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
3811 - 3820 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
Report 204: Report on the return of votes from the 1st, 4th, and 5th Congressional Districts for the 29th Congress
1844
Report 206 1/2: Report on the petition of Joshua A. Lowell and others for a pardon of James D. Grant
1844
Communication of Levi Bradley regarding Rufus Dwinel
1844
Communication of Levi Bradley regarding Rufus Dwinel
1844
Copy of Jailer's Account against the state, and order of the County Commissioner
1844
Report 225: Report on the warrants in favor of Peleg C. Haskell, Moses Hammonds, R. G. Lincoln, and H. S Stoyell from Agricultural Societies
1844
Report 215: Report on the warrant in favor of Samuel G. Howe, Director of the Institute for the Blind
1844
Report 214: Report on the warrant in favor of Richard H. Tucker, Treasurer of Lincoln County
1844
Report 223: Report on the warrant in favor of Moses Mason, Trustees of the Insane Hospital
1844
Report 216: Report on the vote for the Amendment of the State Constitution
1844
First
377
378
379
380
381
382
383
384
385
386
387
Last