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
3961 - 3970 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
5482
Text
Language
14901
English
×
Drag the filter control
-
Apply range
Hancock Clerk's Office Certificate of Receipt
1821
Penobscot Clerk's Office Certificate of Receipts
1822
Copy of State of Maine Receipt for Nathan Ames
1822
Account of Judge William Crosby
1822
Report 108: Report in Favor of Hon. Daniel Rose, as Officiating Governor
1822
Petition of David Moshier and others for Disbanding the West Company in Rome
1821
Report 112: Report on the Resolve in Favor of William B. Sewall
1822
Complaint Against Benjamin C. Millikin from Stephen Hodgkins
1820
Receipts for Interest Paid
1821
Receipts on the Loan
1820
First
392
393
394
395
396
397
398
399
400
401
402
Last