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
47761 - 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
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
46741
Text
238
Image
173
Cartographic
164
Still Image
Collections
35423
Registrations
13484
Papers and Reports
3149
Proclamations
801
1st Maine Cavalry
400
5th Maine Regiment
316
Recruitment Medical Examinations
250
George French Collection
222
20th Maine Regiment
188
3rd Maine Regiment
179
4th Maine Regiment
178
Tabulations for Elections
159
2nd Maine Regiment
151
Business Trademarks Registered with the Secretary of State
140
Registration Cards
139
1st Maine Heavy Artillery
134
16th Maine Regiment
101
Halifax Explosion
83
Absent Soldiers
82
Maine Volunteer Militia (Post-Civil War)
78
Penobscot County
57
Agricultural Returns
53
Cumberland County
52
Legislative Journals
44
Photographs of the Legislature
40
State Census 1837
40
Hospital Returns
35
York County Supreme Judicial Court (1782-1820)
35
Plan Book 1
33
Fire Tower Maps
31
22nd Maine Regiment
27
Documentation
23
Correspondence to Intelligence Section, Adjutant General
21
7th Maine Regiment
20
Executive Council
18
17th Maine Regiment
17
Incoming Municipal Correspondence
17
Bingham Purchase
17
Pauper Accounts
17
Data Sheets
16
Baxter Rare Maps
15
Relief Agencies
15
Black History
14
Indexes
13
13th Maine Regiment
13
24th Maine Regiment
11
Water Storage Commission Maps and Plans
11
Plan Book Maps
8
Pineland Center
8
10th Maine Regiment
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Unattached Companies
5
Archives Month Posters
5
Personnel
4
Patient Medical Records (1840-1910)
4
Field Notes
4
BMV License Plate Photos
4
Plantation Returns
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
3
Maine Constitutional Convention
3
2nd Maine Battery Light Artillery
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
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
6th Maine Battery Light Artillery
1
1st Battalion, Sharpshooters
1
Franklin County
1
Aroostook War (1838–1839)
1
Wabanaki History
1
John H. Reed, 1959-1967
More
×
Drag the filter control
-
Apply range
Warrant on the Postage Account at the Portland Post Office
1830
Receipt from the Portland Post Office for Newspapers and Letters
1830
Report 372: Report on the Warrant on the Postage Account
1830
Receipt from the Portland Post Office for Newspapers and Letters
1830
Report 414: Report on a Pardon for Abner M. Libby
1830
Petition of William Shaw and Others for the Pardon of Samuel Heath
1830
Certificate from Patrick Henry Greenleaf, in Favor of the Pardon of Elias Davis
1830
Account of David Quimby for Expenses of the State Arsenal
1830
Bills of Costs at the Court of Common Pleas in Cumberland County, March Term 1830
1830
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 1 Extra
1830
First
995
996
997
998
999
1000