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
8271 - 8280 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
12667
Text
5
Image
Language
12671
English
1
French
Collections
11749
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
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
Account of Mark S. Blunt, Treasurer of Somerset County
1841
Report 35: Report, I.C. Haynes, Treasurer of Penobscot County
1842
Waldo County Treasurer Account for Allowances
1842
Report 39: Report - Warrant in Favor of Jonathan Wright, Agent
1842
Report 49: Report - Warrant in Favor of Rufus Davenport, Agent of the Penobscot Indians
1842
Report 50: Report - Warrant in Favor of Rufus Davenport, Agent
1842
Report 51: Report - Warrant in Favor of Rufus Davenport, Agent
1842
Account of G.G. Cushman, for the defense of Charles Jarvis
1842
First
823
824
825
826
827
828
829
830
831
832
833
Last