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
3771 - 3780 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
State v. Benjamin H. Mace, Copy of Record
1840
Certificate for the Pensions of Samuel Baker
1837
Report 481: Report on the Petition of Officers of the "E" Company of Light Infantry of the 1st Regiment, 1st Brigade, 3rd Division to Disband
1841
Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in York County, February Term 1838
1838
Report 160: Notice of Samuel Cony, Adjutant General, to Present His Accounts to the Next Council
1829
Report 429: Report Approving the Bond of Jacob Smith, Clerk of the Judicial Courts of Lincoln County
1836
Bills of Cost at the Supreme Judicial Court in York County, April Term 1840
1840
Report 658: Warrant in Favor of George Sawtelle for His Pension
1837
Report 282: Report on the American Asylum
1838
Copy of Bill of Cost, State vs. Inhabitants of [Weld?]
1846
First
373
374
375
376
377
378
379
380
381
382
383
Last