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
7071 - 7080 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 4: Report of the Council in Relation to the Appointment of Thomas Bailey as a Messenger
1829
Report 396: Warrant in Favor of John Carlton the 2nd, Pensioner
1836
Bill of Cost, State v. Thomas P. L. Ballista
1843
Vouchers for the Account of Rufus McIntire, Land Agent, for 1839
1838
Petition of Robert Ayer and others of Winslow 3R.2B.2D. For a Light Infantry Company
1820
Petition of the Inhabitants of Hancock, Praying for the Commutation of the Punishment of Seth Elliot
1824
Letter from Josiah Merrow to Hon. John O'Brien
1834
State of Maine Receipt for Griffin and Tappan
1821
Vouchers from Sheet 20 of the Account of Levi Bradley: Committee on Township No. 3 Range 13
1842
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas, in Augusta Within the County of Kennebec
1829
First
703
704
705
706
707
708
709
710
711
712
713
Last