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
5681 - 5690 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
Report 186: Report on the warrants in favor of William B. Hartwell and John G. Sawyer for services in the Secretary of State's Office
1844
Report 187: Report on the warrant in favor of James White, Treasurer, and Alfred Redington, Adjutant General, for clerk hire
1844
Account of Levi J. Ham, Edward Kent, Moses Mason, and E. S. Jarvis, Trustees of the Insane Hospital
1844
Clerk Hire - Bill No. 1 - William J. Johnson
1844
Account of Benjamin Carr
1844
Clerk Hire - Bill No. 2 - Joseph Burton
1844
Somerset County Supreme District Court June Term 1844
1844
Account of James Varnum, Treasurer of Somerset County
1844
Report 200: Report on the communication of Samuel L. Harris in relation to cannonballs and knapsacks
1844
Voucher for the warrant paid to [Jacob Smith Clark?]
1844
First
564
565
566
567
568
569
570
571
572
573
574
Last