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
8131 - 8140 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
Order That a Committee Employ a Messanger for the Governor and Council
1839
Schedule of the Subordinate Officers of the State Prison with the Sums Due Them on the Quarter Ending December 31st 1839
1839
Report 683: Warrants in Favor of B.C. Greene and H. Nichols, Clerks in the Secretary of State's Office
1839
Petition of Dexter Billings and others for the Organization of a Light Infantry Company in Northport
1839
Report on the Warrants in Favor of P.C. Johnson, Smith & Robinson, and Thomas White
1839
Return of Officers Elected to Fill Vacancies in the Eighth Division of the Militia of Maine
1838
Report 702: Warrants in Favor of Henry Richardson for the Penobscot Indians
1839
Report 694: Report on the Account of Francis B. Morgan, Treasurer of Hancock County
1839
Report 696: Warrants in Favor of The Commissioners for Revising the Laws
1839
Letter from Benjamin H. Mace, Relating to His Petition for a Pardon
1839
First
809
810
811
812
813
814
815
816
817
818
819
Last