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
Executive
Showing
3891 - 3900 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
Deposition of Joseph B. Motley, Regarding David Winslow, Inspector of Beef and Pork
1836
Affadavit of Moses Winslow, Regarding David Winslow, Inspector of Beef and Pork
1836
Bills of Cost at the Court of Common Pleas in Kennebec County, Augusta Term 1836
1836
Treasurer's Account, Piscataquis County
1844
Communication of Manley Eames
1844
Bill of Cost, State v. Seth Rines
1845
Bill of Cost, State v. Isaac Cowan
1845
Report 714: Report on Account of Perkins Institute and Massachussetts Asylum for the Blind
1841
Account of Benjamin Brown, Director of the Insane Hospital, for the year 1841
1841
Acting Quarter Master General Asa Redington's bills for transportation for the year 1842
1842
First
385
386
387
388
389
390
391
392
393
394
395
Last