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
3371 - 3380 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
Language
14909
English
×
Drag the filter control
-
Apply range
Cox, Ayers, and co., Stationary
1843
Mark Levy and co., Stationary
1843
Thomas Groom and co., Stationary
1843
Account of Philip C. Johnson, Library
1843
Account of P. C. Johnson for books and maps
1843
Bill of Cost, State v. Jeremiah Gordon
1843
Col. C. C. Cashman relating to setting off the 5th 1st 8th to the 1st Brig 9th Div
1843
Account of I. C. Haynes, Treasurer of Penobscot County
1843
Report, Organization of a Lt. Infantry company in the town of Dover
1843
Bill of Cost, State v. Thomas Lewis
1843
First
333
334
335
336
337
338
339
340
341
342
343
Last