Skip to content
Home
Browse
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
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
841 - 850 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
Archives
Aroostook War, 1839
Boundaries
Land grants--Maine
Testing
More
Type
36302
Text
99
Cartographic
39
Still Image
5
Image
Language
41332
English
Collections
35422
Registrations
4901
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
418
1st Maine Cavalry
415
16th Maine Regiment
183
Agricultural Returns
151
Maine Volunteer Militia (Post Civil War)
140
Registration Cards
106
22nd Maine Regiment
95
Legislative Journals
91
Fire Tower Maps
81
Baxter Rare Maps
32
Maine Land Office - Plan Book Maps
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
Data Sheets
12
13th Maine Regiment
9
Dexter True, 2nd Maine Cavalry
8
Plan Book 1
8
Cumberland County
5
Archives Month Posters
4
Journals
3
Patient Medical Records (1840-1910)
3
Hancock County Supreme Judicial Court
3
6th Maine Regiment
2
Act of Separation
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Letter of Charles R. Brown of Carroll
1
Kennebec County Supreme Judicial Court
1
Maine Constitution
1
Administrative Records
1
Aroostook War
More
×
Drag the filter control
-
Apply range
Alien Registration- Hayes, Dallas G. (Portland, Cumberland County)
1940
Alien Registration- Henderson, Mary H. (Portland, Cumberland County)
1940
Alien Registration- Hill, Alex C. (Portland, Cumberland County)
1940
Alien Registration- Higgins, Katherine M. (Portland, Cumberland County)
1940
Alien Registration- Hill, Gertrude G. (Portland, Cumberland County)
1940
Alien Registration- Houle, Joseph Wilfred A. (Portland, Cumberland County)
1940
Alien Registration- Jannelle, Armand E. (Portland, Cumberland County)
1940
Alien Registration- Francis, Grace (Portland, Cumberland County)
1940
Alien Registration- Jarvis, Rosa M. (Portland, Cumberland County)
1940
Alien Registration- Jensen, Dorothy M. (Portland, Cumberland County)
1940
First
80
81
82
83
84
85
86
87
88
89
90
Last