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
12851 - 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
Bills of Cost at the Court of Common Pleas in Hancock County, October Term 1839
1839
Report 710: Warrant for the Payroll of the 6th Session of the 19th Council
1839
Receipts from the Account of Jonas Farnsworth, Agent of the Passamaquoddy Indians, for 1838
1838
Report 29: Report on the Petition of Peol Sockbasin Neptune for Expenses in Attending the Legislature
1840
Account of Jonas Farnsworth, Agent of the Passamaquoddy Indians, for 1838
1839
Report 22: Report on the Petition of Mark H. Warren and Others for Disbanding the "C" Company of Light Infatry
1840
Col. Colton's Representation of the North Yarmouth Light Infantry, Requesting That They Be Disbanded
1839
Report 26: Warrant for the Payroll of the 6th Session of the 19th Council
1840
Petition of Peol Sockbasin Neptune for Expenses in Attending the Legislature
1840
Letter from William McClintock, Relating to the Petitions for the Pardon of David L. Morse
1840
First
995
996
997
998
999
1000