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
5591 - 5600 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
5485
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Report 56: Report - P.C. Johnson, Secretary of State, Payment of Index for the 4th Volume of Laws and Resolves
1843
Report 47: Report on the Account of Philip C. Johnson, for Contingent Expenses as Secretary of State
1843
Report 51: Report on the Petition of Nathaniel A. Joy and Others for the Pardon of John Patten
1843
Account of Philip C. Johnson, for Contingent Expenses as Secretary of State
1843
Report 54: Report on Nathan Stanley, Agent for the Mars Hill Road
1843
Report 102: Report on the Warrant in Favor of Daniel Pike, Treasurer of Kennebec County
1842
Accounts of Daniel Pike, Treasurer
1842
Bill of Cost State v. Ransom Lawrence
1843
Voucher for W. Coy from G. S. Smith
1842
Report 516: Report on the Petition of E.S. Woodbury and Others to Disband a Lisbon Company of Light Infantry
1841
First
555
556
557
558
559
560
561
562
563
564
565
Last