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
191 - 200 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
5717
Text
Language
13483
English
×
Drag the filter control
-
Apply range
Report 411: Warrant in Favor of Hannah Fogg for Her Pension
1839
Report 415: Report Relative to the Deaf, Dumb, and Blind
1839
Report 417: Warrant in Favor of Rufus C. Vose, Late Adjutant General, for Clerk Hire
1839
Certificate of James Tilton, Treasurer of the Penobscot Agricultural Society, of money paid into the treasury in 1840
1841
Petition of Captain Asahel W. McMahon to have the E Company of Light Infantry, in the 1st Regiment 2nd Brigade 9th Division, be disbanded
1841
Report 513: Report on the Petition of J.V. Putnam and Other Citizens of Aroostook for the Organization of a Company of Cavalry
1841
Petition of Samuel Preble and Other Citizens of Woolich for Organization of a Light Infantry Company
1840
Report 431: Report on the Bond of Asaph R. Nichols, Secretary of State
1839
Account of Nathan Cutler, Franklin County Treasurer
1839
Petition of Basil Latalya for a Pardon
1839
First
15
16
17
18
19
20
21
22
23
24
25
Last