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
3971 - 3980 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
David Murphy Affidavit No. 2
1821
Petition of Elisha H. Allen and 9 Others for the Pardon of Frederick Bartlett of Lincoln
1837
Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1840
1840
Account of Philip C. Johnson, for Contingent Expenses as Secretary of State
1843
Report 223: Report in Relation to Sundry Accounts Which Appea to be Unsettled
1829
Report 843: Report on the Warrant in Favor of Heman Nye for a Pension
1828
[Erastus Fast, petition for pardon?]
1844
Bill of Cost, State v. Ensign Worthere
1845
Petition of the Selectmen of the Town of Bowdoin, and Others, for the Pardon of David Brown
1826
Petition, W. H. Stephenson for [apprehending?] Cyrus Cole
1843
First
393
394
395
396
397
398
399
400
401
402
403
Last