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
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
281 - 290 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
Black people
Courts
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Victims of crimes
Weston, Nathan, 1782-1872
More
Type
45205
Text
1826
Still Image
561
Image
193
Cartographic
Language
54768
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
219
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
138
1st Maine Cavalry
135
1st Maine Heavy Artillery
121
16th Maine Regiment
113
Plan Book Maps
89
Vintage Postcards
80
Maine Volunteer Militia (Post-Civil War)
65
Stereoview Photographs
64
Monson Area Glass Plate Negatives
64
Cumberland County
57
Agricultural Returns
52
Legislative Journals
40
State Census 1837
35
York County Supreme Judicial Court (1782-1820)
33
Fire Tower Maps
30
22nd Maine Regiment
29
Baxter Rare Maps
27
Photographs of the Legislature
27
Documentation
23
Indexes
23
Correspondence to Intelligence Section, Adjutant General
17
Incoming Municipal Correspondence
17
Bingham Purchase
17
Pauper Accounts
17
Data Sheets
11
Water Storage Commission Maps and Plans
8
7th Maine Regiment
7
Executive Council
6
10th Maine Regiment
5
Archives Month Posters
4
Patient Medical Records (1840-1910)
4
BMV License Plate Photos
4
Plantation Returns
3
Maine Constitutional Convention
3
Personnel
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
Telegram from George Ball to Gov. Reed about President Kennedy's Death
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
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
World War I (1914-1918)
1
Maine Constitution
1
13th Maine Regiment
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Journals
1
Franklin County
1
Black History
More
×
Drag the filter control
-
Apply range
Swimming, Sunbathing And Canoeing At Long Lake In Naples
1938
Two Canoes, One Beached One Just Off Shore, Two Girls In Each At Lake Ossipee
1939
Group Of People Playing Golf
1936
Barn Stalls.
1931
Stalls In Barn.
1931
Pine Tree Near River Middle, Mountains Afar Near Indian Glen.
1931
George French Looking Over A Trunk Full Of Dime Novels.
1933
Road Through Pine Woods.
1931
Wolf Trap Indian Mound Camps.
1931
Bridgton Academy Baseball Team.
1904
First
24
25
26
27
28
29
30
31
32
33
34
Last