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
371 - 380 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
Washburn, Israel , Jr. (1813-1883)
Aroostook War, 1839
Boundaries
Land grants--Maine
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
More
Type
41092
Text
207
Cartographic
62
Still Image
5
Image
Language
53016
English
17
French
17
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
35422
Registrations
10161
Papers and Reports
1634
Executive Council
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
418
5th Maine Regiment
415
16th Maine Regiment
189
Agricultural Returns
174
Maine Land Office - Plan Book Maps
151
Maine Volunteer Militia (Post Civil War)
140
Registration Cards
106
22nd Maine Regiment
95
Legislative Journals
82
Baxter Rare Maps
70
Pauper Accounts
39
Incoming Municipal Correspondence
33
Administrative Records
27
Documentation
24
George French Collection
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
19
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Data Sheets
15
Fire Tower Maps
12
13th Maine Regiment
9
Dexter True, 2nd Maine Cavalry
5
Archives Month Posters
3
Hancock County Supreme Judicial Court (1789-1820)
3
6th Maine Regiment
3
Journals
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Letter of Charles R. Brown of Carroll
1
Kennebec County Supreme Judicial Court (1799-1820)
1
Maine Constitution
1
Aroostook War
More
×
Drag the filter control
-
Apply range
Report on the Warrant in Favor of A. Redington
1843
Ephraim Osborne, Bill of Ploughing
1843
Atteon Raccoon, Bill of Potatoes
1843
Dutton Wood Bill of Labor on Public Farm
1843
Account of John Richards, Superintendent of Public Buildings
1838
Report 296: Report on the Organization of a Company of Cavalry in Skowhegan and Vicinity
1838
Petition of [Illegible]
1842
Petition of the Delegation from the county of Hancock asking for the pardon of John Patten Jr.
1844
[D. Moosman?] Bill of Powder
1843
Ezra Lowell, Bill of corn and flour
1843
First
33
34
35
36
37
38
39
40
41
42
43
Last