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
5551 - 5560 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
A. B. Lincoln and co., Stationary
1843
Bill of Whole Amount of Costs in Criminal Prosecutions at the District Court for the Middle District in Kennebec County, April Term 1842
1842
Letter from Theodore Ingalls in Behalf of Richard G. Bailey, for His Son To Continue at the American Asylum at Hartford
1837
Communication from John Hodgdon, Land Agent, Explaining Certain Charges in His Accounts
1836
Report 198: Report on the warrant for the payroll of the 4th Session of the 24th Council
1844
Warrant in Favor of William Clark, Commissioner of Public Buildings
1830
Report 149: Warrant in Favor of Daniel Pike, Treasurer of Kennebec County
1835
Account of Henry Smith, Esq., Treasurer of York County
1831
Report 299: Report on the Warrant in Favor of Daniel Rose, Esq., Agent for Erecting the State Prison
1824
Report 946: Warrant in Favor of Henry Richardson, Penobscot Indian Agent
1837
First
551
552
553
554
555
556
557
558
559
560
561
Last