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
10961 - 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 11: Report on the Bonds of A.R. Nichols and Levi Bradley
1842
James Adams Jr. Receipt for Bibles
1825
Receipts from the Account of Ward Wittam, Keeper of the Arsenal at Bangor
1840
Report 228: Report on the Accounts of William B. Sewall and the Engrossing Clerks
1823
Bills of Cost at the Court of Common Pleas in Somerset County, March Term 1839
1839
Application of the Waterville Liberal Institute for an Allowance for the Year 1839
1839
Petition of Thomas Fowler and others for the Division of the Company in the town of Unity
1820
Report 37: Warrant in Favor of Mark Harris, Cumberland County Treasurer
1838
Glazier, Masters, and Smith's offer to furnish the Maine Reports
1842
Certification of Greenlief White
1844
First
995
996
997
998
999
1000