Skip to content
Home
Browse
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
TK Label Filter
TK labels
Type
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
1701 - 1725 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
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
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
Archives
Aroostook War, 1839
Boundaries
Land grants--Maine
Testing
More
Type
36420
Text
104
Cartographic
43
Still Image
5
Image
Language
42948
English
Collections
35521
Registrations
6841
George French Collection
1493
Revolutionary War Land Grant Application Records
841
Proclamations
673
5th Maine Regiment
659
20th Maine Regiment
615
3rd Maine Regiment
587
Tabulations for Elections
538
4th Maine Regiment
535
2nd Maine Regiment
464
1st Maine Heavy Artillery
431
1st Maine Cavalry
424
16th Maine Regiment
189
Agricultural Returns
151
Maine Volunteer Militia (Post Civil War)
140
Registration Cards
109
22nd Maine Regiment
109
Penobscot County
96
Fire Tower Maps
95
Legislative Journals
88
Baxter Rare Maps
64
Plan Book 1
59
Maine Governors' Portraits 1820-1966
53
Incoming Municipal Correspondence
45
Regimental Records
44
Cumberland County
43
Water Storage Commission Maps and Plans
41
Maine Attorneys' General Portraits 1820-1965
39
Maine Treasurers' Portraits 1820-1946
34
Maine Land Office - Plan Book Maps
32
Papers and Reports
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
20
10th Maine Regiment
18
Bingham Purchase
17
Finding Aids and Reference Material
17
Data Sheets
12
BMV License Plate Photos
12
13th Maine Regiment
10
Dexter True, 2nd Maine Cavalry
9
Photographic & Image Collections
8
Land, Maps, and Natural Resources
8
Personal Correspondence and Diaries
8
Maps
6
Social History
6
Maps by County
6
Maine State Archives Guides and Finding Aids
6
Military History
6
Government Administration
5
Archives Month Posters
5
Maine Highlands
5
Elections, Statehood, and the Constitution
5
Augusta Mental Health Institute (AMHI)
5
Alien Registrations
4
Civil War
4
Journals
4
State Officials Portraits
4
Judicial
4
Executive
4
Legislature
3
Hancock County Supreme Judicial Court
3
World War I
3
6th Maine Regiment
3
Executive Council
2
Acts, Laws, and Resolves
2
MSA Research Guides
2
Act of Separation
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Letter of Charles R. Brown of Carroll
1
Kennebec County Supreme Judicial Court
1
Maine Constitution
1
Administrative Records
1
Aroostook War
1
Bureau of Corporations, Elections and Commissions
More
First
64
65
66
67
68
69
70
71
72
73
74
Last