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
10741 - 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
Account of Frye Hall, Treasurer of Waldo County
1830
Petition of Jacob Cobb and Others for the Remission of the Residue of Punishment Awarded Against Him
1826
Report 987: Report on the Return of Votes for York District for a Representative to Congress
1828
Petition of Stephen J. Claridge and Other for a Company of Artillery in the Town of Lubec
1835
Report 456: Report on the Warrant in Favor of Elliot G. Vaughan
1825
Petition of John Carr for a Pardon
1831
Report 179: Report on the Petitions praying for the removal of the Clerk of Somerset
1822
Account of C.R. Miller, Postmaster of Bangor, for postage on public letters
1841
List of Votes for Representatives in Congress from Cumberland District
1824
Report 196: Warrant in Favor of Gideon Robinson
1835
First
995
996
997
998
999
1000