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
11921 - 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
Bill of Costs, State of Maine v. Charles Coffin, Court of Common Pleas at Alfred, February Term 1829
1829
Certification of Joel Miller, Warden of the State Prison, of the Conduct of C.R. Palmer in Prison
1829
Petition of John Jordan for a Padon or Remission of Sentence
1829
Bills of Costs, Court of Common Pleas at Bangor, January Term 1829
1829
Letter from Samuel Cony, Esq., in Relation to His Account as Acting Quartermaster General
1829
Vouchers for Sheet No. 1 of the Account of Samuel Cony, Esq., Acting Quartermaster General
1821
Pearson & Little's Bill for Stationary for Edward Russell
1829
N. Mitchell & Co.'s Bill for Stationary to Edward Russell
1829
Report 191: Report on the Warrant in Favor of Nathaniel Ingersoll, for a Pension
1829
Report 192: Report on the Warrant in Favor of David Sevey for a Pension
1829
First
995
996
997
998
999
1000