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
6921 - 6930 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
Report 89: Report on the Warrants in Favor of Amos Nourse and Benjamin Brown for the Insane Hospital
1843
State of Maine Account of Benjamin Brown for the Insane Hospital
1843
Report 79: Report on the Account of the Insane Hospital
1842
Bond for John Wheeler
1843
Bill of Cost State v. Inhabitants of Hollis
1842
Bill of Cost State v. Inhabitants of Saco
1843
Petition of Jason Whitman in Favor of Margaret and Matilda Bennison Deaf and Dumb
1843
Report 105: Report on the Warrant in Favor of James Varnum, Treasurer of Somerset County
1843
Bill of Costs, State of Maine v. Owen
1843
State of Maine Account Current with the County of Oxford
1843
First
688
689
690
691
692
693
694
695
696
697
698
Last