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
5041 - 5050 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
Petition for the Pardon of Susan Dearborn
1823
List of Votes Returned for Representation in Congress from Hancock and Washington District
1823
Report 269: Report on the Bond of William B. Sewall Esq., Clerk of Protem - Cumberland County
1823
Bill of Cost, State v. William Borrowscale et al
1845
Report 240: Report on the bond of Samuel Goodwin
1846
Jailer's Account, Kennebec County
1846
Bills of Cost, Waldo County District Court August Term
1846
Bill of Cost, State v. Ensign Worthere
1845
Bill of Cost, State v. Panska De Clair
1845
Bill of Cost, State v. Lydia Walcott
1845
First
500
501
502
503
504
505
506
507
508
509
510
Last