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
curated collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
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
171 - 180 of +10000
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
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
Aroostook War, 1839
Boundaries
Land grants--Maine
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
More
Type
37795
Text
230
Cartographic
63
Still Image
5
Image
Language
45712
English
Collections
35422
Registrations
4901
George French Collection
3241
Papers and Reports
1634
Executive Council
646
20th Maine Regiment
610
3rd Maine Regiment
567
Tabulations for Elections
527
4th Maine Regiment
522
2nd Maine Regiment
457
1st Maine Heavy Artillery
418
1st Maine Cavalry
418
5th Maine Regiment
415
16th Maine Regiment
204
Maine Land Office - Plan Book Maps
140
Registration Cards
106
22nd Maine Regiment
95
Legislative Journals
91
Fire Tower Maps
33
Administrative Records
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
19
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Data Sheets
12
13th Maine Regiment
9
Dexter True, 2nd Maine Cavalry
5
Archives Month Posters
3
Hancock County Supreme Judicial Court (1789-1820)
3
6th Maine Regiment
3
Journals
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
2
Maps
1
Kennebec County Supreme Judicial Court (1799-1820)
1
Maine Constitution
1
Aroostook War
More
×
Drag the filter control
-
Apply range
Newspaper Boy, Don French, "Sown Near Trinity Steps" In A New Jersey Town.
1927
Old Mill, First Built In Kezar Falls, With Workers Out Front.
1926
View From Driveway Towards Shrub And Tree Covered House In New Jersey.
1931
George French's Back Yard At His New Jersey Home, Shows Well And Large Building
1933
Copies Of Poems By George French
1929
Copies Of Poems By George French
1929
Seven Members Of The Kreuger Basketball Team, And Coach, Pose For Camera.
1933
Nessler's Press Equipment Damaged By Fire.
1927
Kezar Falls Bank Exterior, Cars Parked Outside
1934
Church In Wiscasset
1940
First
13
14
15
16
17
18
19
20
21
22
23
Last