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
13311 - 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
Jonathan Burr's Bill for Examining the York Bank
1838
Bills of Cost at the Court of Common Pleas in Kennebec County, August Term 1838
1838
Vouchers Nos. 8-18 from the Account of James Irish, Land Agent
1828
Report 903: Report Approving the Bond of Daniel Williams, Commissioner of the Treasury
1837
Communication from Ralph C. Johnson, in Relation to the Pardon of James Ryan
1828
Receipt No. 10 for Cyrus Haywood for 9 Days Work and Nails and Board
1822
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 2 Extra
1830
Petition to organize company of infantry in the town of Falmouth
1843
Report 86: Report on the Warrant in Favor of J.H. Webster and Eben Pilsbury
1843
State of Maine vs. Stephen Raynes, Copy of Record
1826
First
995
996
997
998
999
1000