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
5101 - 5110 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 440: Report on a Warrant for the Pension of Ebenezer Dunlap
1841
Returns of Votes for Representative to Congress from the Oxford District
1828
Treasurer James White, Receipt 4
1845
Accounts of Joshua Chamberlain, Agent of the Passamaquoddy Indians, for 1828
1829
Bill of Costs, State of Maine v. Benjamin Stone, Court of Common Pleas at York, May Term 1828
1829
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 3
1829
Report 116: Warrant in Favor of Mark Harris, Cumberland County Treasurer
1834
Report 82: Report - Warrant in Favor of James White, Treasurer of State
1842
Petition of Selectmen of Almond for Arms and Equipment for Militia
1841
Letter from L. Barnard, Recommending the Pardon of Moses Call
1837
First
506
507
508
509
510
511
512
513
514
515
516
Last