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
3651 - 3660 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
Bills of Costs in Criminal Cases D.C E.D.
1843
Bill of Costs, State of Maine v. Maher
1842
Report 329: Report on the Account of Nathan Cutler, Franklin County Treasurer
1840
Report 530: Report on the Petition of Selectmen of Almond to be Furnished with Arms and Equipment
1841
Petition of Enos Greely and others that the Bonds of Dennis Nelson may be released
1841
Remonstrance of William Averill and others against the Pardon of Isaac Spencer
1841
Report 528: Report on the Petition of Enos Greely and Others
1841
Note and Account of Phillips and Moseley against the State, referred to in Report of Council No. 402
1839
Report 893: Report on the Petition of John O'Brien for an Increase in the Board for the Subordinate Officers of the State Prison
1837
Petition for the Admission of John W. Page to the Asylum for the Education for the Deaf and Dumb
1837
First
361
362
363
364
365
366
367
368
369
370
371
Last