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
13971 - 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
Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court in Lincoln County, September Term 1835
1835
Report 323: Warrant in Favor of Joseph Philbrick, Somerset County Treasurer
1835
State Loan to the Bank of Portland
1835
State v. Solomon Carter, Copy of Record
1839
Report 513: Warrant in Favor of Glazier, Masters, and Smith, for the 14th Volume of Maine Reports
1839
Report 514: Warrant in Favor of Samuel G. Howe, Principal of the Institution for The Blind in Boston
1839
Report 516: Report in Favor of Charles Keene, Late Superintendant of the Insane Hospital
1839
Report 519: Report on the Petition of William Burnum the 2nd and Others of Cherryfield to be Organized as the Narraguagus Guards, a Company of Artillery
1839
Account of Christopher Ripley, for Painting, Carpentry, Etc.
1839
Message from the Governor Transmitting Vouchers of James L. Child
1839
First
995
996
997
998
999
1000