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
7241 - 7250 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 598: Report on the Proceedings of the Managers of the Cumberland and Oxford Canal Lottery, Experimental Class No. 3
1826
State of Maine vs. Ruth Seymore Sentence
1825
State of Maine vs. Dorcas Palmer Sentence
1826
Record of the Proceedings Had at the Town of Albion for the Choice of a Brigadier General in the 2nd Brigadier 2nd Division
1826
Report 553: Report on the Appointment of the Auditor of the Accounts of the State Prison
1826
Petition of Captains Daniel G. Ames and Elisha Grant, Praying to be Set Off from the 1B. and Annexed to the 2B. And 3D.
1826
Levi Cromwell Bill for Corn and Flour
1826
Report 605: Report Fixing the Compensation of the Inspectors of the State Prison Up To June 16, 1826
1826
Report 564: Report on the Warrant for the Payments of Salaries
1826
Report 24: Report Giving Leave to Charles Hogan to Withdraw His Petition for a Pardon
1829
First
720
721
722
723
724
725
726
727
728
729
730
Last