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
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
10881 - 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
5440
Text
Language
14903
English
×
Drag the filter control
-
Apply range
Report 51: Report on the pardon of Daniel Baker
1844
Account of John Dudley
1843
A. Redington, voucher for advertising
1843
Report 68: Report disbanding the D Company of Cavalry in the 1st Brig 2nd Div
1844
Account of John W. Smith, Treasurer of Cumberland County
1844
Bill of Cost, State v William Morse Larceny
1844
Petition of R. B. Jenning and others for division of the 1st Brigade in the 6th Division
1842
Voucher of Nathaniel Mitchell for services as Bank Commissioner
1844
No. 100 - John Folsome
1843
No. 98 - George F Cooke
1843
First
995
996
997
998
999
1000