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
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
1031 - 1040 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
5717
Text
Language
13483
English
×
Drag the filter control
-
Apply range
Affidavit of William Twist for State v. Joseph Sager
1834
Receipts from the Account of Joseph Sewall, Late Adjutant General, for May and August of 1834
1834
Petition of Jeremiah Cotton and Others for a Company of Light Infantry in Pownal
1834
Account of Thomas Todd, Treasurer of the County of Cumberland
1834
Report 126: Report on the Settlement of Accounts of Roscoe G. Greene, Secretary of State
1835
Account of the County of Cumberland, for Support of Criminals in Gaol in in Said County from October 28th to December 16th 1834
1834
Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, June Term 1834
1834
Report 137: Report on the Bond of Joseph A. Dean, Clerk of the Judicial Courts for The County of Hancock
1835
Account of William Woart Jr., Late Treasurer of Kennebec County
1835
Clerk's Certificate and Bills of Costs at the Court of Common Pleas in Washington County, March Term 1834
1834
First
99
100
101
102
103
104
105
106
107
108
109
Last