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
5931 - 5940 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
Petition of James Cleaves and Others, for a Commutation of the Punishment of James Murphy
1829
Bill of Costs, State of Maine v. Timothy Hill, Supreme Judicial Court at York, April Term 1829
1829
Report 255: Warrant in Favor of Peleg Benson Jr., Treasurer of the Kennebec County Agricultural Society
1838
William Andrew Crawford Application Relative to the Deaf and Dumb
1825
Certificate of the Treasurer of the Waterville Liberal Institute
1838
Petition of Nathan Fisk andothers for the Division of the Company in the Towns of Levant and Corinth
1823
Order to appoint a Special Committee to examine the Several Statues in relation to the Insane Hospital
1841
Report 713: Report Organizing a Company of Cavalry in Fairfield
1837
Transportation - Bill No. 8: B. Swett - Voucher No. 9: W. [Ordway?]
1843
Letter from John Ruggles Regarding Petition of John G. Pain
1824
First
589
590
591
592
593
594
595
596
597
598
599
Last