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
7551 - 7560 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
Rules for the Executive Council for 1844
1844
Account of A Hayford, agent of the Penobscot Indians
1844
G. W. Torrey Bill
1843
Ambrose C. Flint, Bill of Labor
1843
Report on the behaviour of John Patten Jr. while a convict
1844
Report disbanding the H Company of Infantry in the 2nd Reg 1st Brig 2nd Div in Dearborn
1844
Warden Benjamin Can's certification of the behavior of Meldon Somerville as a convict
1844
Report of Reuben H. Gray, Commander of the 2nd Reg
1843
C. Drake's Bill of Labor and Board on Public Farm
1843
Thomas Stinson, Bll of Hauling
1843
First
751
752
753
754
755
756
757
758
759
760
761
Last