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
5541 - 5550 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
Report 500: Warrants in Favor of The Clerks in the Secretary of State's Office
1839
[Abstract of the account of the Master of the House of Correction for Cumberland County]
1844
Report 438: Report on the Warrants in Favor of Sundry Persons
1825
David A. Godwin's Petition for a Pardon
1830
Account of A.B.Thompson, Adjutant General, for the Year 1839
1839
Report 288: Report on the Account of Joshua Gage, Esq., Treasurer of Kennebec County
1830
Petition of Lewis Richardson and Others for a Rifle Company in Belfast
1837
Voucher 17: J. Webber Sub-Voucher 8: William Dwelley [Account?]
1845
Report 233: Report on the Return from Oxford District
1823
Bill of Cost, State v. Benjamin Dudley
1843
First
550
551
552
553
554
555
556
557
558
559
560
Last