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
12901 - 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
Report 104: Report on the returns of Congressional votes
1846
Report 113: Report on the appointment of Senators
1846
John N. Swasey, Agent of Properties of Township No. 2 to State of Maine
1846
General Bill continued
1846
Bill of Cost, State vs. Orange P. Thorpe
1846
Bills of Cost for the District Court, Waldo County, August Term
1845
Byron Porter, certification in favor of Almira Alden
1846
Bill of Cost, State v. Hiram Covel et al
1845
Bill of Cost, State v. Whittier
1845
Account of Isaac Merrill, Treasurer of York County
1846
First
995
996
997
998
999
1000