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
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
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
9231 - 9240 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
14839
Text
Language
14839
English
×
Drag the filter control
-
Apply range
Report 605: Report Fixing the Compensation of the Inspectors of the State Prison Up To June 16, 1826
1826
Letter from Benjamin H. Mace, Relating to His Petition for a Pardon
1839
Receipt for Copies of the Report of the Prison Discipline Society
1827
Schedule of Balances Unclaimed by Individuals More Than Three Years, on Criminal Bills Charged the State by William M. Boyd, Treasurer of Lincoln County
1840
Report 890: Report on the Warrant in Favor of John G. Deane, Esq., for Obtaining Information Relative to the Northeast Boundary
1828
Timothy B. Tolford's Receipt for Work at the State Arsenal, Paid by Joshua Tolford
1830
Report 340: Report on Various Military Petitions Giving Leave to Withdraw
1839
Report 403: Report on the Accounts of Rufus McIntire (1), Land Agent
1841
Taylor Brewer's Bill for Plough
1825
Representation of Brigadier General William F. Higgins Wishing to Disband the H Company of Cavalry in the Second Brigade Second Division
1840
First
919
920
921
922
923
924
925
926
927
928
929
Last