Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
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)
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
21781 - 10000 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
1
Active filters
Language:
English
Remove all
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
Passamaquoddy Tribe of Indians
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
Psychiatric hospital patients
Psychiatric hospitals
Black people
Slavery--United States
Penobscot Nation
Washburn, Israel , Jr. (1813-1883)
Constitutional amendments
Courts
Maine State House (Augusta, Me.)
Maine. Constitution
Murder
Riverview Psychiatric Center (1840-current)
Victims of crimes
More
Type
32920
Text
666
Still Image
537
Image
360
Cartographic
Document Type
2946
Correspondence
177
Special Order
72
Petition
34
List
24
Descriptive List
24
Report
6
Bill
4
Company Roll
4
Enlistment Papers
2
Return
1
Account
1
Antietam
1
General Order
1
Muster Roll
1
Regimental Order
1
Return; List
1
Sharpsburg
Collections
22239
Registrations
9367
Papers and Reports
3398
Proclamations
1800
York County Court of Common Pleas
568
George French Collection
534
Photographs
499
1st Maine Cavalry
446
5th Maine Regiment
413
20th Maine Regiment
389
3rd Maine Regiment
375
Recruitment Medical Examinations
349
Tabulations for Elections
340
Aroostook County
337
4th Maine Regiment
324
2nd Maine Regiment
290
1st Maine Heavy Artillery
267
16th Maine Regiment
204
Wabanaki Nations Petitions and Correspondence
196
WPA Cemetery Plans
175
Absent Soldiers
123
Penobscot County
87
Registration Cards
83
Business Trademarks Registered with the Secretary of State
68
22nd Maine Regiment
61
Fire Tower Maps
60
Letters from Governors
58
Halifax Explosion
58
Legislative Journals
55
Maine Volunteer Militia (Post-Civil War)
52
1884 Atlas of Maine
51
York County Atlas
51
Hancock County
48
Franklin County
47
Cumberland County
45
COMMISSION FINAL REPORT
45
Oxford County
42
Volume 2
41
Letters to
38
Plan Book 1
37
Sylvester Baker Diary, 20th Maine Regiment, Co.D
36
Washington County Atlas
35
Cumberland County Atlas
34
Atlantic Coast Pilot Charts
34
Agricultural Returns
31
Kennebec County Atlas
31
Hancock County Atlas
30
POLICE REPORTS redacted
30
Penobscot County Atlas
30
Letters from Leg
29
Aroostook County Atlas
28
State Census 1837
28
Hospital Returns
28
Somerset County Atlas
28
Oxford County Atlas
25
Incoming Municipal Correspondence
25
Piscataquis County Atlas
24
Maine Insane Hospital Autopsy Files, 1912-1913
24
Photographs of the Legislature
24
Androscoggin County Atlas
22
Maine Insane Hospital Annual Reports
22
Indexes
21
York County Supreme Judicial Court (1782-1820)
18
WEAPONS RESTRICTION_YELLOW FLAG
17
7th Maine Regiment
17
State
16
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
16
Correspondence to Intelligence Section, Adjutant General
15
Bingham Purchase
15
International
14
Documentation
13
Maine Secretaries' of State Portraits 1820-1965
13
Volume 1
12
10th Maine Regiment
12
13th Maine Regiment
12
Extradition Papers
12
Local
11
Archives Publications
11
24th Maine Regiment
11
FINAL 07.31.2024
11
Data Sheets
10
Patient Medical Records (1840-1910)
10
Pauper Accounts
10
Relief Agencies
9
Baxter Rare Maps
9
8.8.2024 versions
9
ICL 8.6.24 work session
8
17th Maine Regiment
8
MENTAL HEALTH_POLICE TRAINING
8
Drafts ILC
7
Canal and River Maps
7
Historical Reference Material
7
FINAL 7.31.2024
7
Assistant to the Chief of Staff
6
Archives Month Posters
6
Water Storage Commission Maps and Plans
6
FINAL REPORT AS GIVEN TO PRINTER--(some minor formatting and page numbering revisions subsequently made. )
5
BMV License Plate Photos
5
Coroner Reports Filed with the Secretary of State (Maine)
5
1st Maine Battery Light Artillery
5
COMMISSION EMAILS redacted
4
Pineland Center
4
Plantation Returns
4
Miscellaneous Filings
4
Unattached Companies
4
MEDICAL EXAMINER
4
8.9.2024
4
BRIAN EDITS 07.24 & 25.2024
4
FINAL DRAFTS 8.9.2024
3
Maine Insane Hospital Admission Books 1840 - 1902
3
Maine Constitutional Convention
3
Personnel
3
6th Maine Regiment
3
5th Maine Battery Light Artillery
3
ADMINISTRATIVE
3
OTHER INFORMATION
3
Response Letters
2
Investigations of conditions at the hospital
2
MSA Research Guides
2
19th Maine Regiment
2
2nd Maine Battery Light Artillery
2
Journals
2
WRO Training
2
WORD forms
2
2023-03-29 Protective Custody and Weapons Restriction Orders
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Maine Highlands
1
Railroad Maps and Plans
1
World War I (1914-1918)
1
Maine Constitution
1
An Act of Admission of the State of Maine into the Union, March 3, 1820
1
1st Battalion, Sharpshooters
1
Dexter True, 2nd Maine Cavalry
1
Original Papers
1
John H. Reed, 1959-1967
1
CTG_The Counterterrorism Group
1
FIRST FLEET
1
HERLING STATEMENTS
1
LAW ENFORCEMENT OFFICER GUIDE
1
MEDICAL PRACTITIONER INFORMATION
1
PDF forms
1
Fillable PDF Forms
1
Public Utilities Commission Case Files
1
Governor Files
More
×
Drag the filter control
-
Apply range
Alien Registration- Foley, Opal (Portland, Cumberland County)
1940
Alien Registration- Gormley, Joseph (Portland, Cumberland County)
1940
Alien Registration- Gould, Frank (Portland, Cumberland County)
1940
Alien Registration- Forrest, Margaret M. (Portland, Cumberland County)
1940
Alien Registration- Fortin, Alvin V. (Portland, Cumberland County)
1940
Alien Registration- Gallant, Philip (Portland, Cumberland County)
1940
Alien Registration- Gillis, Jean (Portland, Cumberland County)
1940
Alien Registration- Fowles, Foster (Portland, Cumberland County)
1940
Alien Registration- Green, Hilda (Portland, Cumberland County)
1940
Alien Registration- Glen, William A. (Portland, Cumberland County)
1940
First
995
996
997
998
999
1000