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
23841 - 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
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
Passamaquoddy Tribe of Indians
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
Psychiatric hospital patients
Psychiatric hospitals
Black people
Slavery--United States
Outdoor recreation
Penobscot Nation
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Courts
Land grants--Maine
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Riverview Psychiatric Center (1840-current)
Roslindale (Boston, Mass.)
Stevens School (1872-1976)
Victims of crimes
Weston, Nathan, 1782-1872
More
Type
55417
Text
5481
Still Image
935
Image
310
Cartographic
Language
67295
English
11
French
1
German
1
Italian
1
Latin
1
Spanish, Castilian
Collections
35522
Registrations
15974
Papers and Reports
5922
George French Collection
5431
Proclamations
1892
Revolutionary War Land Grant Application Records
818
1st Maine Cavalry
690
5th Maine Regiment
617
3rd Maine Regiment
613
20th Maine Regiment
555
4th Maine Regiment
538
2nd Maine Regiment
468
1st Maine Heavy Artillery
438
16th Maine Regiment
374
Wabanaki History
339
Absent Soldiers
320
Recruitment Medical Examinations
236
Tabulations for Elections
233
Vintage Postcards
154
Business Trademarks Registered with the Secretary of State
140
Registration Cards
110
22nd Maine Regiment
109
Penobscot County
101
Halifax Explosion
97
Legislative Journals
96
Fire Tower Maps
88
Stereoview Photographs
82
Maine Volunteer Militia (Post-Civil War)
64
Monson Area Glass Plate Negatives
62
Plan Book 1
58
Civil War Era Soldiers' Portraits
57
Agricultural Returns
56
Cumberland County
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
48
York County Supreme Judicial Court (1782-1820)
48
Records by Regiment
47
Plan Book Maps
45
Photographs of the Legislature
41
Hospital Returns
34
Baxter Rare Maps
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31
7th Maine Regiment
27
Executive Council
27
Documentation
26
10th Maine Regiment
26
Maine Secretaries' of State Portraits 1820-1965
23
Correspondence to Intelligence Section, Adjutant General
22
Maine State Police General Orders
18
17th Maine Regiment
17
Incoming Municipal Correspondence
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Judicial
17
Data Sheets
16
Archives Publications
15
Historical Reference Material
15
Relief Agencies
15
Black History
14
Indexes
13
13th Maine Regiment
13
24th Maine Regiment
12
Water Storage Commission Maps and Plans
10
Exhibits
10
Maps
9
Social History
9
Photographic & Image Collections
8
Pineland Center
8
Personal Correspondence and Diaries
7
Civil War (1861-1865)
7
Maps by County
6
Field Notes
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Aroostook County
6
Military History
6
Government Administration
6
Unattached Companies
5
Land, Maps, and Natural Resources
5
Comprehensive Rivers Management Plan
5
MSA Research Guides
5
Archives Month Posters
5
Maine Highlands
5
Personnel
5
Elections, Statehood, and the Constitution
5
Augusta Mental Health Institute (AMHI)
5
Alien Registrations (1941)
4
BMV License Plate Photos
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
4
State Officials Portraits
4
Cumberland County
4
Hancock County
4
Oxford County
4
Penobscot County
4
Waldo County
4
York County
4
Maine State Archives Guides and Finding Aids
4
Executive
4
Legislature
3
Finding Aids and Reference Material
3
Bingham Purchase
3
Maine Constitutional Convention
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
3
Androscoggin County
3
Piscataquis County
3
Somerset County
3
Washington County
2
Acts, Laws, and Resolves
2
World War I (1914-1918)
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Franklin County
2
Kennebec County
2
Maine Land Office
2
Governor's Collections
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
Hancock County Supreme Judicial Court (1790-1929)
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
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Knox County
1
Sagadahoc County
1
Franklin County
1
Aroostook War (1838–1839)
1
John H. Reed, 1959-1967
More
Two Men Dressed As Odd Charaters
Type:
OBJECT
Collection:
George French Collection
Frog Pond In A Field
Type:
OBJECT
Collection:
George French Collection
Snow Covered Driveway French's Homstead
Type:
OBJECT
Collection:
George French Collection
High Snow Banks Along Street Of Kezar Falls
Type:
OBJECT
Collection:
George French Collection
Country Road
Type:
OBJECT
Collection:
George French Collection
George French And Wife Marg In Garden
Type:
OBJECT
Collection:
George French Collection
Two People Sitting Talking In The Parlor
Type:
OBJECT
Collection:
George French Collection
Pond In Field Behind Farm
Type:
OBJECT
Collection:
George French Collection
Snow Covered Clearing
Type:
OBJECT
Collection:
George French Collection
Barn Ruins
Type:
OBJECT
Collection:
George French Collection
First
995
996
997
998
999
1000