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
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
28221 - 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
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
Courts
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
46271
Text
1826
Still Image
561
Image
193
Cartographic
Language
55123
English
11
French
1
German
1
Italian
1
Latin
1
Spanish, Castilian
Collections
35423
Registrations
13483
Papers and Reports
3087
Proclamations
2023
George French Collection
316
Recruitment Medical Examinations
218
20th Maine Regiment
196
5th Maine Regiment
186
3rd Maine Regiment
178
Tabulations for Elections
162
4th Maine Regiment
157
2nd Maine Regiment
154
Business Trademarks Registered with the Secretary of State
140
Registration Cards
139
1st Maine Cavalry
135
1st Maine Heavy Artillery
121
16th Maine Regiment
89
Vintage Postcards
80
Maine Volunteer Militia (Post-Civil War)
78
Penobscot County
65
Stereoview Photographs
64
Monson Area Glass Plate Negatives
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
29
Baxter Rare Maps
27
Documentation
25
Indexes
23
Correspondence to Intelligence Section, Adjutant General
17
Incoming Municipal Correspondence
17
Bingham Purchase
17
Pauper Accounts
17
Data Sheets
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
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
Hancock County Supreme Judicial Court (1790-1929)
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Railroad Maps and Plans
1
Maine Constitution
1
13th Maine Regiment
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Journals
1
Franklin County
1
John H. Reed, 1959-1967
More
×
Drag the filter control
-
Apply range
Receipts for William B. Sewall and the Clerks
1823
Petition of Field Officers and Commanding Officers of the Several Companies to Alter the Lines of the Ward Militia Companies in Portland
1823
Report 226: Report on the Resolve Granting Compensation to the Chaplains of the Senate and House of Representatives
1823
Petition of Nathan Fisk andothers for the Division of the Company in the Towns of Levant and Corinth
1823
Report 218: Further Report on the Subject of Tresspass on the Public Lands of Penobscot
1823
Report 206: Report on the Account of Henry Rust, Esq., Treasurer of the County of Oxford
1823
Report 217: Report of the Committee on the Subject of Trespasses on the Public Lands
1823
Report 231: Report of the Committee on the Warrants on Payroll of the Senate
1823
Report 234: Report Granting a Warrant in Favor of Bowdoin College
1823
Report 237: Report on the Petition of Daniel Green and others for the Organization of a New Company in East Pond Plantation
1823
First
995
996
997
998
999
1000