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
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
1041 - 1050 of 1189
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Keywords
:
Aliens
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Aliens
Census
Citizen of Foreign Countries
Citizenship
Immigration
Maine
Nationality
Naturalization
Non-Citizens
Sedition
State Defense
Subject of Foreign Countries
Subversive Activities
Un-American Activities
WWII
Wartime
World War II
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
More
Type
1189
Text
Language
1189
English
Collections
1007
Registrations
140
Registration Cards
25
Documentation
17
Data Sheets
×
Drag the filter control
-
Apply range
Alien Registration- Dow, Henry B. (Houlton, Aroostook County)
1940
Lincoln County
1940
York County
1940
Citizenship
1940
Letter from James M. Jackson, Executive Sec., Me. Municipal Assoc., June 24, 1940
1940
Alien Registration Card- Berube, Elsie (Lewiston, Androscoggin County)
1940
Alien Registration Card- Davidson, Gizela (Hebron, Oxford County)
1940
Alien Registration Card- Braun, Maria (Norway, Oxford County)
1940
Alien Registration Card- Heidelbauer, Emilie M. (Bath, Sagadahoc County)
1940
Alien Registration Card- Heidelbaner, Eugen (Bath, Sagadahoc County)
1940
First
100
101
102
103
104
105
106
107
108
109
110
Last