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)
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
3211 - 3220 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
Report 286: Warrant in Favor of Joel Miller, for the Subordinate Officers of the State Prison
1835
Bill of Particulars to Accompany Bill of Whole Amount of Costs Taxed at the Supreme Judicial Court in Lincoln County, September Term 1835
1835
Account of William M. Boyd, Treasurer of Lincoln County
1835
Communication from J. Merrill, Relating to Proposed Alterations to the Northeast Company in Prospect
1835
Communication from Solomon Thayer, Enclosing the Petition for an Artillery Company in Lubec
1835
Certificate of Dudley Moody of the Sum Paid Into the Treasury of the Maine Wesleyan Seminary
1835
Petition of John Gooch for a Pardon
1835
Report 284: Warrant in Favor of the Honorable Daniel Cony for Interest on His Loan to the State
1835
Petition of the Selectmen of the Town of Strong, for the Pardon of John M. Dagget
1835
State Loan to the Merchants Bank
1835
First
317
318
319
320
321
322
323
324
325
326
327
Last