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
9851 - 9860 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
Copy of Petition of Peter W. Willis and others for a Company of Light Infantry
1823
Report 138: Warrant in Favor of Henry Richardson, Penobscot Indian Agent
1838
Report 173: Report - Warrant in Favor of the Officers of the State Prison
1842
Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1838
1838
Report 101: Report on the warrant in favor of Manley Eames, Treasurer of Piscataquis County
1845
Balances Due on Work Done and Advances by the Agent for the Insane Hospital
1837
State v. Eleazor Manter, Copy of Indictment
1840
Account of Daniel Pike, Kennebec County Treasurer
1838
Petition for Pardon of Nathan Randall
1822
Duplicate of General Bill
1843
First
981
982
983
984
985
986
987
988
989
990
991
Last