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
241 - 250 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
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
Black people
Psychiatric hospital patients
Psychiatric hospitals
Slavery--United States
Aroostook War, 1839
Boundaries
Courts
Land grants--Maine
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Riverview Psychiatric Center (1840-current)
Victims of crimes
Weston, Nathan, 1782-1872
More
Type
46343
Text
238
Image
180
Cartographic
158
Still Image
Collections
35423
Registrations
13483
Papers and Reports
3085
Proclamations
316
Recruitment Medical Examinations
250
George French Collection
218
20th Maine Regiment
196
5th Maine Regiment
186
3rd Maine Regiment
178
Tabulations for Elections
162
4th Maine Regiment
157
2nd Maine Regiment
151
Business Trademarks Registered with the Secretary of State
140
Registration Cards
139
1st Maine Cavalry
135
1st Maine Heavy Artillery
121
16th Maine Regiment
80
Maine Volunteer Militia (Post-Civil War)
80
Absent Soldiers
78
Penobscot County
64
Cumberland County
57
Agricultural Returns
50
Legislative Journals
44
Photographs of the Legislature
40
State Census 1837
35
York County Supreme Judicial Court (1782-1820)
35
Plan Book 1
33
Fire Tower Maps
30
22nd Maine Regiment
27
Documentation
25
Indexes
23
Correspondence to Intelligence Section, Adjutant General
17
Incoming Municipal Correspondence
17
Bingham Purchase
17
Pauper Accounts
17
Data Sheets
16
Baxter Rare Maps
15
Black History
11
Water Storage Commission Maps and Plans
8
7th Maine Regiment
6
Pineland Center
6
10th Maine Regiment
6
Executive Council
5
Archives Month Posters
4
Patient Medical Records (1840-1910)
4
Field Notes
4
BMV License Plate Photos
4
Plantation Returns
4
Personnel
3
Maine Constitutional Convention
3
6th Maine Regiment
3
Dexter True, 2nd Maine Cavalry
2
Maine Highlands
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Original Papers
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
Railroad Maps and Plans
1
Maine Constitution
1
13th Maine Regiment
1
Journals
1
Franklin County
1
Aroostook War (1838–1839)
1
John H. Reed, 1959-1967
More
×
Drag the filter control
-
Apply range
Maine Products Week Proclamation
1949
Constitution Day Proclamation
1949
South Berwick Sewer District
1949
Tots- Don And Calf- Man
1926
Two Small Sailboats On A Lake, Mountains In The Distance
1937
Two Men Fishing From A Boat In The Middle Of A Lake, One Netting Fish
1937
Worker Wetting Down Herring In Hold Of A Sardine Carrier
1937
Shot Up A River Toward Distant Mountains
1937
Young Girl Holding An Armful Of Huge Potatoes
1937
Picture Of Shoreline Taken From Water Showing Cottages Along The Shore In Boothbay Harbor
1938
First
20
21
22
23
24
25
26
27
28
29
30
Last