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
9781 - 9790 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
Ă—
Drag the filter control
-
Apply range
Account of Mark S. Blunt, Treasurer of Somerset County
1841
Report 49: Report - Warrant in Favor of Rufus Davenport, Agent of the Penobscot Indians
1842
Report 50: Report - Warrant in Favor of Rufus Davenport, Agent
1842
Report 51: Report - Warrant in Favor of Rufus Davenport, Agent
1842
Account of G.G. Cushman, for the defense of Charles Jarvis
1842
Report 55: Reports on the Communication of Levi Bradley, Land Agent
1842
Report 35: Report, I.C. Haynes, Treasurer of Penobscot County
1842
Waldo County Treasurer Account for Allowances
1842
Report 39: Report - Warrant in Favor of Jonathan Wright, Agent
1842
Certificate of the Somerset Central Agricultural Society
1841
First
974
975
976
977
978
979
980
981
982
983
984
Last