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
10491 - 10000 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
Receipt, M. Knight
1845
Bills of Cost at the Supreme Judicial Court of Penobscot County, June Term 1834
1834
Letter from Benjamin Adams, Sheriff of Somerset, Regarding the Situation of Hosea Paul as a Prisoner
1822
Communication from Eleazor Packard, Relating to His Accounts as Agent of the Mars Hill Road
1837
Report 256: Report on the Account of William M. Boyd, Lincoln County Treasurer
1840
Petition of the Inhabitants of Waldoboro for the Pardon of Basil Latalya
1839
Report 316: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County
1835
Petition of Stuart Kimball and Others for the Pardon of Ira Allen
1829
Samuel Colman's Bill for Books, Paid by Edward Russell
1830
Report 98: Report on the Warrants in Favor of John Merrill, George A. Starr, and Benjamin Buxton, Inspectors of the State Prison
1843
First
995
996
997
998
999
1000