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
8121 - 8130 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
Copy of Conviction in State of Maine vs. Allen Rogers
1823
Petition of John Smith for a Pardon
1829
Bill of Cost, State v. [A. M. Hammond?]
1842
Petition of Elisha L. Lombard and Others for a Division of the Militia Company in Otisfield
1830
Report 106: Report on the Warrant in Favor of Isaac C. Haynes, Treasurer of Penobscot County
1843
Report 620: Warrant in Favor of Daniel Cony for Interest on a Loan by Him to the State
1836
Report 11: Report on the Warrant in Favor of Alanson Mellen, Treasurer of Oxford County
1831
Report 564: Report on the Warrant for the Payments of Salaries
1826
Bill of Cost State v. Inhabitants of Saco
1843
Account and Vouchers of Isaac S. Small, Surveyor General
1836
First
808
809
810
811
812
813
814
815
816
817
818
Last