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
9401 - 9410 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
5485
Text
Language
14907
English
×
Drag the filter control
-
Apply range
Petition of John N. Swazey for the pardon of Warren Marks
1844
Certification of John Kilby, Waldo County Agricultural Society Treasurer
1845
Bill of Cost, State vs. A. M. Hammond
1843
Bill of Cost, State vs. B. Williams
1843
Report 237: Report on the payroll for the 6th Session of the 24th Council
1844
Report 71: Report in favor of Philip C. Johnson, Secretary of State, for clerk hire
1845
Report 78: Report on the warrant in favor of Augustine Haines as Acting Attorney General
1845
Bill of Cost, State vs. Eli Merill
1844
Petition of Abner Libby and others for the pardon of George W. Carlton
1844
J. A. Lowell, letter in favor of James D. Grant
1844
First
936
937
938
939
940
941
942
943
944
945
946
Last