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
8201 - 8210 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
July Term - Bill of Cost No. 3: State v. Thomas [Canaher?]
1845
July Term - Bill of Cost No. 2: State v. Walter Owen
1845
September Term - Bill of Cost No. 7: State v. Aaron Ransdell
1845
February Term - Bill of Cost No. 9: State v. Jason Crowley
1845
Receipts from the Account of John Reed, Superintendant of Public Buildings
1837
Account of Hezekiah Prince Jr., State Prison Inspector
1838
Receipts from Sheets No. 1-13 from the Account of the Land Agent for the Year 1837
1836
Account of Charles T. Jackson, State Geologist
1837
Account of Charles T. Jackson, State Geologist, for 1837
1837
Receipts of Articles Used on Public Lands in Massachusetts and Maine
1837
First
816
817
818
819
820
821
822
823
824
825
826
Last