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
14121 - 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
Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1841
1841
Bills of Costs at the Court of Common Pleas in Cumberland County, March Term 1834
1834
Petition of Frederick Allen for the Pardon of William Lambard
1837
Account of F.B. Morgan, Hancock County Treasurer
1840
Petition of Josiah C. Carlisle for a Pardon
1835
Memorandums of Days Worked on the Insane Hospital
1839
Report 338: Report on the Account of H.G.O. Barrows, Agent of the Road from Wilson to Moosehead Lake
1842
Report from the Board of Internal Improvements on Communication of E.L. Hamlin, Land Agent
1838
Petition of Moses Bradbury and Others for the Pardon of Thomas Lee
1826
Bill of Cost, State v. Inhabitants of East Livermore
1845
First
995
996
997
998
999
1000