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
7021 - 7030 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
5453
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Report 282: Warrant in Favor of Ana Redington Jr., State Treasurer, to Pay for the Public Debt
1835
Report 221: Report in Favor of Moses Curtis and Elisha Osgood, Deaf and Dumb
1835
Request for Furhter Allowance for Elisha Osgood at the American Asylum in Hartford
1835
Certificate of Joel Miller, Warden, on the Conduct of Levi Temple in Prison
1835
Petition for the Pardon of Andrew P. Gilman
1834
Communication from Elias Carter, Relating to His Fees for Furnishing Drawings for an Insane Hospital
1835
Report 315: Report on a Pardon to John M. Dagget
1835
Certificate of J.H. Hill, Keeper of the Gaol in Somerset County, on the Conduct of John M. Dagget in Said Gaol
1835
Communication from Joseph Philbrick, in Relation to His Account as Treasurer of Somerset County
1835
Communication from Joshua Randall, in Favor of the Pardon of John M. Dagget
1835
First
698
699
700
701
702
703
704
705
706
707
708
Last