Showing 77526 - 10000 of +10000 Records
Active filters
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)
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)
Sewall, Sumner (1897-1965)
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)
35522 Registrations
17422 Papers and Reports
5430 Proclamations
2788 York County Court of Common Pleas
1830 George French Collection
1547 Revolutionary War Land Grant Application Records
854 Photographs
818 1st Maine Cavalry
690 5th Maine Regiment
662 20th Maine Regiment
631 Recruitment Medical Examinations
622 Aroostook County
617 3rd Maine Regiment
587 Tabulations for Elections
555 4th Maine Regiment
541 WPA Cemetery Plans
538 2nd Maine Regiment
468 1st Maine Heavy Artillery
438 16th Maine Regiment
378 Wabanaki Nations Petitions and Correspondence
339 Absent Soldiers
253 Penobscot County
151 Business Trademarks Registered with the Secretary of State
140 Registration Cards
127 Franklin County
121 Hancock County
112 Oxford County
110 22nd Maine Regiment
101 Halifax Explosion
97 Land, Maps, and Natural Resources
96 Fire Tower Maps
95 Legislative Journals
86 York County Atlas
86 Letters from Governors
82 Maine Volunteer Militia (Post-Civil War)
81 1884 Atlas of Maine
72 Maine Bicentennial Moments
69 Cumberland County
65 Letters to
64 Somerset County
64 Plan Book 1
64 COMMISSION FINAL REPORT
61 Volume 2
59 Maine Governors' Portraits 1820-1966
57 Agricultural Returns
55 Washington County Atlas
53 Incoming Municipal Correspondence
53 Penobscot County Atlas
52 Atlantic Coast Pilot Charts
50 Sylvester Baker Diary, 20th Maine Regiment, Co.D
50 Cumberland County Atlas
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
41 Letters from Leg
40 State Census 1837
40 Maine Insane Hospital Annual Reports
39 Maine Treasurers' Portraits 1820-1946
36 Piscataquis County Atlas
35 Maine Insane Hospital Autopsy Files, 1912-1913
33 Indexes
32 Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31 7th Maine Regiment
27 Maine Secretaries' of State Portraits 1820-1965
27 State
27 Documentation
26 10th Maine Regiment
24 Maine State Police General Orders
23 WEAPONS RESTRICTION_YELLOW FLAG
23 Correspondence to Intelligence Section, Adjutant General
22 International
21 Bingham Purchase
18 Baxter Rare Maps
18 17th Maine Regiment
18 Volume 1
17 Patient Medical Records (1840-1910)
17 Pauper Accounts
17 Data Sheets
16 Archives Publications
16 FINAL 07.31.2024
16 Local
15 Relief Agencies
14 Extradition Papers
14 8.8.2024 versions
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 Photos
12 Historical Reference Material
12 ICL 8.6.24 work session
12 Assistant to the Chief of Staff
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. )
10 Exhibits
10 COMMISSION EMAILS redacted
9 Drafts ILC
9 Response Letters
8 Pineland Center
8 Coroner Reports Filed with the Secretary of State (Maine)
7 Miscellaneous Filings
6 Archives Month Posters
6 Field Notes
6 6th Maine Regiment
6 1st Maine Battery Light Artillery
6 Unattached Companies
6 8.9.2024
6 OTHER INFORMATION
5 MSA Research Guides
5 Maine Highlands
5 Maine Constitutional Convention
5 Journals
5 MEDICAL EXAMINER
4 Investigations of conditions at the hospital
4 Plantation Returns
4 Personnel
4 19th Maine Regiment
4 5th Maine Battery Light Artillery
4 2023-03-29 Protective Custody and Weapons Restriction Orders
3 Maine Insane Hospital Admission Books 1840 - 1902
3 2nd Maine Battery Light Artillery
3 Dexter True, 2nd Maine Cavalry
3 2023-11-13 Weapons Restriction Orders training
3 LAW ENFORCEMENT OFFICER GUIDE
3 PDF forms
3 Fillable PDF Forms
3 WORD forms
2 Original Papers
2 John H. Reed, 1959-1967
2 FRANK, HALSEY former U.S. Attorney
2 WRO Training
2 WRO training 03.29.2023
2 WRO training 11.13.2023
2 HERLING STATEMENTS
2 MEDICAL PRACTITIONER INFORMATION
1 Letter Regarding the Death of U.S. Representative Jonathan Cilley
1 Letter from Stephen Boyden, 1st Maine Calvary, Company
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 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 CARD MSGS & CHATS & Prescription for Olanzapine
1 Public Utilities Commission Case Files
1 Governor Files
1 Governor Policy Decisions
1 American Revolution (1765–1783)