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
12281 - 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
Report 1008: Report on the Warrant in Favor of Oliver Perkins for a Pension
1828
Report 983: Report on the Warrant in Favor of William M. Boyd, Esq., Treasurer of Lincoln County
1828
Letter from Sophia Baker, Requesting Funds for Winterizing Her Home and Paying Her Husband's Board in Jail
1828
Report 988: Report on the Returns of Votes from Cumberland District for a Representative to Congress
1828
Report 1017: Report on the Bond of William King, Commissioner of Public Buildings
1828
Report 1022: Report on the Petition of General Hodson to Disband the Company of Light Infantry in Searsmont
1828
Voucher No. 8: Receipt from James Irish to Nathaniel Haynes for Auction Advertising
1828
Voucher No. 19: Account of Anson G. Chandler
1827
Report 979: Report on the Account of James Irish, Esq., Land Agent
1828
Schedule D No. 1, Account of Credit to James Irish on Contracts for Actual Settlers
1828
First
995
996
997
998
999
1000