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
9281 - 9290 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
Report 429: Resolve in Relation to Banks
1830
Bill of Cost State of Maine v. Daniel Whitten
1843
Bill of Cost State v. Alvah M. Reynolds
1843
Bill of Cost State v. Ransom Lawrence
1843
Report 95: Report on the Warrant in Favor of P.C. Johnson for Packing the Census Documents
1843
Bill of Cost State v. Sam Avenill
1843
Bill of Cost State v. Inhabitants of North Berwick
1842
Received Payment for Services as Inspector of the Maine State Prison From John Merrill
1843
Account of P.C. Johnson for Packing the Census Documents per Resolve
1843
Report 238: Report on the Bond of Peter Goulding, Agent for the Passamaquoddy Indians
1829
First
924
925
926
927
928
929
930
931
932
933
934
Last