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
3341 - 3350 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
Bill of Cost, State v. Pillsbury
1843
Judgement of Charles Libby and Daniel [Mate?]
1843
Bill of whole amount of costs in criminal prosecutions, Dist. Court
1843
Petition to disband company of cavalry in towns of Falmouth, Cumberland, Westbrook, and Gorham
1843
Petition in relation to annual funding for the Penobscot Tribe
1843
Account: R.F. Perkins, P.M.
1843
Bill of Cost, State v. Town of Mt. Desert
1843
Voucher, H. P. Stevens
1843
Statement of Expenses incured
1843
Account of Manley Eames, Treasurer of Piscataquis County
1843
First
330
331
332
333
334
335
336
337
338
339
340
Last