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
491 - 500 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
Certificate of E.F. French's credits for County Taxes for 1841
1842
Report 337: Report - Warrant in Favor of J.S. Turner, Steward of the Insane Hospital
1842
Account of Amos Shed, Treasurer of Somerset County
1842
Bills of Cost at the Supreme Judicial Court in Cumberland County, November Term 1842
1842
Account of Charles B. Smith, Treasurer of Cumberland County
1842
Account of Charles B. Smith, Treasurer of Cumberland County
1842
Oliver Pelton's Account and Letter related to the Citizens Bank of Augusta
1841
Report 356: Report - Petition of J.B. Winslow, Mark Dodge, and William M. Jordan
1842
Account of J.B. Hosmer, Treasurer of the American Asylum
1842
Report 6: Report on the Account of Samuel B. Crabtree, Agent of the Barring and Houlton Road
1843
First
45
46
47
48
49
50
51
52
53
54
55
Last