Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
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
24876 - 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
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
Psychiatric hospital patients
Psychiatric hospitals
Baxter, Percival Proctor (1876-1969)
Brewster, Owen (Ralph Owen Brewster ) (1888-1961)
Chamberlain, Joshua Lawrence (1828-1914)
Courts
Cutler, Nathan (1775-1861)
Davis, Daniel F. (Daniel Franklin Davis) (1843-1897)
Gardiner, William Tudor (1892-1953)
Hall, Joshua (1768-1862)
Hubbard, John (1794-1869)
King, William (1768-1852)
Lincoln, Enoch (1788-1829)
Maine State House (Augusta, Me.)
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
Parkhurst, Frederic Hale (1864-1921)
Payne, Frederick G. (Frederick George Payne) (1904-1978)
Plaisted, Harris M. (Harris Merrill Plaisted) (1828-1898)
Preble, William P. (William Pitt), 1783-1857
Reed, John H. (John Hathaway Reed) (1921-2012)
Robie, Frederick (1822-1912)
Sewall, Sumner (1897-1965)
Victims of crimes
Wells, Samuel (1801-1868)
Weston, Nathan, 1782-1872
More
Type
53489
Text
2246
Still Image
962
Image
232
Cartographic
Language
60571
English
11
French
1
German
1
Italian
1
Latin
1
Spanish, Castilian
Collections
35522
Registrations
13547
Papers and Reports
3515
Executive Council
3166
Proclamations
3105
George French Collection
1892
Revolutionary War Land Grant Application Records
237
Plan Book Maps
233
Vintage Postcards
224
20th Maine Regiment
198
5th Maine Regiment
189
3rd Maine Regiment
185
Tabulations for Elections
166
4th Maine Regiment
157
2nd Maine Regiment
151
Business Trademarks Registered with the Secretary of State
143
1st Maine Cavalry
140
Registration Cards
136
1st Maine Heavy Artillery
122
16th Maine Regiment
101
General Correspondence
88
Stereoview Photographs
80
Maine Volunteer Militia (Post-Civil War)
64
Monson Area Glass Plate Negatives
58
Civil War Era Soldiers' Portraits
57
Agricultural Returns
52
Legislative Journals
48
York County Supreme Judicial Court (1782-1820)
48
Regimental Records
40
State Census 1837
36
Fire Tower Maps
35
Baxter Rare Maps
31
22nd Maine Regiment
31
Indexes
27
Documentation
25
Maine State Police General Orders
23
Correspondence to Intelligence Section, Adjutant General
22
Maine Governors' Portraits 1820-1966
17
Incoming Municipal Correspondence
17
Bingham Purchase
17
Pauper Accounts
17
Judicial
17
Data Sheets
15
Maps
14
Maine Attorneys' General Portraits 1820-1965
13
Historical Reference Material
12
Water Storage Commission Maps and Plans
12
Maine Treasurers' Portraits 1820-1946
11
Cumberland County
9
Photographic & Image Collections
8
7th Maine Regiment
8
Personal Correspondence and Diaries
7
Social History
7
10th Maine Regiment
7
Maps by County
7
Government Administration
6
MSA Research Guides
6
Civil War (1861-1865)
6
Aroostook County
6
Military History
5
Land, Maps, and Natural Resources
5
Archives Month Posters
5
Elections, Statehood, and the Constitution
5
Augusta Mental Health Institute (AMHI)
5
Executive
5
Alien Registrations (1941)
4
Patient Medical Records (1840-1910)
4
BMV License Plate Photos
4
Plantation Returns
4
State Officials Portraits
4
Cumberland County
4
Hancock County
4
Oxford County
4
Penobscot County
4
Waldo County
4
York County
4
Maine State Archives Guides and Finding Aids
4
Legislature
3
Finding Aids and Reference Material
3
World War I (1914-1918)
3
Maine Constitutional Convention
3
Personnel
3
6th Maine Regiment
3
Dexter True, 2nd Maine Cavalry
3
Androscoggin County
3
Piscataquis County
3
Somerset County
3
Washington County
2
Acts, Laws, and Resolves
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Franklin County
2
Kennebec County
2
Telegram from George Ball to Gov. Reed about President Kennedy's Death
2
Maine Land Office
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
Somerset County
1
Maine Constitution
1
13th Maine Regiment
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Journals
1
Knox County
1
Sagadahoc County
1
Franklin County
More
First
395
396
397
398
399
400