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
7621 - 7630 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 767: Report on the Communication of Elias Thomas, Esq., Treasurer of the State of Maine
1827
Report 451: Report on the Warrant for Opening the Kennebec Road
1825
Report 452: Report on the Doings of the Managers of the Land Lottery "Experimental Class" of the Cumberland and Oxford Lottery
1825
Report 459: Report on the Warrants for the Payment of Salaries for the Quarter Ending June 30th 1825
1825
Sarah Ann Williams Application Relative to the Deaf and Dumb
1825
Benjamin Allen Application Relative to the Deaf and Dumb
1825
Letter from T.H. Gallaudet Regarding His Institution for the Deaf and Dumb
1825
Report 799: Report on the Returns of Votes from Somerset and Penobscot District for a Representative to Congress
1827
Report 782: Warrant in Favor of Samuel Sylvester, Esq., Treasurer of Somerset County
1827
Report 403: Report on the Subject of the Education of the Deaf and Dumb
1825
First
758
759
760
761
762
763
764
765
766
767
768
Last