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
12501 - 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
Bills of Cost at the Court of Common Pleas in Penobscot County, January Term 1835
1835
Report 173: Warrant in Favor of the State Treasurer, for Money Paid on Loan and Interest
1835
Certificate of Joel Miller, Warden, on the Conduct of Samuel Prouty in Prison
1835
Report 169: Warrant in Favor of The State Treasurer for the Deaf and Dumb
1835
Report 185: Warrant in Favor of Edwin Smith, Inspector of the State Prison
1835
Report 205: Warrant in Favor of Abner B. Thompson, Adjutant General
1835
Account of Abner Knowles, for Services as Inspector of the State Prison
1834
Communication from Jabez Bradbury, Relating to Errors in the Gaoler's Account
1835
Bills of Cost at the Court of Common Pleas in York County, May Term 1835
1835
Communication from Samuel Burbank, Treasurer of York County, Enclosing His Account
1835
First
995
996
997
998
999
1000