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
14861 - 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
Receipt of the Return of the Election of Isaac Witham in the G. Company Infantry
1837
Report 886: Warrant in Favor of Asaph R. Nichols, Secretary of State for the Purchase of Maine Reports
1837
Petition of John R. Griffin and Others for the Organization of a Company of Light Infantry in Levant
1837
Report 883: Report on the Organization of an Infantry Company in Beddington
1837
Report 896: Warrant in Favor of William Woart Jr. for Postage
1837
Report 899: Warrant for the 4th Session of the 17th Council
1837
Report 900: Warrant for the 5th Session of the 17th Council
1837
Petition for the Pardon of James Allen Jr. of Canton
1837
Report 890: Report Relative to the Deaf and Dumb
1837
Bills of Cost at the Court of Common Pleas in Waldo County, November Term 1835
1835
First
995
996
997
998
999
1000