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
9501 - 9510 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 on Bradshaw Hall's account as Treasurer of Hancock County
1820
Petition of the Assessors of Norway
1820
Petition of James Stewart to Alter the Limits of the Companies in Baileyville and Princeton
1836
Petition to Disband the D Company of Infantry, 3rd Regiment, 2nd Brigade, 8th Division
1837
Report 703: Warrant in Favor of Frye Hall, Waldo County Treasurer
1837
John Driskill Receipt
1821
Portland Post-Office Receipt
1821
Report 81: Report in Favor of William D. Williamson for Salary
1821
State of Maine Receipt for Thomas Bailey
1821
Report 83: Report of the Committee for Warrant in Favor of Joseph C. Boyd Esq.
1821
First
946
947
948
949
950
951
952
953
954
955
956
Last