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
3671 - 3680 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
Communication from Asa Redington, Jr., Treasurer, Suggesting a Temporary Loan
1836
Report 481: Report on the Warrant in Favor of General James Irish, Land Agent
1826
Bills of Cost at the Court of Common Pleas of Kennebec County, August Term 1834
1834
Testimony of Amos Roberts Relating to the Conduct of Samuel Call, Esq., as Agent of the Penobscot Indians
1828
Report 115: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer
1834
Remonstrance of Henry Thacher Against the Petition of Capt. Buker
1823
Account of the American Asylum for State Benificiaries
1843
Report 360: Report on a Pardon to Thomas Smith of Readfield
1836
Judgement of Charles Libby and Daniel [Mate?]
1843
Bill No. 3 from Issac Emery to John J. Chaves for Expenses Related to the Visit of General Lafayette
1825
First
363
364
365
366
367
368
369
370
371
372
373
Last