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
931 - 940 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
Aroostook War, 1839
Boundaries
Land grants--Maine
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
More
Type
40344
Text
230
Cartographic
63
Still Image
5
Image
Language
50506
English
Collections
35422
Registrations
8035
Papers and Reports
4870
George French Collection
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
418
1st Maine Cavalry
418
5th Maine Regiment
415
16th Maine Regiment
204
Maine Land Office - Plan Book Maps
140
Registration Cards
106
22nd Maine Regiment
95
Legislative Journals
91
Fire Tower Maps
33
Administrative Records
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
19
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Data Sheets
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
2
Maps
1
Kennebec County Supreme Judicial Court (1799-1820)
1
Maine Constitution
1
Aroostook War
More
×
Drag the filter control
-
Apply range
Report 35: Report - Warrant in Favor of the Treasurer of State for the Pay Roll of Council
1843
Report 45: Report on the Communication and Report of the Adjutant General
1843
Report 38: Report - Warrant in Favor of Peol Sockis
1843
Report 17: Report - Petition of David Stevens Jr.
1843
Report 20: Report on the Petition of Thomas Carle and Others
1843
Certificate of Joel Miller, Warden, on the conduct of William Dyer
1836
Account No. 15 in Favor of James L. Child to be Paid Out of the Contingent Fund
1825
Report 426: Report on the Returns of Votes for Senators
1825
Report 473: Report on the Warrant for the Purchase of Stationary
1825
Joseph Fairbanks Bill From Metinlas Holden
1825
First
89
90
91
92
93
94
95
96
97
98
99
Last