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
9051 - 9060 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
Bills of Costs, Court of Common Pleas at Portland, Cumberland County, June Term 1829
1829
Letter from William Justin, Warden of the Massachusetts Prison, in Relation to Enoch Furbush
1829
State of Maine v. Benjamin, Stephen, and Enoch Furbush, Copy of Record
1809
Report 199: Report on the Warrant in Favor of Thomas Clark
1829
Report 197: Report on Applications for Assistance for the Deaf and Dumb
1829
Petition of Samuel Osgood for Elisha Osgood, Deaf and Dumb
1829
Return of Votes for Representative to the 21st Congress for Hancock and Washington District
1829
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class No. 4
1829
Union Transportation Line Receipt for Freight
1829
Vouchers from the Accounts of Joshua Chamberlain, Agent of the Passamaquoddy Indians, for 1828
1828
First
901
902
903
904
905
906
907
908
909
910
911
Last