Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Document Type
Duration
Geographical Location(s)
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
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
Papers and Reports
Showing
2721 - 2730 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
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
5441
Text
Language
14909
English
×
Drag the filter control
-
Apply range
Report 852: Report on the Warrant in Favor of Henry Rust, Esq., Treasurer of Oxford County
1828
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class No. 3
1828
Note Stating the Original Accounts and Memorandums of C.S. Davies Was Sent to Washington
1843
Clerks Bills for the January Session of 1828
1828
Receipts for Work Done on the Passadunkeag Road
1824
Indian Vouchers for Monies Paid for Encouragement in Agriculture
1824
Doctor Josiah Gilman Certification of the Health of Nathaniel Parsons in Prison
1824
Petition of Alexander McIntire and Others for the Pardon of Nathaniel Parsons
1824
Report 311: Report on the Resolve Providing for the Education of the Deaf and Dumb
1824
Report 312: Report on the Pardon to Elias Inman
1824
First
268
269
270
271
272
273
274
275
276
277
278
Last