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
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
2781 - 2790 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 360: Report on a Pardon to Thomas Smith of Readfield
1836
Petition of Alex McDougal for a Pardon
1835
Report of the Superintending School Committee of the Town of Jefferson, in Obedience to a Resolve of the Legislature of the State
1835
Bill of Whole Amount of Costs Taxed in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1835
1835
Report 479: Warrant in Favor of John Gleason for an Agricultural Bounty to the Passamaquoddy Indians
1839
Report 386: Warrant in Favor of Warren Rice, School Commissioner of Lincoln
1835
Report 380: Warrant in Favor of Frye Hall, Treasurer of Waldo County
1836
Report 484: Warrant in Favor of Richard H. Vose
1839
Report 478: Warrant in Favor of Eleanor Gray
1839
Report 468: Warrant on the Roll of Accounts
1839
First
274
275
276
277
278
279
280
281
282
283
284
Last