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
10871 - 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
Report 68: Report disbanding the D Company of Cavalry in the 1st Brig 2nd Div
1844
Account of John W. Smith, Treasurer of Cumberland County
1844
Bill of Cost, State v William Morse Larceny
1844
Petition of R. B. Jenning and others for division of the 1st Brigade in the 6th Division
1842
Voucher of Nathaniel Mitchell for services as Bank Commissioner
1844
No. 100 - John Folsome
1843
No. 98 - George F Cooke
1843
No. 96 - Martin Carrall
1843
No. 61 - Hannah Staples
1843
No. 76 - S S Brick
1843
First
995
996
997
998
999
1000