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
1141 - 1150 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
5485
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Report 600: Report on the Pardon of John Kelley of Plymouth
1836
Warrant for Daniel Cony for Interest Up to November 1836
1836
Report 601: Report on a Pardon of Samuel Howard
1836
Receipts from the Account of Abner B. Thompson, Adjutant General, for New Artillery
1836
State v. Benjamin H. Mace and Nancy Masena, at the Court of Common Pleas in Cumberland County
1836
Draft of the Report Relative to Ceding to the U.S. Jurisdiction of Land in Augusta
1837
Report 649: Warrant in Favor of Joseph Kelsey, Penobscot Indian Agent
1837
Letter from Job Washburn, in Favor of the Pardon of Daniel Robbins
1836
Report 640: Report Referring Petitions for Pardons to the Next Council
1837
Description of Land Conveyed by J.H. Hartwell to the United States
1837
First
110
111
112
113
114
115
116
117
118
119
120
Last