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
5101 - 5110 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
Certificate of Benjamin Carr, Warden of the Maine State Prison, on the Conduct of Arnold Wentworth in Prison
1839
Report 396: Report on the Petition of The Rumford Selectmen and Others for a Pardon of Daniel Richardson
1841
Report 397: Report on the Petition of Thomas H. Shaw and Others for a Pardon of Temple Joy of Bangor
1841
Account of Levi Bradley, Land Agent, for the year ending December 31st 1842
1842
Vouchers from Sheet 17 of the Account of Levi Bradley: John B. Wing
1842
Vouchers from Sheet 20 of the Account of Levi Bradley: Committee on Township No. 3 Range 13
1842
Account of Philip C. Johnson, Clerk hire
1842
Report 114: Warrant in Favor of H.L. Nichols for Labor in the State Library
1840
Report 111: Warrant in Favor of Bowen C. Greene, for Services in the Office of the Secretary of State
1840
Report 328: Report in the Account of Isaac C. Hayes, Penobscot County Treasurer
1840
First
506
507
508
509
510
511
512
513
514
515
516
Last