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
Embed URL- DESCRIPTIVE-MARKDOWN
Embed URL- DESCRIPTIVE-STRING
Embed URL- IDENTIFIER-MARKDOWN
Embed URL- IDENTIFIER-STRING
Embed URL- SYSTEM-MARKDOWN
Embed URL- TECHNICAL-MARKDOWN
Embed URL- TECHNICAL-STRING
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
TK Label Filter
TK labels
Type
Video Link
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
2326 - 2350 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
Testing
More
Type
38117
Text
268
Cartographic
67
Still Image
5
Image
Language
50920
English
Collections
35521
Registrations
6115
Executive Council
1851
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
275
Maine Land Office - Plan Book Maps
189
Agricultural Returns
151
Maine Volunteer Militia (Post Civil War)
140
Registration Cards
109
22nd Maine Regiment
106
Baxter Rare Maps
96
Fire Tower Maps
95
Legislative Journals
59
Maine Governors' Portraits 1820-1966
53
Incoming Municipal Correspondence
45
Regimental Records
41
Maine Attorneys' General Portraits 1820-1965
39
Maine Treasurers' Portraits 1820-1946
31
Papers and Reports
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
20
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Finding Aids and Reference Material
17
Data Sheets
13
Maps
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
6
Social History
6
Maps by County
6
Maine State Archives Guides and Finding Aids
6
Military History
5
Archives Month Posters
5
Journals
5
Elections, Statehood, and the Constitution
5
Government Administration
5
Augusta Mental Health Institute (AMHI)
5
Alien Registrations
4
Civil War
4
State Officials Portraits
4
Judicial
4
Executive
4
Legislature
3
World War I
3
6th Maine Regiment
2
Acts, Laws, and Resolves
2
MSA Research Guides
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Letter Regarding the Death of Rep Jonathan Cilley
1
Letter of Charles R. Brown of Carroll
1
Maine Bicentennial Moments
1
Maine Constitution
1
Aroostook War
1
Bureau of Corporations, Elections and Commissions
More
First
89
90
91
92
93
94
95
96
97
98
99
Last