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
651 - 660 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 54: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer
1834
Account of Isaac Smith, Agent to Repair the Road Leading Through the Notch in the White Hills
1836
Report 1: Report on the Committee to Prepare Rules for the Executive Department
1838
Petition of James Adams and others for the pardon of John Pike
1842
James M. Thompson's Affadavit for State v. Henry R. Harthorn
1839
Report 172: Report on a Pardon to John Smith
1835
John Carr in favor of John Campbell and others
1844
Bill of Costs, State of Maine v. Soloman Bruce
1842
Bill of Particulars in Criminal Prosecutions, Supreme Judicial Court September Term
1845
Sophia Holbrook Application Relative to the Deaf and Dumb
1825
First
61
62
63
64
65
66
67
68
69
70
71
Last