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
8911 - 8920 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
S.P. Benson, Secretary of State bill for the 17th Volume of Maine Reports
1841
Report 391: Warrant in Favor of Henry Richardson, Penobscot Indian Agent
1839
Petition of the Citizens of Waldo County for the Pardon of Noah D. Sargent
1840
C. Drake's Bill of Labor and Board on Public Farm
1843
Bill for Samuel Haines, as Messenger of the Senate
1829
Receipts from the Account of James W. Webster, Agent for Building a Gun House in the Town of Belfast
1834
Petition of W. Taft and Others for an Independent Company to be Called the "Gouldsborough Light Infantry"
1823
Bill of Cost at the Court of Common Pleas in Kennebec, for State v. Zelotus Lovell
1831
Report 802: Report on the Bond of David White, Agent for the Canada Road
1837
Report 252: Report of the Military Committee on the Petition of Clement J. Dyer and Others for a Company of Light Infantry in Falmouth
1823
First
887
888
889
890
891
892
893
894
895
896
897
Last