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
9311 - 9320 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
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
45806
Text
527
Still Image
352
Cartographic
5
Image
Language
58469
English
19
French
14
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
35423
Registrations
11874
Papers and Reports
4543
Proclamations
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
402
George French Collection
189
Agricultural Returns
151
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
60
Plan Book 1
51
Incoming Municipal Correspondence
40
State Census 1837
35
York County Supreme Judicial Court (1782-1820)
33
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
11
Executive Council
9
Dexter True, 2nd Maine Cavalry
6
An Act of Admission of the State of Maine into the Union, March 3, 1820
6
Plan Book Maps
5
Archives Month Posters
4
Maine Constitutional Convention
4
Plantation Returns
3
Hancock County Supreme Judicial Court (1789-1820)
3
Personnel
3
6th Maine Regiment
3
Journals
2
Maine Highlands
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
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 (1799-1820)
1
Maine Constitution
1
Franklin County
1
Telegram from George Ball to Gov. Reed about President Kennedy's Death
1
Aroostook War
More
×
Drag the filter control
-
Apply range
Return of the Cumberland County Agricultural Society
1853
1839 House of Representatives
1839
1828 House of Representatives
1828
1827 House of Representatives
1827
38th Legislature
1859
41st Legislature
1862
1853 House of Representatives, Vol. 1
1853
40th Legislature
1861
32nd Legislature
1853
Big Moose Mountain
1920
First
927
928
929
930
931
932
933
934
935
936
937
Last