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
41 - 50 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
Petition of Cyrus Moore in [behalf?] of the Aroostook claim [illegible]
1843
Petition for the formation of an artillery company in the town of [Livermore?]
1843
Report 285: Warrant in Favor of Ralph Curtis, Treasurer of Union Academy
1838
Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1838
1838
[D. Moosman?] Bill of Powder
1843
Ezra Lowell, Bill of corn and flour
1843
Rail Road Transportation Bill
1843
[H. L.?] Dunning, Bill
1843
Account of Abner Taylor, Penobscot County Treasurer
1838
Report 265: Report on the Return of Votes for Senators
1838
1
2
3
4
5
6
7
8
9
10
Last