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)
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
Showing
10271 - 10000 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
State of Maine vs. James Ryan, Copy of Record
1824
Report 884: Report on the Petition of Levi Holman and Others for a Rifle Company in St. Albans and Corinna
1828
Memorial from Sundry Inhabitants of the County of Oxford Praying for the Removal of Thomas Winslow from the Office of Member of the Standing Committee on Roads
1828
David Griffith's Bill for Gum Arabic, Alcohol, and Other Materials
1827
Petition of Nathan and Louisa Barnes, Praying for the Pardon of Their Son, John Barnes
1827
Petition of Washington Hale for a Pardon
1827
Certification of the Selectmen of Fairfielf for the Pension of Heman Nye
1828
Petition of Jacob Cobb and Others for the Remission of the Residue of Punishment Awarded Against Him
1826
Letter from Jacob Cobb to His Wife, Patience Cobb, Relating to His Pardon and Condition in Prison
1826
Edward Williams's Voucher No. 4 for Labor by Jonatyhon Matthews
1827
First
995
996
997
998
999
1000