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
12351 - 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
5404
Text
Language
13507
English
×
Drag the filter control
-
Apply range
Report 163: Report on the Bond of Jesse Huse, Franklin County Judicial Court Clerk
1838
Report 164: Report on the Payroll of the Executive Council
1838
Report 167: Report on the Organization of a Company of Riflemen in Hartford and Sumner
1838
Bills of Cost at the Court of Common Pleas in York County, February Term 1838
1838
Report 171: Report Disbanding an Infantry Company in Calais
1838
Certificate of E. Richardson, Cashier, of the Vote of Stockholders of the Bank of Portland
1838
Report 145: Warrant in Favor of Benjamin C. Atwood, for Building a Bridge Over Moose River
1838
Report 142: Report in Relation to the Blind
1838
Copy of Order to Pay Hiram H. Hobbs
1838
Bills of Cost at the Supreme Judicial Court in York County, April Term 1838
1838
First
995
996
997
998
999
1000