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
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
7801 - 7810 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
Records type
:
PDF
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
12065
Text
5
Image
Language
12069
English
1
French
Collections
11147
Papers and Reports
818
Proclamations
57
Agricultural Returns
19
Indexes
17
Pauper Accounts
6
Legislative Journals
5
Archives Month Posters
1
Executive Council
×
Drag the filter control
-
Apply range
Account of C.P. Chandler, Treasurer of Piscataquis County
1841
Account of Isaac C. Haynes, Treasurer of Penobscot County
1841
Report 679: Report on Account of F.B. Morgan, Treasurer of Hancock County
1841
Certificate of Daniel Rose, MD, on the health of Joseph Woodman in the State Prison
1841
Report 687: Report on Bond of P.P. Fuber, Clerk of the County, in Piscataquis County
1841
Quarterly Report of the Inspectors of the State Prison
1841
Petition of Benjamin Jones for a pardon
1841
Copy of Complaint and Warrant in State v. Benjamin Jones
1841
Report 668: Report on Warrants for Repairing the State Road from Wilson to Moosehead Lake
1841
Report 693: Report on Account of William Woart Jr. for Postage
1841
First
776
777
778
779
780
781
782
783
784
785
786
Last