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
9561 - 9570 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
State of Maine v. John N. Fairbanks Sentence
1820
Petition of E. Hammons
1821
Report 109: Report of the Committee of the Council on the Returns for Senators
1821
Letter from Lewis D. Boyinton to the Governor and Council on his Petition for Pardon
1821
Joel Millikin Deposition for Petition of Benjamin C. Millikin for a Pardon
1822
Treasurer Joseph C. Boyd Request for Warrants for Hallowell and Augusta Bank
1822
Receipt No. 4, Bank of Portland
1821
Receipt No. 5, Augusta Bank
1821
Report 43: Report of the Committee of Council upon the Petition of Robinson Mills for a Pardon
1821
Receipt No. 13, Bank of Portland
1820
First
952
953
954
955
956
957
958
959
960
961
962
Last