Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
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)
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
1921 - 1930 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
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
5441
Text
Language
14909
English
×
Drag the filter control
-
Apply range
John Joseph Wallace Bill
1843
Newel Sol, Bill of Potatoes
1843
Report on the appointment of the Penobscot Boom Commissioners
1844
Petition for pardon of John Patten
1843
Report 228: Report on the warrant in favor of John W. Smith, Cumberland County Treasurer
1844
Account of Nathaniel A. Joy, Hancock County Treasurer
1844
Jailer's Account, County of Hancock
1844
Bill of Cost, State vs. Benjamin F. Noble [apartments?]
1844
Bill of Cost, State vs. [Amaziah Davis apartments?]
1844
Report of [J. W. Sineon?]
1844
First
188
189
190
191
192
193
194
195
196
197
198
Last