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
11771 - 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
5453
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Petition of Nathan Nickerson and others for Augustus Healy to attend the American Asylum at Hartford
1842
Report 123: Report - Warrant for William S. Greene
1842
Report 127: Report - Warrant in Favor of P.C. Johnson
1842
Report of the Inspectors of the Maine State Prison
1842
Petition of Col. Caleb and Major Dennis Marr for the disbanding of the "A" Company of Riflemen and "B" Company of Infantry in the 1st Regiment, 1st Brigade, 2nd Division
1842
Account of Frye Hall, Treasurer of Waldo County
1842
Report 273: Report - Warrant in Favor of Gilman Turner
1842
Report 274: Report - Warrant in Favor of J.S. Turner
1842
Petition of Benjamin Rowe for aid as a beneficiary of the Hartford Asylum
1842
Certificate of John Kilby, Treasurer of the Washington Agricultural Society
1842
First
995
996
997
998
999
1000