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
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
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
13211 - 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
14839
Text
Language
14839
English
×
Drag the filter control
-
Apply range
Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.3.13
1830
Report 135: Report - Appointment of an Agent of the Houlton and Baring Road
1842
Account of E. D. French, Treasurer of the County of Aroostook
1844
Bills of Cost in Criminal Cases at the Court of Common Pleas in Cumberland County, October Term 1834
1834
Report on the Warrant in Favor of John York and Daniel Wiggin Jr., for Bounty on a Catamount Killed in Sebago
1843
John Ackerman's Bill for Transporting Sundry Persons Charged with Murder from Newburyport to Portland
1827
Transportation - Bill No. 6: D. P. Bailey - Voucher No. 2: D. Stanley
1843
Report 71: Warrant in Favor of Levi Foss for a Pension
1840
Repairs of Artillery - Bill No. 2: Nathaniel Beal
1843
State of Maine Receipt to Amos Nichols
1822
First
995
996
997
998
999
1000