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
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
8911 - 8920 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
5453
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Account of Levi J. Ham
1843
Report on the Warrant in Favor of William B. Hartwell, for Services in the Secretary's Office
1843
Report on the Warrant in Favor of Alfred Redington, Acting Quartermaster General
1843
Report on the Warrant in Favor of Samuel L. Harris
1843
Petition of Ezekiel Edgecomb and Others for the Pardon of Samuel C. Haley of Hollis
1840
Petition for the Pardon of Jeremiah Farwell
1840
State v. Henry S. Jones, Copy of Record
1839
Simeon Strout Account with the State of Maine
1843
Duplicate of Bill of Cost State v. Mark Spinney
1843
Duplicate of Bill of Cost State v. Edward Moses
1843
First
887
888
889
890
891
892
893
894
895
896
897
Last