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
12431 - 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
Ă—
Drag the filter control
-
Apply range
Report 147: Report on the Bond of the Kennebec County Commissioners
1838
Account of Mark Harris, Cumberland County Treasurer
1838
Dr. John S. Lynde's Certificate as to the State of Health of Isaac Wedgewood
1831
Bill of Cost at the Court of Common Pleas in Kennebec, for State v. Joseph Seamann
1831
Bill of Cost at the Court of Common Pleas in Kennebec, for State v. the Inhabitants of Clinton
1831
Letter from Daniel Stone, Esq., in Relation to His Account as Treasurer of Kennebec County
1831
Bill of Cost at the Court of Common Pleas in Kennebec, for State v. Inhabitants of Farmington
1831
Order from the Board of Internal Improvements for a Warrant to Purchase a Sextant
1838
Report from the Board of Internal Improvements on the Account of Samuel P. Benson
1838
Report 114: Report on the Bond of Ruel Williams as Commissioner of Public Lands
1831
First
995
996
997
998
999
1000