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
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
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
91 - 100 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
5453
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Vouchers in Criminal Prosecutions, May term
1844
Treasurer's Account for May and June Terms 1844, Lincoln County
1844
Gaoler's Bill, Lincoln County
1844
State of Maine in General a/e with Ezra D. French, Treasurer of Aroostook County
1844
Bill of Particulars in Criminal Prosecutions, Lincoln County District Court, October Term
1844
Copy of Gaoler's Account, Lincoln County
1844
Report 245: Report on the warrant on pensions
1844
Report 247: Report on the warrant in favor of James White, State Treasurer, for clerk hire
1844
Report 47: Report on the warrant in favor of William R. Smith for advertising bank abstracts
1845
Report of Levi Bradley, Land Agent
1844
First
5
6
7
8
9
10
11
12
13
14
15
Last