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
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
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
4651 - 4660 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
14839
Text
Language
14839
English
×
Drag the filter control
-
Apply range
Account of Charles Waterhouse for Copying the Journal in the Office of the Secretary of State
1836
Report 224: Report on the Petitions of David A. Godwin and Elisha Knowles for Pardons
1829
Report 292: Report on the Communication of Asa Redington Relative to the Insane Hospital
1838
Account of Mark S. Blunt, Esq., Treasurer of Somerset County
1831
No. 1: Jailer's Certificate for board of prisoners - William Smith, Keeper of the State Jail in Machias in Washington County
1844
Report 293: Warrant in Favor of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society
1835
Report 380: Warrant in Favor of John Wilkins, Esq., Treasurer of the County of Penobscot
1824
Bill of Cost, State v. Naomi Greene
1845
State of Maine v. Inhabitants of New Sharon, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1834
1830
Report 465: Report on the Bond of Simon B. Lowell, Cleric of the Courts for Washington County
1841
First
461
462
463
464
465
466
467
468
469
470
471
Last