Boston
1839
Bill for John Paine, Esq., for Auditing the Accounts of the State Prison
1827
Report of the Managers of the Lottery for the Benefit of the Canal and Oxford Canal, Class No. 11
1830
Petition of the Officers of the State Prison for the Pardon of Elisha McCann
1836
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 22 and 23
1830
Petition of Joseph Stevens for his son Charles Stevens
1844
Petition of Andrew P. McGaw
1825
Vouchers for Sheet No. 5 of the Account of Samuel Cony, Esq., Acting Quartermaster General
1820
First
318
319
320
321
322
323
324
325
326
327
328
Last