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)
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
Military History
Showing
9976 - 10000 of +10000
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
25
10
25
50
100
Filter
Subjects
Citizenship
Maine
Nationality
Sedition
State Defense
Subversive Activities
Un-American Activities
WWII
Wartime
World War II
Aliens
Census
Citizen of Foreign Countries
Immigration
Naturalization
Non-Citizens
Subject of Foreign Countries
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
Washburn, Israel , Jr. (1813-1883)
Aroostook War, 1839
Boundaries
Land grants--Maine
More
Type
35851
Text
Document Type
353
Correspondence
1
Antietam
1
Report
1
Sharpsburg
Language
37083
English
Collections
35522
Registrations
631
Recruitment Medical Examinations
339
Absent Soldiers
140
Registration Cards
101
Halifax Explosion
82
Maine Volunteer Militia (Post-Civil War)
53
Incoming Municipal Correspondence
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
41
Hospital Returns
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
27
Documentation
23
Correspondence to Intelligence Section, Adjutant General
17
Data Sheets
15
Relief Agencies
8
Civil War (1861-1865)
8
Personal Correspondence and Diaries
7
Military History
5
Alien Registrations (1941)
4
Personnel
3
World War I (1914-1918)
3
Dexter True, 2nd Maine Cavalry
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Aroostook War (1839)
More
First
395
396
397
398
399
400