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
11921 - 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
5485
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Articles Purchased for Drawing
1829
Communication from Joseph G. Cole, in Relation to the Petition of O. & E. Hinkley
1829
Bill of Costs, State of Maine v. Inhabitants of Kennebunk, Supreme Judicial Court at York, April Term 1829
1829
Bill of Costs, State of Maine v. M.P. Simpson, Court of Common Pleas at York, May Term 1828
1829
Petition of Ivory Goodwin for a Pardon
1827
Petition of Stephen Raynes for a Pardon
1829
Report 151: Report on the Petition of Simon Elliot and Others to be Attached to the Militia Company in Pemaquid
1829
Bill of Costs, State of Maine v. Charles Coffin, Court of Common Pleas at Alfred, February Term 1829
1829
Certification of Joel Miller, Warden of the State Prison, of the Conduct of C.R. Palmer in Prison
1829
Petition of John Jordan for a Padon or Remission of Sentence
1829
First
995
996
997
998
999
1000