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
11561 - 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
Bill of Costs, State of Maine v. M.P. Simpson, Court of Common Pleas at York, May Term 1828
1829
Report 320: Report on the Resolve in Favor of Jedediah Herrick
1824
Blair [?], Contingent
1845
Petition of Nathan Hunt That His Son May Continue at the American Asylum at Hartford
1835
Bills of Cost at the Supreme Judicial Court in Hancock County, June Term 1835
1835
Report 389: Report on the Petition of Jacob Witham, of Denmark, for a Pardon
1839
Report 812: Report on the Petition of Joshua Soule for a Pardon
1827
Report 847: Report on a Pardon of Henry Hannaford of Portland
1837
Report 583: Report on the Organization of a Rifle Company in Hope
1839
Account of William D. Williamson, Bank Commissioner
1841
First
995
996
997
998
999
1000