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
6641 - 6650 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 of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1838
1838
State of Maine v. Inhabitants of Clinton, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1831
1830
Account of the American Asylum for the Deaf and Dumb
1839
Edward [Fenno?], Library
1843
Report 760: Report on the Warrant in Favor of Nichols for the Purchase of Bookds for the Legislature
1827
Report 323: Report in Favor of Henry Winslow for Expenses for the Insane Hopsital
1840
Report 376: Report on the Warrant for Interest on Loan to the State
1830
Report 331: Report on the Resolve in Favor of John Merrill
1824
Receipts from the Account of Samuel P. Benson, Secretary of State
1838
Communication from Abel Dersey, Enclosing His Bills for Constructing a Gun House in Saco
1838
First
660
661
662
663
664
665
666
667
668
669
670
Last