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
4041 - 4050 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
Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, January Term 1834
1834
Warrant in Favor of John Brooks or His Successor in the Office of County Treasurer of Hancock County
1828
Petition of the Selectmen of Readfield and Others for the Pardon of Elias Sherborn
1825
Report 36: Report - Frye Hall, Treasurer of Waldo County
1842
Bill of Cost, State v. George Smith
1845
A. W. Kennedy
1843
Depositions of Deborah, Sally, Thomas, Leeman, and Abigail Chapman, as to the Sickness of Deborah Chapman
1837
Communication from Mechach Humphrey, in Favor of the Petition for a New Regiment in Dansville
1835
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class 3 Ex.
1829
Petition of Penobscot Indians for money to pay expenses to Conawaga
1844
First
400
401
402
403
404
405
406
407
408
409
410
Last