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
3961 - 3970 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
Complaint Against Benjamin C. Millikin from Stephen Hodgkins
1820
Report 112: Report on the Resolve in Favor of William B. Sewall
1822
David Murphy Affidavit No. 2
1821
Copy of Judgement on State of Maine V. James Hamlin
1821
Report 108: Report in Favor of Hon. Daniel Rose, as Officiating Governor
1822
Jurors' Letter to William Williamson on James Hamlin's Prison Term
1821
Report 134: Report of the Military Committee on the Petition of James Albee and others
1822
Report 136: Report on the Petition of John Wall and David Wall for a Pardon
1822
Letter from Sam Cony to the Governor and Council
1822
Petition for a New Regiment
1822
First
392
393
394
395
396
397
398
399
400
401
402
Last