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
9801 - 9810 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
Vouchers of Payments to Clerks by P.C. Johnson, 1842
1842
Report 251: Report on the Warrant in Favor of William M. Boyd, Esq., Treasurer of Lincoln County
1830
Communication from H.S. Favor, relating to the election of the Seventh Division of the Maine Militia
1843
Bill of Cost, State v. Betsey Hammond
1843
Conviction and Sentence of C.R. Palmer
1829
Report 92: Report on the Warrant in Favor of James White, State Treasurer, for the Roll of Accounts, Number 24
1843
List of Persons Applying to the Asylum for the Deaf and Dumb, and Calculations for Their Expenses
1825
Letter from Rufus White, in Support of the Petition to Send Asa Goodwin to the American Asylum
1836
Report 430: Report on the Petition of John Foster for a Pardon to John Foster, Jr.
1825
Report 51: Report - Warrant in Favor of Rufus Davenport, Agent
1842
First
976
977
978
979
980
981
982
983
984
985
986
Last