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
2901 - 2910 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 on the warrant in favor of Edward Kent, Trustee of the Insane Hospital
1843
Letter from the Governer of Maine authorizing E. Whitman Jr. to arrest E. Foss
1843
Account, State of Maine to Ezra Whitman Jr.
1843
County of Somerset Treasurer's Account
1843
Voucher, H. P. Stevens
1843
Voucher, C. Crockett
1843
Vouchers for Expenses
1843
Report on the warrant in favor of J. B. Hosmer, Treasurer of the American Asylum
1843
Report on the returns of votes for Clerks of the Judicial Courts
1843
Account of Manley Eames, Treasurer of Piscataquis County
1843
First
286
287
288
289
290
291
292
293
294
295
296
Last