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
3401 - 3410 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 643: Report on a Pardon of Nancy Masena of Portland
1837
Report 252: Warrant in Favor of St. Albans Academy
1835
Report 207: Report - Pardon of Eli Whitney
1842
John Dudley, survey for lumber
1842
Bills of Cost at the Court of Common Pleas in Kennebec County, April Term 1836
1836
Account exhibited by Joseph H. Hill, Keeper of the States Jail in Norridgewock, County Somerset, for support of prisoners confined on charges of crimes against the State from October 6th 1841 to February 13th 1842
1842
An account of provisions and clothing distributed to females and children of the Passamaquoddy Tribe
1842
Communication from George A. Starr to the Treasurer Requesting his Pay as Inspector of the Maine State Prison
1843
Bills of Cost at the Supreme Judicial Court in York County, April Term 1841
1841
Bill of Cost, State v. Pillsbury
1843
First
336
337
338
339
340
341
342
343
344
345
346
Last