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
9551 - 9560 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 James Lovett and others, Praying to be Annexed to the 2R.2B.5 Division
1821
Report 91: Report of the Committee on the Account of the Treasurer of the County of Cumberland
1821
Report 93: Report on the Petition of Robert Hutchinson for a Pardon
1821
Letter of Selectmen of Gerry on Robert Hutchinson
1821
Report 97: Report on the Petition of Daniel Berry for a Pardon
1821
Bates's Certificate of James Hamlin's Conduct in Prison
1821
State of Maine vs. Daniel Berry Sentence
1821
Report 98: Report on the Account of the Treasurer of the County of Somerset
1822
Report 103: Report on the Resolve in Favor of James L. Child
1822
Nathan Ames Letter to Governor and Council Requesting a Warrant
1822
First
951
952
953
954
955
956
957
958
959
960
961
Last