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
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
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
1481 - 1490 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
5485
Text
Language
14907
English
×
Drag the filter control
-
Apply range
[Receipts?]
1843
Petition by members of the Penobscot Tribe requesting removal of Indian Agent
1843
J.K. Hooper Bill for Supporting Criminals December Term 1842
1842
Report on the Warrant in Favor of Philip C. Johnson, Secretary of State, for Clerk Hire
1843
Petition to retain A. Hayford as Indian Agent
1843
Petition for restoration of Passamaquoddy Tribal lands
1843
Petition to disband company of infantry in town of Readfield
1843
Account of Robert Low, Piscataquis County Treasurer
1840
Duplicate of Bill of Cost State v. Joseph Leavitt
1843
Bill of Cost, State v. McGrath
1843
First
144
145
146
147
148
149
150
151
152
153
154
Last