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
10641 - 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
Report 451: Report on the Bond of Rufus Darenport, Agent for the Penobscot Indians
1841
Schedule of Documents of 1826-1827 Received from the Department of State
1828
Bill of Cost, State v. Cyrus Williams
1844
Report 237: Report on the warrant in favor of David W. Lothrop, Treasurer of Waldo County
1846
Account of Gilman Turner, Superintendent of Public Buildings
1840
Report 180: Warrant in Favor of Samuel Burbank, York County Treasurer
1838
Report 932: Report on the Warrants for Salaries
1828
Letter from Sewall L. Boulter, seeking a pardon
1842
John R. Greenough's Bill for Passage to Old Town
1827
Petition of William Chick, Praying for Admission to the Institute at Boston for the Blind
1836
First
995
996
997
998
999
1000