Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
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)
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
1 - 25 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
Type:
Text
Remove all
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
Washburn, Israel , Jr. (1813-1883)
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Constitutional amendments
Courts
Land grants--Maine
Maine State House (Augusta, Me.)
Maine. Constitution
Murder
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
Victims of crimes
Weston, Nathan, 1782-1872
More
Document Type
3976
Correspondence
258
Special Order
127
Petition
51
List
32
Report
29
Descriptive List
9
Bill
9
Enlistment Papers
4
Return
3
Account
3
Sharpsburg
2
Antietam
2
Muster Roll
1
Enlistment Roll
1
General Order
1
Regimental Order
1
Return; List
Language
56166
English
2
French
Collections
35522
Registrations
7632
Papers and Reports
5213
Proclamations
1650
Revolutionary War Land Grant Application Records
673
5th Maine Regiment
658
20th Maine Regiment
614
3rd Maine Regiment
591
Tabulations for Elections
538
4th Maine Regiment
535
2nd Maine Regiment
461
1st Maine Heavy Artillery
433
1st Maine Cavalry
424
16th Maine Regiment
140
Registration Cards
109
22nd Maine Regiment
95
Legislative Journals
71
Business Trademarks Registered with the Secretary of State
64
COMMISSION FINAL REPORT
61
Halifax Explosion
57
Agricultural Returns
51
Incoming Municipal Correspondence
48
POLICE REPORTS redacted
39
State Census 1837
37
Executive Council
27
Documentation
24
Maine State Police General Orders
23
7th Maine Regiment
23
WEAPONS RESTRICTION_YELLOW FLAG
23
Correspondence to Intelligence Section, Adjutant General
20
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
16
Archives Publications
16
FINAL 07.31.2024
14
8.8.2024 versions
13
MENTAL HEALTH_POLICE TRAINING
12
13th Maine Regiment
12
Historical Reference Material
12
ICL 8.6.24 work session
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
7
Miscellaneous Filings
6
8.9.2024
6
OTHER INFORMATION
5
Comprehensive Rivers Management Plan
5
MSA Research Guides
5
MEDICAL EXAMINER
3
6th Maine Regiment
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
2
Maine Constitutional Convention
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Original Papers
2
Absent Soldiers
2
Photographs
2
WRO Training
2
WRO training 11.13.2023
2
CARD MSGS & CHATS & Prescription for Olanzapine
2
HERLING STATEMENTS
2
MEDICAL PRACTITIONER INFORMATION
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Investigations of conditions at the hospital
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Kennebec County Supreme Judicial Court (1799-1929)
1
York County Supreme Judicial Court (1782-1820)
1
Maine Volunteer Militia (Post-Civil War)
1
Maine Constitution
1
Personnel
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Indexes
1
Aroostook War (1839)
1
Wabanaki Tribes Petitions and Correspondence
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
More
1
2
3
4
5
6
Last