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
11441 - 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
Account of Samuel Burbank, Treasurer of York County
1835
Report 705: Warrant in Favor of Daniel Pike, Kennebec County Treasurer
1837
Report 706: Report Disbanding the D Company of Infantry, 3rd Regiment, 2nd Brigade, 8th Division
1837
Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1836
1836
Petition to Disband the A Company of Cavalry, 1st Brigade, 2nd Division
1837
Petition of Gershom D. Holmes and Others to Disband a Light Infantry Company in Minot
1837
Report 741: Report on the Account of the Land Agent
1837
Petition of General Franklin Smith to Alter the Militia Companies in Solon, Bingham, and Moscow
1836
Petition of John J. Bradley to Form an Artillery Company in Gorham
1836
Report 732: Report on the Petition of Moses Hammond and Others for a Light Infantry Company in Surry
1837
First
995
996
997
998
999
1000