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
10711 - 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 of Barnabas Palmer
1843
Petition of the Selectmen of Jackson in Behalf William Jack, a Deaf and Dumb Person
1831
Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.4
1830
Account of William Abbot, Esq., County Treasurer of Hancock County
1830
Copy of the Letter from the Governor of Maine to the Governor of Massachusetts
1823
Receipt from the Brunswick Post Office
1834
William Woart Jr.'s Bills as Postmaster of Augusta
1837
Report 687: Report on Bond of P.P. Fuber, Clerk of the County, in Piscataquis County
1841
Report 171: Warrant in Favor of Herbert Savage, Pensioner
1835
Report 729: Report on Returns of Senatorial Votes
1841
First
995
996
997
998
999
1000