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
2131 - 2140 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
7673
Text
Language
17411
English
Bill of Costs, State of Maine v. Soloman Bruce
Type:
OBJECT
Collection:
Papers and Reports
Bill of Costs, State of Maine v. E. Howan
Type:
OBJECT
Collection:
Papers and Reports
Bill of Costs, State of Maine v. McGrath
Type:
OBJECT
Collection:
Papers and Reports
Kennebec Jailer's Account
Type:
OBJECT
Collection:
Papers and Reports
Treasurer's Account, County of Kennebec
Type:
OBJECT
Collection:
Papers and Reports
Somerset Bills of Costs District Court
Type:
OBJECT
Collection:
Papers and Reports
Bill of Costs, State of Maine v. Thos McGrath
Type:
OBJECT
Collection:
Papers and Reports
Bill of Costs, State of Maine v. Williams
Type:
OBJECT
Collection:
Papers and Reports
Bill of Costs, State of Maine v. Stuart
Type:
OBJECT
Collection:
Papers and Reports
Bill of Costs, State of Maine v. Hahn
Type:
OBJECT
Collection:
Papers and Reports
First
209
210
211
212
213
214
215
216
217
218
219
Last