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
931 - 940 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 12: Warrant in Favor of Thomas Nickerson, Kennebec County Jail Keeper
1834
Report 75: Warrant in Favor of Benjamin P. Chapman for a Pension
1840
Report 100: Report on the Account of the Treasurer of Lincoln County
1822
Account of William M. Boyd, Lincoln County Treasurer
1840
Voucher 4: Rollins Sub-Voucher 30: Asa Smith
1845
Bill of Costs for State v. Robert E. Rumery and Others, at the Supreme Judicial Court in Washington County, June Term 1830
1830
Report 44: Report on the Warrant in Favor of William Abbot, Esq., County Treasurer of Hancock County
1829
Plan of the public grounds at the narrows of the Penobscot River
1844
Report 669: Report Disbanding the Greene Light Infantry Company
1839
Account of Royal Lincoln, Treasurer of Cumberland County
1841
First
89
90
91
92
93
94
95
96
97
98
99
Last