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
Showing
7001 - 7025 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
1
Active filters
Records type
:
Image
Remove all
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
Passamaquoddy Tribe of Indians
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
Psychiatric hospital patients
Psychiatric hospitals
Black people
Slavery--United States
Washburn, Israel , Jr. (1813-1883)
Brooklyn Bridge (New York, N.Y.)
Langtown Mill -- Franklin County -- Maine
Outdoor recreation
Penobscot Nation
Perham, Sidney (1819-1907)
Anderson, Hugh J. (Hugh Johnston Anderson) (1801-1881)
Aroostook War, 1839
Barrows, Lewis O. (Lewis Orin Barrows) (1893-1967)
Baxter, Percival Proctor (1876-1969)
Bodwell, Joseph R. (Joseph Robinson Bodwell) (1818-1887)
Boundaries
Boys Training Center (Me.) (1850-1976)
Brann, Louis J. (Louis Jefferson Brann) (1876-1948)
Brewster, Owen (Ralph Owen Brewster ) (1888-1961)
Burleigh, Edwin C. (Edwin Chick Burleigh) (1843-1916)
Chamberlain, Joshua Lawrence (1828-1914)
Clauson, Clinton (Clinton Amos Clauson) (1895-1959)
Cleaves, Henry B. (Henry Bradstreet Cleaves) (1840-1912)
Cobb, William T. (William Titcomb Cobb) (1857-1937)
Coburn, Abner (1803-1885)
Connor, Seldon, 1839-1917
Constitutional amendments
Cony, Samuel (1811-1870)
Courts
Crosby, William G. (William George Crosby) (1805-1881)
Cross, Burton M. (Burton Melvin Cross ) (1902-1998)
Cutler, Nathan (1775-1861)
Dana, John W. (John Winchester Dana) (1808-1867)
Davis, Daniel F. (Daniel Franklin Davis) (1843-1897)
Dunlap, Robert P. (Robert Pinckney Dunlap ) (1794-1859)
Dunn, David (1811-1894)
Fairfield, John (1797-1847)
Fernald, Bert M. (Bert Manfred Fernald) (1858-1929)
Garcelon, Alonzo (1813-1906)
Gardiner, William Tudor (1892-1953)
Haines, William T. (1854-1919)
Hall, Joshua (1768-1862)
Hamlin, Hannibal (1809-1891)
Haskell, Robert (1903-1987)
Hildreth, Horace (Horace Augustus Hildreth) (1902-1988)
Hill, John Fremont (1855-1912)
Hubbard, John (1794-1869)
Hunton, Jonathan G. (Jonathan Glidden Hunton) (1781-1851)
Kavanagh, Edward (1795-1844)
Kent, Edward (1802-1877)
King, William (1768-1852)
Land grants--Maine
Lincoln, Enoch (1788-1829)
Maine State House (Augusta, Me.)
Maine. Constitution
Marble, Sebastian Streeter (1817-1902)
Milliken, Carl (Carl Elias Milliken) (1877-1961)
Morrill, Anson (Anson Peaslee Morrill) (1803-1887)
Morrill, Lot M. (Lot Myrick Morrill) (1813-1883)
Murder
Muskie, Edmund (Edmund Sixtus "Ed" Muskie) (1914-1996)
Parkhurst, Frederic Hale (1864-1921)
Parris, Albion (Albion Keith Parris) (1788-1857)
Payne, Frederick G. (Frederick George Payne) (1904-1978)
Plaisted, Frederick W. (Frederick William Plaisted) (1865-1943)
Plaisted, Harris M. (Harris Merrill Plaisted) (1828-1898)
Powers, Llewellyn (1836-1908)
Preble, William P. (William Pitt), 1783-1857
Reed, John H. (John Hathaway Reed) (1921-2012)
Riverview Psychiatric Center (1840-current)
Robie, Frederick (1822-1912)
Roslindale (Boston, Mass.)
Sewall, Sumner (1897-1965)
Sheepscot River (Me.)
Smith, Samuel E. (Samuel Emerson Smith) (1788-1860)
Stevens School (1872-1976)
Victims of crimes
Wells, Samuel (1801-1868)
Weston, Nathan, 1782-1872
Williams, Joseph Hartwell (1814-1896)
Williamson, William D. (William Durkee Williamson) (1779-1846)
More
Type
56108
Text
9365
Still Image
862
Image
855
Cartographic
73
Moving Image
Document Type
4774
Correspondence
290
Special Order
145
Petition
60
List
39
Descriptive List
36
Report
10
Bill
9
Enlistment Papers
4
Company Roll
4
Return
3
Account
3
Muster Roll
3
Sharpsburg
2
Antietam
1
Enlistment Roll
1
General Order
1
Regimental Order
1
Return; List
Language
77010
English
12
French
2
Italian
1
German
1
Latin
1
Spanish, Castilian
Collections
35522
Registrations
17421
Papers and Reports
8819
George French Collection
5432
Proclamations
2788
York County Court of Common Pleas
1650
Revolutionary War Land Grant Application Records
855
Photographs
818
1st Maine Cavalry
690
5th Maine Regiment
663
20th Maine Regiment
631
Recruitment Medical Examinations
617
3rd Maine Regiment
592
Tabulations for Elections
555
4th Maine Regiment
545
Aroostook County
541
WPA Cemetery Plans
538
2nd Maine Regiment
468
1st Maine Heavy Artillery
438
16th Maine Regiment
409
Health & Human Services
378
Wabanaki Nations Petitions and Correspondence
351
York County Historical Deeds
339
Absent Soldiers
256
Plan Book MapsÂ
233
Vintage Postcards
154
Business Trademarks Registered with the Secretary of State
140
Registration Cards
126
Franklin County
121
Hancock County
112
Oxford County
110
22nd Maine Regiment
106
Penobscot County
101
Halifax Explosion
96
Fire Tower Maps
95
Legislative Journals
88
Stereoview Photographs
86
York County Atlas
82
Maine Volunteer Militia (Post-Civil War)Â
73
Maine Bicentennial Moments
70
LMF
65
COMMISSION FINAL REPORT
64
Somerset County
64
Monson Area Glass Plate Negatives
61
Volume 2
59
Maine Governors' Portraits 1820-1966
59
Admin & Financial Services
58
Civil War Era Soldiers' Portraits
55
Washington County Atlas
53
Incoming Municipal Correspondence
53
Penobscot County Atlas
52
Atlantic Coast Pilot Charts
51
Cumberland County Atlas
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
49
Aroostook County Atlas
48
York County Supreme Judicial Court (1782-1820)
48
POLICE REPORTS redacted
48
Kennebec County Atlas
48
Androscoggin County Atlas
48
Hancock County Atlas
47
Somerset County Atlas
45
Photographs of the Legislature
42
Oxford County Atlas
41
Maine Attorneys' General Portraits 1820-1965
41
Hospital Returns
40
State Census 1837
40
Maine Insane Hospital Annual Reports
39
Maine Treasurers' Portraits 1820-1946
36
Baxter Rare Maps
36
Piscataquis County Atlas
35
Maine Insane Hospital Autopsy Files, 1912-1913
33
Indexes
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
32
2013 budget
31
7th Maine Regiment
30
Maine State Police General Orders
28
Supplemental Budget
27
Maine Secretaries' of State Portraits 1820-1965
27
Documentation
26
10th Maine Regiment
25
Plan Book 1
23
WEAPONS RESTRICTION_YELLOW FLAG
23
Correspondence to Intelligence Section, Adjutant General
21
Bingham Purchase
20
National Park
19
AG Representation
18
17th Maine Regiment
18
Volume 1
17
Patient Medical Records (1840-1910)
17
Agriculture, Conservation & Forestry
17
Mayhew v. Sebelius, et al
17
Report Attachments
17
Data Sheets
16
Archives Publications
16
FINAL 07.31.2024
16
Education
15
Relief Agencies
15
8.8.2024 versions
15
State
14
Extradition Papers
13
Canal and River Maps
13
13th Maine Regiment
13
24th Maine Regiment
13
MENTAL HEALTH_POLICE TRAINING
12
Water Storage Commission Maps and Plans
12
BMV License Plate PhotosÂ
12
Historical Reference Material
12
ICL 8.6.24 work session
12
Environmental Protection
12
Child Development Services (CDS)
12
Clean Elections Lawsuit
11
ADMINISTRATIVE
11
BRIAN EDITS 07.24 & 25.2024
11
FINAL 7.31.2024
11
FINAL DRAFTS 8.9.2024
11
FINAL REPORT AS GIVEN TO PRINTER--(some minor formatting and page numbering revisions subsequently made. )
11
Charter School Bill
11
LD 1553
11
Mills DACA involvement
10
Exhibits
10
COMMISSION EMAILS redacted
9
Drafts ILC
9
Drug Testing Welfare Recipients
8
Pineland Center
8
8.9.2024
8
Fraud and Abuse
7
Miscellaneous Filings
7
Economic & Community Development
7
Policy Issue Records Significant Historical Value
7
TANF
7
Wind Power EO
6
Archives Month Posters
6
Field Notes
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Unattached Companies
6
OTHER INFORMATION
6
Amicus Positions
6
FOAA case documents
5
Comprehensive Rivers Management Plan
5
MSA Research Guides
5
Maine Constitutional Convention
5
Journals
5
Maps
5
MEDICAL EXAMINER
5
Inland Fisheries & Wildlife
5
SNAP
5
Supp Budget II
4
Investigations of conditions at the hospital
4
Plantation ReturnsÂ
4
Personnel
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
4
Energy
4
Marine Resources
4
General Assistance
4
Upgrading ACES
3
Maine Insane Hospital Admission Books 1840 - 1902
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
3
FRANK, HALSEY former U.S. Attorney
3
LAW ENFORCEMENT OFFICER GUIDE
3
PDF forms
3
Fillable PDF Forms
3
WORD forms
3
2023-03-29 Protective Custody and Weapons Restriction Orders
3
Forensic Patients
3
Mills refusing to represent
2
Original Papers
2
John H. Reed, 1959-1967
2
WRO Training
2
WRO training 11.13.2023
2
CARD MSGS & CHATS & Prescription for Olanzapine
2
HERLING STATEMENTS
2
MEDICAL PRACTITIONER INFORMATION
2
qa test maps
2
Legislative
2
LD 1422 - Prepare Maine People Future Economy
2
PCBs
2
Wiscasset RSU
2
Medicaid Expansion Ballot Question
2
AG representation of the State
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Hancock County Supreme Judicial Court (1790-1929)
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Railroad Maps and Plans
1
World War I (1914-1918)
1
Maine Constitution
1
An Act of Admission of the State of Maine into the Union, March 3, 1820
1
6th Maine Battery Light Artillery
1
1st Battalion, Sharpshooters
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Cumberland County
1
Military History
1
Aroostook War (1839)
1
Independent Commission to Investigate the Facts of the Tragedy in Lewiston
1
CTG_The Counterterrorism Group
1
FIRST FLEET
1
VOLUNTEER INFORMANT
1
WRO training 03.29.2023
1
2023-11-13 Weapons Restriction Orders training
1
Public Utilities Commission Case Files
1
Defense, Veterans & Emergency Mgt
1
Labor
1
State Shutdown
1
Our Katahdin
1
MEA
1
School Consolidation
1
Dakota the Dog
1
Indigent Legal
1
Medicaid Denial
1
Supreme Court Opinion re Vetos
1
Non-citizen voting
1
EZ Pass toll reciprocity
More
First
276
277
278
279
280
281
282
283
284
285
286
Last