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
Showing
10781 - 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
Collections
14909
Papers and Reports
×
Drag the filter control
-
Apply range
Voucher, [H. Langsin?]
1846
Treasurer's Account, Lincoln County
1846
[book too fragile to be scanned, may need to be humidified and unbound]
1846
Communication on Elections - Senators Exhibit "M"
1879
Communication on Elections County Officers - Exhibit "G" A. D. B. Law Clerk
1879
Order 146 for George C. Pease for support of paupers
1908
Bills of Cost at the Court of Common Pleas in Waldo County, September Term 1839
1839
William Burrill's Certificates of the Bills of Cost in Waldo County, July Term 1839
1839
Report 656: Report on the Account of Mark Blunt, Somerset County Treasurer
1839
Accounts of Frye Hall, Waldo County Treasurer
1839
First
995
996
997
998
999
1000