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
4971 - 4980 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
Bills of Postage of William Woart, Postmaster of Augusta
1841
Account of Benjamin Brown, Director of the Insane Hospital, for the year 1841
1841
Acting Quarter Master General Asa Redington's bills for transportation for the year 1842
1842
Report 155: Report - Organization of the Avon Guards
1842
Petition to disband the "C" Company of Light Infantry in the 2nd Regiment, 1st Brigade, 3rd Division
1842
Report 160: Report Disbanding the "B" Company of Cavalry in the 3rd Regiment, 1st Brigade, 6th Division
1842
Vouchers from the Account of Isaac Hodsdon, for Expenditures on Artillery during 1841
1839
Petition 2: Petition of James Yetten and others for Light Infantry Company in the Town of Dixfield
1820
Report 60: Report of the Military Committee on the Representation of Cyrus W. Foster and others
1821
Report 74: Report of Warrant in Favor of Joshua Gage Esq. Treasurer of the County of Kennebec
1821
First
493
494
495
496
497
498
499
500
501
502
503
Last