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
5671 - 5680 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
Ă—
Drag the filter control
-
Apply range
Petition of John B Winslow for a company of Artillery 2R-1B-6D
1844
Report in Favor of David Dow, Agent for the Baring and Houlton Road
1843
Jailer's bills
1843
Report in favor of John W. Smith, Treasurer of Cumberland County
1843
Wentworth Ayer Bill of Labor for [Clossian?]
1843
Petition for the organization of a company of artillery in the 1st Brig 5th Div
1844
L. W. Young, Bill of Rent for Store in Spring
1843
Treasurer's Account, Oxford County
1844
Jailer's account, May Term 1843
1843
Report disbanding the B Company of Light infantry in the 1st Reg 1st Brig 6th Div in Oxford
1844
First
563
564
565
566
567
568
569
570
571
572
573
Last