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
11091 - 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
5404
Text
Language
13507
English
×
Drag the filter control
-
Apply range
Account of Reuel Williams, Agent for the Insane Hospital
1837
Account of Levi Bradley, Penobscot County Treasurer
1837
Report 847: Report on a Pardon of Henry Hannaford of Portland
1837
Report 849: Warrant in Favor of Joseph Kelsey, Late Penobscot Indian Agent
1837
Account of Joseph Kelsey, Late Penobscot Indian Agent
1837
Account of Asaph R. Nichols, Secretary of State, for Stationary
1837
Report 952: Report Referring the Accounts of Smith and Robinson, and H.W. Greene to the Next Council
1838
Report 951: Warrant in Favor of Asaph Nichols
1837
Accounts of Nathan G. Fletcher and Meshach Humphrey, Commissioners Appointed to Examine the Doings of the York Bank
1837
Account of Mark Harris, Cumberland County Treasurer, for Support of Criminals in Gaol from December 20th 1836 to June 6th 1837
1837
First
995
996
997
998
999
1000