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
8711 - 8720 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 11: Warrant in Favor of Peol Sockbasin Neptune, as Agent of the Penobscot Tribe
1840
Report 399: Report in favor of Thomas Sawyer Jr., Surveyor General
1841
Edward Williams's Voucher No. 1 for Services by Philip Bullin
1827
Report 181: Warrant in Favor of Deacon Sockbasin
1835
State of Maine vs. Ruth Seymore Sentence
1825
Report 169: Report on the Warrant in Favor of Frye Hall, Esq., Treasurer of Waldo County
1831
Letter from William Goodenew Relating to the Petition for the Pardon Richard Relhan
1838
Petition of the Selectmen of Jackson and Others for the Pardon of William Morton
1828
Report 21: Report on Petition of Thomas Sawyer Jr., Former Surveyor General
1842
Account of the Postmaster of Portland for Postage
1830
First
867
868
869
870
871
872
873
874
875
876
877
Last