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
5401 - 5410 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
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
5441
Text
Language
14909
English
Collections
14909
Papers and Reports
×
Drag the filter control
-
Apply range
Indian Fund (Page 20): S. T. Himball, Bill of Labor
1845
Bills of Cost for the District Court, Waldo County, August Term
1845
Bills of Cost for the District Court, Waldo County, August Term
1845
Account of David W. Lothrop, Treasurer of Waldo County
1846
Jailer's Account, Kennebec County
1846
Report 240: Report on the bond of Samuel Goodwin
1846
Gaoler's Bill, Lincoln County
1845
Report 229: Report on the warrant in favor of Richard H. Tucker, Treasurer of Lincoln County
1846
Bills of Costs in Criminal Cases, Supreme Judicial Court, October Term
1845
Fines, Forfeitures, and Bills of Cost for the Supreme Judicial Court of Lincoln County, October Term
1845
First
536
537
538
539
540
541
542
543
544
545
546
Last