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
5111 - 5120 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
Receipts from the Account of Jeremiah Ellsworth to Repair the Canada Road
1840
Report 320: Warrants in Favor of Charles T. Jackson and Samuel L. Stephenson for the Geological Survey of Maine
1838
List of Votes for Representatives in Congress from Kennebec District
1825
Petition of Daniel Merritt and Others for the Pardon of Ezra Tibbets
1843
Treasurer's Account, County of Franklin
1843
Account of Edward Fenno
1844
Receipts from the 1842 Account of A. Redington, Acting Quarter Master General, for Powder & Laboratory Stores
1842
Noah Barker's Accounts for Surveying Townships No. 9 in the 4th Range, No. 8 in the 5th Range, and No. 11 in the 5th Range
1839
Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians, for the Years 1828 and 1829
1829
Petition of Samuel S. Libby and Others, for a Company of Riflemen in the Town of Buxton
1826
First
507
508
509
510
511
512
513
514
515
516
517
Last