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
3311 - 3320 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 298: Report on the Account of Robert Low, Piscataquis County Treasurer
1840
Bills of Cost at the Court of Common Pleas in Piscataquis County, September Term 1838
1838
Appointment of Otis L. Bridges as Washington County Attorney
1840
Report on the Warrants for Salaries
1843
Report on the Communication of Levi Bradley, Regarding a Massachussets Resolve
1843
Report on the Warrant in Favor of James White, State Treasurer, for the Payroll of the Senate
1843
Report on the Warrant in Favor of G.S. Carpenter, for Stitching and Binding
1843
Report on the Warrant in Favor of Benjamin Carr, Warden of the State Prison
1843
Report on the Warrant in Favor of P.C. Johnson, Secretary of State
1843
Account of the American Asylum for State Benificiaries
1843
First
327
328
329
330
331
332
333
334
335
336
337
Last