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
13611 - 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
Account of Barnabas Palmer
1843
Report 710: Report on Petition of Joshua L. Roberts and Others for the Organization of a Company of Light Infantry in the Town of Porter, 2nd Regiment, 2nd Brigade, 6th Division
1841
Report 286: Report on the Account of William M. Boyd, Treasurer of Lincoln County
1830
Report 15: Report in Favor of Henry Richardson, Penobscot Indian Agent
1840
Petition of Benjamin Shaw and others for an Independent Company
1822
Bill of Cost State v. Sam Avenill
1843
No. 27 - Dennis Getchell
1843
Bill of Costs, State of Maine v. Inhabitants of Hollis, Supreme Judicial Court at York, April Term 1829
1829
Report 137: Report of the Adjutant General Relative to the Transfer of Property at the State Arsenal
1831
Communication from Rufus Davenport, Agent of the Penobscot Indians, requesting a warrant
1841
First
995
996
997
998
999
1000