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
13651 - 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
Annual report on the conditions of the Penobscot and Passamaquoddy Tribes
1843
Petition of Charles G. Smith and Others for a Company of Cavalry in the 2nd Brigade and 8th Division
1827
Report 39: Report on the warrant in favor of Nathaniel Mitchell, Bank Commissioner
1844
Petition to organize company of riflemen in the town of Rumford
1843
Transportation - Bill No. 8: B. Swett - Voucher No. 2: J. N. Patten
1843
Certificates of Bills of Cost for Aroostook County, January Term 1841
1841
Bill of Cost, State vs. Durham
1846
Representation of William R. Keith and Others in Relation to the Company to be Riased for the Protection of the State Prison
1824
Report 421: Report on Accounts of Subordinate Officers of the State Prison from January 1st to February 14th, 1841
1841
Report 212: Warrant in Favor of Rufus C. Vose, for Gunhouses in Hallowell, Saco, and Bowdinham
1838
First
995
996
997
998
999
1000