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
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
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
30721 - 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
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
Psychiatric hospital patients
Psychiatric hospitals
Washburn, Israel , Jr. (1813-1883)
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Constitutional amendments
Courts
Land grants--Maine
Maine. Constitution
Murder
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
Victims of crimes
Weston, Nathan, 1782-1872
More
Type
56977
Text
947
Still Image
329
Cartographic
Language
62076
English
19
French
14
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
35423
Registrations
14839
Papers and Reports
4540
Proclamations
816
George French Collection
666
5th Maine Regiment
646
20th Maine Regiment
610
3rd Maine Regiment
567
Tabulations for Elections
527
4th Maine Regiment
522
2nd Maine Regiment
457
1st Maine Heavy Artillery
419
1st Maine Cavalry
415
16th Maine Regiment
189
Agricultural Returns
174
Maine Volunteer Militia (Post-Civil War)
151
Business Trademarks Registered with the Secretary of State
140
Registration Cards
106
22nd Maine Regiment
100
Legislative Journals
91
Fire Tower Maps
79
Baxter Rare Maps
70
Pauper Accounts
69
Cumberland County
69
Penobscot County
51
Incoming Municipal Correspondence
40
State Census 1837
35
York County Supreme Judicial Court (1782-1820)
34
Plan Book 1
32
Indexes
31
Water Storage Commission Maps and Plans
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
19
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Bingham Purchase
17
Data Sheets
12
BMV License Plate Photos
12
13th Maine Regiment
11
Railroad Maps and Plans
9
Dexter True, 2nd Maine Cavalry
6
An Act of Admission of the State of Maine into the Union, March 3, 1820
6
Executive Council
5
Plan Book Maps
4
Maine Constitutional Convention
4
Plantation Returns
3
Hancock County Supreme Judicial Court (1790-1929)
3
Personnel
3
6th Maine Regiment
2
Maine Highlands
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
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 of Charles R. Brown of Carroll
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Maine Constitution
1
Franklin County
1
Aroostook War
More
×
Drag the filter control
-
Apply range
Report 126: Report on the Warrant in Favor of Daniel Rose, and the Warrant in Favor of Milford P. Norton, Land Agents
1831
Report 497: Warrant in Favor of Abner B. Thompson, Adjutant General and Acting Quartermaster General
1839
Report 220: Report on the Petition of Mary Necolas and Swassa Neptune, Penobscot Indians
1842
Report 105: Report of the Military Committee on the Petition of David Moshier and others
1821
Report 87: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County
1834
Receipts No. 15 & 16, Cumberland Bank
1820
Report 179: Report of the Committee of Council Granting Warrants for the Payment of Salaries for the Quarter Ending on the 30th of September, 1822
1822
American Music Month
1972
Report 412: Report on the Petitions to Send Emmy Ann Morse and Asa Goodwin to the American Asylum
1836
Report 122: Report on the warrant in favor of Simeon Strout, Treasurer of York County
1845
First
995
996
997
998
999
1000