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
9131 - 9140 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
State of Maine vs. Dorcas Palmer Sentence
1826
Vouchers from the Account of P.C. Johnson, Secretary of State, for Books and Maps
1842
Report 557: Report on the Account for the Deaf and Dumb at the American Asylum
1839
Report 5: Report Relative to the Appointment of the Messenger of the Council
1831
Bill of Cost, State v Marchal Mechand
1844
Bills of Cost at the Supreme Judicial Court in Washington County, July Term 1839
1839
Warden Benjamin Can's certification of the behavior of Meldon Somerville as a convict
1844
Petition of the Inhabitants of Eastport for the Pardon of Alex McDougal
1835
Receipt for advertising, William R. Smith and Co.
1845
Rules for the Executive Council for 1844
1844
First
909
910
911
912
913
914
915
916
917
918
919
Last