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
6121 - 6130 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
Bill No. 14 from Seth Bird for Trucking Related to the Visit of General Lafayette
1825
Report 895: Report Relative to the Bounty on Wheat
1837
Account, John G. Sawyer
1843
Report 845: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County
1828
Petition of Gary Robinson and others for the Pardon of Samuel Bard Jr.
1842
Petition of Daniel Pike in Favor of Eliza Pike of Benton
1842
Petition of George Kaler and Others for a Company of Light Infantry in Camden, 2R.2B.4D.
1829
Report 232: Report on a Pardon for Richard Relhan, Alias John Johnson, of Portland
1838
Samuel Fessender's letter in favor of Samuel Bard Jr., a convict
1842
Voucher 2: C. K. Miller
1845
First
608
609
610
611
612
613
614
615
616
617
618
Last