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
611 - 620 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
Receipt from Post Office of Portland
1829
Account of William Allen, Jr.
1829
Report 159: Notice to Amos Nichols, Esq., Late Secretary of State, to Settle His Accounts
1829
Report 149: Report on the Warrant in Favor of the Agents for Making the Canada Road
1829
Report 152: Report on the Communication of General Isaac Hodsdon Regarding a Militia Company in Milo
1829
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class 16
1829
Mehitable Smith & Lydia Cotter Receipt for Cleaning the Council Chamber
1829
Certification of Joel Miller, Warden of the State Prison, on the Conduct of John Jordan in Prison
1829
Report 170: Report on a Pardon for Benjamin Downing, Jr.
1829
Schedule No. 1 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of York, Between the Fifteenth Day of March 1820 and the First Day of July 1828
1828
First
57
58
59
60
61
62
63
64
65
66
67
Last