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
7251 - 7260 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
Account of Mark Harris, Cumberland County Treasurer
1840
Petition of Joe Socabison Requesting Compensation for Expenses Attending the Legislature
1840
Report 216: Report on payroll
1846
Report 218: Report on the account of Benjamin F. Buxton, Inspector at the State Prison
1846
Report 217: Report on the account of Edward S. Jarvis
1846
Account of Benjamin F. Buxton
1846
Account of Richmond Loring, Agent to Repair the Road from H.G.O. Barrows in Wilson to Moosehead Lake
1839
Account of Asa Bailey, Cumberland County Jailkeeper
1840
Communication from A.B. Thompson, Relative to the Company of Light Infantry in Augusta
1840
Report 23: Report Disbanding a Company of Light Infantry in North Yarmouth
1840
First
721
722
723
724
725
726
727
728
729
730
731
Last