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
46911 - 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
1
Active filters
Language:
English
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
Black people
Slavery--United States
Aroostook War, 1839
Baxter, Percival Proctor (1876-1969)
Boundaries
Brewster, Owen (Ralph Owen Brewster ) (1888-1961)
Chamberlain, Joshua Lawrence (1828-1914)
Courts
Cutler, Nathan (1775-1861)
Davis, Daniel F. (Daniel Franklin Davis) (1843-1897)
Gardiner, William Tudor (1892-1953)
Hall, Joshua (1768-1862)
Hubbard, John (1794-1869)
King, William (1768-1852)
Land grants--Maine
Lincoln, Enoch (1788-1829)
Maine State House (Augusta, Me.)
Marble, Sebastian Streeter (1817-1902)
Milliken, Carl (Carl Elias Milliken) (1877-1961)
Morrill, Anson (Anson Peaslee Morrill) (1803-1887)
Morrill, Lot M. (Lot Myrick Morrill) (1813-1883)
Murder
Parkhurst, Frederic Hale (1864-1921)
Payne, Frederick G. (Frederick George Payne) (1904-1978)
Plaisted, Harris M. (Harris Merrill Plaisted) (1828-1898)
Preble, William P. (William Pitt), 1783-1857
Reed, John H. (John Hathaway Reed) (1921-2012)
Riverview Psychiatric Center (1840-current)
Robie, Frederick (1822-1912)
Sewall, Sumner (1897-1965)
Victims of crimes
Wells, Samuel (1801-1868)
Weston, Nathan, 1782-1872
More
Type
51819
Text
635
Still Image
490
Image
297
Cartographic
Collections
35522
Registrations
15963
Papers and Reports
3791
Proclamations
1648
Revolutionary War Land Grant Application Records
946
George French Collection
818
1st Maine Cavalry
586
Tabulations for Elections
404
5th Maine Regiment
373
Wabanaki History
320
Recruitment Medical Examinations
227
20th Maine Regiment
191
3rd Maine Regiment
183
4th Maine Regiment
162
2nd Maine Regiment
151
Business Trademarks Registered with the Secretary of State
142
1st Maine Heavy Artillery
140
Registration Cards
136
16th Maine Regiment
109
Penobscot County
108
22nd Maine Regiment
108
Absent Soldiers
101
Halifax Explosion
97
Legislative Journals
96
Fire Tower Maps
82
Maine Volunteer Militia (Post-Civil War)
62
Plan Book 1
57
Agricultural Returns
56
Cumberland County
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
48
York County Supreme Judicial Court (1782-1820)
45
Photographs of the Legislature
41
Hospital Returns
40
State Census 1837
30
7th Maine Regiment
27
Documentation
26
10th Maine Regiment
24
Executive Council
23
Correspondence to Intelligence Section, Adjutant General
22
Maine Governors' Portraits 1820-1966
22
Maine State Police General Orders
20
Bingham Purchase
18
Baxter Rare Maps
18
17th Maine Regiment
17
Incoming Municipal Correspondence
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
16
Archives Publications
15
Relief Agencies
15
Black History
14
Indexes
14
Maine Attorneys' General Portraits 1820-1965
13
13th Maine Regiment
13
24th Maine Regiment
13
Plan Book Maps
12
Water Storage Commission Maps and Plans
12
Maine Treasurers' Portraits 1820-1946
12
Historical Reference Material
10
Exhibits
8
Pineland Center
6
Field Notes
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Unattached Companies
5
MSA Research Guides
5
Archives Month Posters
5
Maine Highlands
5
Personnel
4
BMV License Plate Photos
4
Plantation Returns
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
3
Maine Constitutional Convention
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
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
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
Franklin County
1
Aroostook War (1838–1839)
1
John H. Reed, 1959-1967
More
Peace Officers' Memorial Day/Law Enforcement Week
Type:
OBJECT
Collection:
Proclamations
Saint Jean-Baptiste Day
Type:
OBJECT
Collection:
Proclamations
School Breakfast Week
Type:
OBJECT
Collection:
Proclamations
Residential Care Week
Type:
OBJECT
Collection:
Proclamations
Seabee Month
Type:
OBJECT
Collection:
Proclamations
Employee Health and Fitness Day
Type:
OBJECT
Collection:
Proclamations
Community Hunger Awareness Week
Type:
OBJECT
Collection:
Proclamations
Business Women's Week
Type:
OBJECT
Collection:
Proclamations
Credit Education Week
Type:
OBJECT
Collection:
Proclamations
Constitution Week
Type:
OBJECT
Collection:
Proclamations
First
995
996
997
998
999
1000