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
13351 - 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
Letter of Joshua Chamberlain Regarding His Accounts as Penobscot Indian Agent
1830
Account of Nathan Cutler, Franklin County Treasurer
1840
Voucher 3: Josiah Barker
1845
Warrant in Favor of William King, Esq., Commissioner of the Public Buildings
1829
Report on the Warrant in Favor of James White, State Treasurer, for the Payroll of the House of Representatives
1843
Report 514: Warrant in Favor of Samuel G. Howe, Principal of the Institution for The Blind in Boston
1839
Report 69: Warrant in Favor of S.A. Bannister, for Services in the Secretary of State's Office
1834
Petition of Bryant Moore and Others to Form a Light Infantry Company in Unity
1836
Letter from Deacon Sockbason to the Governor and Council, in Relation to the Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians
1829
Report 852: Report Disbanding the Infantry Company in Thorndike and Knox and Organizing a Company of Light Infantry
1837
First
995
996
997
998
999
1000