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
7551 - 7560 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
Schedule of Fines, Forfeitures, and Bills of Costs for the County of Oxford
1829
Bill of Cost, State v. Dennis M. Berry
1845
J. Bailey's Bill for Crosby Hinds, William Baty, and Thomas J. Emerson for Their Admission to the District Court of Topsham
1840
Report 459: Report on the Warrants for the Payment of Salaries for the Quarter Ending June 30th 1825
1825
Remonstrance of Capt. Alden Sprague Against Granting a Company of Light Infantry in Georgetown
1839
Account of Daniel Knight for Removing a Building from Fort Sumner to the State Arsenal
1824
Report 839: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County
1837
Report 526: Report on the Account of Edmund Carrier, Treasurer of York County
1841
No. 19 - Thomas Murphy
1843
Bond for John Wheeler
1843
First
751
752
753
754
755
756
757
758
759
760
761
Last