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
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
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
22321 - 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
Records type
:
Image
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
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
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Courts
Land grants--Maine
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Riverview Psychiatric Center (1840-current)
Roslindale (Boston, Mass.)
Stevens School (1872-1976)
Victims of crimes
Weston, Nathan, 1782-1872
More
Type
50579
Text
3563
Still Image
556
Image
269
Cartographic
Language
61375
English
11
French
1
German
1
Italian
1
Latin
1
Spanish, Castilian
Collections
35423
Registrations
12679
Papers and Reports
5431
Proclamations
3748
George French Collection
806
1st Maine Cavalry
683
5th Maine Regiment
612
3rd Maine Regiment
601
20th Maine Regiment
544
4th Maine Regiment
524
2nd Maine Regiment
461
1st Maine Heavy Artillery
432
16th Maine Regiment
347
Wabanaki History
318
Tabulations for Elections
316
Recruitment Medical Examinations
289
Absent Soldiers
154
Business Trademarks Registered with the Secretary of State
140
Registration Cards
107
22nd Maine Regiment
101
Halifax Explosion
97
Legislative Journals
91
Fire Tower Maps
89
Vintage Postcards
82
Maine Volunteer Militia (Post-Civil War)
78
Penobscot County
65
Stereoview Photographs
64
Monson Area Glass Plate Negatives
60
Plan Book 1
53
Cumberland County
49
Sylvester Baker Diary, 20th Maine Regiment, Co.D
44
Photographs of the Legislature
40
State Census 1837
40
Hospital Returns
35
York County Supreme Judicial Court (1782-1820)
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31
7th Maine Regiment
29
Baxter Rare Maps
27
Maine Secretaries' of State Portraits 1820-1965
27
Documentation
24
Executive Council
23
Correspondence to Intelligence Section, Adjutant General
21
10th Maine Regiment
20
Bingham Purchase
18
17th Maine Regiment
17
Incoming Municipal Correspondence
17
Patient Medical Records (1840-1910)
17
Data Sheets
15
Relief Agencies
15
Black History
14
Archives Publications
14
Indexes
13
13th Maine Regiment
13
24th Maine Regiment
12
Historical Reference Material
12
Plan Book Maps
11
Water Storage Commission Maps and Plans
8
Pineland Center
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Unattached Companies
5
Archives Month Posters
5
Field Notes
5
Personnel
4
BMV License Plate Photos
4
Plantation Returns
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
3
Maine Constitutional Convention
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
2
MSA Research Guides
2
Maine Highlands
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
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
Hancock County Supreme Judicial Court (1790-1929)
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Exhibits
1
Railroad Maps and Plans
1
Maine Constitution
1
6th Maine Battery Light Artillery
1
1st Battalion, Sharpshooters
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Franklin County
1
Aroostook War (1838–1839)
1
John H. Reed, 1959-1967
More
×
Drag the filter control
-
Apply range
Warrant of Removal of Eliza Perkins from the Gaol in Wiscasset to the State Prison in Thomaston
1834
Report 264: Warrant in Favor of Glazier, Masters, and Smith for 50 Laws of Maine
1835
Report 255: Report on the Committee to Examine the Baring and Houlton Road
1835
Report 271: Warrant in Favor of Sewall Prescott, Agent of the Canada Road
1835
Account of James L. Child, Board of Internal Improvements
1835
Glazier, Masters, and Smith's Bill for 50 Laws of Maine
1835
Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, August Term 1835
1835
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in York County, February Term 1835
1835
Report 293: Warrant in Favor of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society
1835
Communication from Mechach Humphrey, in Favor of the Petition for a New Regiment in Dansville
1835
First
995
996
997
998
999
1000