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
13941 - 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
Petition for the Organization of a Company of Light Infantry in Weld
1836
Account of John Fairfield, Agent of the Penobscot Tribe
1842
Rules for the Government of the Executive Department of Maine for 1843
1843
Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County
1831
Report 101: Report of the Committee on Warrants for George W. Clark
1844
September Term - Bill of Cost No. 4: State v. George Runnells
1845
Certification for the Pardon of Doctor Elisha Knowles
1827
Report 117: Report on the Resolve in Favor of Rev. Edward Payson
1822
Petition of Daniel Flint for a Pardon
1828
Statement of facts in the case of James Hamlin
1821
First
995
996
997
998
999
1000