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
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
361 - 370 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
Type:
Text
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
Psychiatric hospital patients
Psychiatric hospitals
Courts
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Victims of crimes
Weston, Nathan, 1782-1872
More
Language
49198
English
2
French
Collections
35522
Registrations
7942
Papers and Reports
3079
Proclamations
1648
Revolutionary War Land Grant Application Records
185
Tabulations for Elections
143
1st Maine Cavalry
140
Registration Cards
71
Business Trademarks Registered with the Secretary of State
67
5th Maine Regiment
57
Agricultural Returns
52
Legislative Journals
48
York County Supreme Judicial Court (1782-1820)
40
State Census 1837
31
Indexes
27
Documentation
23
Maine Volunteer Militia (Post-Civil War)
23
Correspondence to Intelligence Section, Adjutant General
17
Bingham Purchase
17
Pauper Accounts
17
Data Sheets
16
Incoming Municipal Correspondence
4
Patient Medical Records (1840-1910)
4
Plantation Returns
3
Maine Constitutional Convention
3
Personnel
3
6th Maine Regiment
3
Dexter True, 2nd Maine Cavalry
2
MSA Research Guides
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Telegram from George Ball to Gov. Reed about President Kennedy's Death
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Maine Constitution
1
Baxter Rare Maps
1
7th Maine Regiment
1
13th Maine Regiment
1
20th Maine Regiment
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Journals
More
National Student Political Convention Week
Type:
OBJECT
Collection:
Proclamations
Better Hearing and Speech Month
Type:
OBJECT
Collection:
Proclamations
Veterans Day Proclamation
Type:
OBJECT
Collection:
Proclamations
Captive Nations' Week
Type:
OBJECT
Collection:
Proclamations
Patriotic Education Week
Type:
OBJECT
Collection:
Proclamations
Navy Appreciation Month
Type:
OBJECT
Collection:
Proclamations
Pan American Day
Type:
OBJECT
Collection:
Proclamations
Michaud, Sylvio of St. Agatha, failed to accept nomination as Republican party nominee to direct Republican Town Committees of the Towns of Frenchville, Madawaska and St. Agatha to meet to nominate respective Candidate to fill vacancy
Type:
OBJECT
Collection:
Proclamations
Spinney, A. Horace of Eliot, resignation of; to direct Democratic Town Committees of the Towns of Eliot and York in the Town of York to nominate respective candidate to fill vacancy
Type:
OBJECT
Collection:
Proclamations
Gene Benner Day
Type:
OBJECT
Collection:
Proclamations
First
32
33
34
35
36
37
38
39
40
41
42
Last