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
7081 - 7090 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
Certificate of the Selectmen of Brooks on the character of Alfred J. Roberts
1841
Alfred J. Roberts' Affidavit for State v. Eleazer Manter
1841
Certificates of David Dow and Adam Powers on the character of Andrew P. Lewis
1841
Report 689: Report on Petition of Andrew Peters and Others for the Pardon of Temple Joy
1841
S.P. Benson, Secretary of State bill for the 17th Volume of Maine Reports
1841
State v. Eleazer Manter, Copy of Record
1841
Certificates of Henry S. Jewett and Henry S. Groves on the character of Andrew P. Lewis
1840
Report 676: Report on Account of R. Lincoln, Treasurer of Cumberland County
1841
Report 677: Report on Account of C.P. Chandler, Treasurer of Piscataquis County
1841
Bill of Cost for State v. Francis B. Morgan
1841
First
704
705
706
707
708
709
710
711
712
713
714
Last