Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
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
47731 - 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
Passamaquoddy Tribe of Indians
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Psychiatric hospital patients
Psychiatric hospitals
Alien Registrations
Noncitizens
Washburn, Israel , Jr. (1813-1883)
Black people
Slavery--United States
Perham, Sidney (1819-1907)
Penobscot Nation
Anderson, Hugh J. (Hugh Johnston Anderson) (1801-1881)
Aroostook War, 1839
Barrows, Lewis O. (Lewis Orin Barrows) (1893-1967)
Bodwell, Joseph R. (Joseph Robinson Bodwell) (1818-1887)
Boundaries
Boys Training Center (Me.) (1850-1976)
Brann, Louis J. (Louis Jefferson Brann) (1876-1948)
Burleigh, Edwin C. (Edwin Chick Burleigh) (1843-1916)
Clauson, Clinton (Clinton Amos Clauson) (1895-1959)
Cleaves, Henry B. (Henry Bradstreet Cleaves) (1840-1912)
Cobb, William T. (William Titcomb Cobb) (1857-1937)
Coburn, Abner (1803-1885)
Connor, Seldon, 1839-1917
Constitutional amendments
Cony, Samuel (1811-1870)
Crosby, William G. (William George Crosby) (1805-1881)
Cross, Burton M. (Burton Melvin Cross ) (1902-1998)
Dana, John W. (John Winchester Dana) (1808-1867)
Dunlap, Robert P. (Robert Pinckney Dunlap ) (1794-1859)
Dunn, David (1811-1894)
Fairfield, John (1797-1847)
Garcelon, Alonzo (1813-1906)
Haines, William T. (1854-1919)
Hamlin, Hannibal (1809-1891)
Haskell, Robert (1903-1987)
Hildreth, Horace (Horace Augustus Hildreth) (1902-1988)
Hill, John Fremont (1855-1912)
Hunton, Jonathan G. (Jonathan Glidden Hunton) (1781-1851)
Kavanagh, Edward (1795-1844)
Kent, Edward (1802-1877)
Land grants--Maine
Maine. Constitution
Muskie, Edmund (Edmund Sixtus "Ed" Muskie) (1914-1996)
Parris, Albion (Albion Keith Parris) (1788-1857)
Plaisted, Frederick W. (Frederick William Plaisted) (1865-1943)
Powers, Llewellyn (1836-1908)
Smith, Samuel E. (Samuel Emerson Smith) (1788-1860)
Stevens School (1872-1976)
Baxter, Percival Proctor (1876-1969)
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)
Fernald, Bert M. (Bert Manfred Fernald) (1858-1929)
Gardiner, William Tudor (1892-1953)
Hall, Joshua (1768-1862)
Hubbard, John (1794-1869)
King, William (1768-1852)
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
Williams, Joseph Hartwell (1814-1896)
Williamson, William D. (William Durkee Williamson) (1779-1846)
More
Type
114992
Text
4423
Still Image
1780
Cartographic
1706
Image
4
Moving Image
4
Sound Recording (Non-musical)
Collections
35522
Registrations
17422
Papers and Reports
5430
Proclamations
1830
George French Collection
1650
Revolutionary War Land Grant Application Records
854
Photographs
818
1st Maine Cavalry
690
5th Maine Regiment
662
20th Maine Regiment
631
Recruitment Medical Examinations
617
3rd Maine Regiment
587
Tabulations for Elections
555
4th Maine Regiment
541
WPA Cemetery Plans
538
2nd Maine Regiment
468
1st Maine Heavy Artillery
438
16th Maine Regiment
378
Wabanaki Tribes Petitions and Correspondence
339
Absent Soldiers
257
Plan Book Maps
151
Business Trademarks Registered with the Secretary of State
140
Registration Cards
110
22nd Maine Regiment
101
Halifax Explosion
96
Fire Tower Maps
95
Legislative Journals
86
York County Atlas
82
Maine Volunteer Militia (Post-Civil War)
63
COMMISSION FINAL REPORT
59
Maine Governors' Portraits 1820-1966
57
Agricultural Returns
55
Maine Attorneys' General Portraits 1820-1965
55
Washington County Atlas
53
Penobscot County Atlas
52
Incoming Municipal Correspondence
52
Atlantic Coast Pilot Charts
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
50
Cumberland County Atlas
48
York County Supreme Judicial Court (1782-1820)
48
Maine Treasurers' Portraits 1820-1946
48
POLICE REPORTS redacted
48
Kennebec County Atlas
48
Androscoggin County Atlas
48
Aroostook County Atlas
48
Hancock County Atlas
47
Somerset County Atlas
45
Photographs of the Legislature
42
Oxford County Atlas
41
Hospital Returns
40
State Census 1837
40
Maine Insane Hospital Annual Reports
37
Executive Council
36
Piscataquis County Atlas
35
Maine Insane Hospital Autopsy Files, 1912-1913
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31
7th Maine Regiment
27
Maine Secretaries' of State Portraits 1820-1965
26
10th Maine Regiment
26
Documentation
25
Plan Book 1
24
Maine State Police General Orders
22
Correspondence to Intelligence Section, Adjutant General
21
Bingham Purchase
18
Baxter Rare Maps
18
17th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
16
Archives Publications
16
WEAPONS RESTRICTION_YELLOW FLAG
14
Extradition Papers
13
13th Maine Regiment
13
24th Maine Regiment
13
FINAL 07.31.2024
12
Water Storage Commission Maps and Plans
12
BMV License Plate Photos
12
8.8.2024 versions
11
Relief Agencies
10
Exhibits
10
ADMINISTRATIVE
9
COMMISSION EMAILS redacted
9
BRIAN EDITS 07.24 & 25.2024
9
ICL 8.6.24 work session
8
Pineland Center
8
Historical Reference Material
7
Miscellaneous Filings
7
FINAL 7.31.2024
7
FINAL DRAFTS 8.9.2024
6
Archives Month Posters
6
Field Notes
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Drafts ILC
6
FINAL REPORT AS GIVEN TO PRINTER--(some minor formatting and page numbering revisions subsequently made. )
5
MSA Research Guides
5
OTHER INFORMATION
4
Investigations of conditions at the hospital
4
Maine Constitutional Convention
4
Plantation Returns
4
Personnel
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
4
MENTAL HEALTH_POLICE TRAINING
4
2023-03-29 Protective Custody and Weapons Restriction Orders
3
Maine Insane Hospital Admission Books 1840 - 1902
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
3
Maps
3
2023-11-13 Weapons Restriction Orders training
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Original Papers
2
8.9.2024
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
Railroad Maps and Plans
1
World War I (1914-1918)
1
Maine Constitution
1
6th Maine Battery Light Artillery
1
1st Battalion, Sharpshooters
1
Cumberland County
1
Indexes
More
Bills of Cost, Waldo County District Court August Term
Type:
FILE
Bills of Cost, Waldo County District Court August Term
Type:
FILE
Report 124: Report on the warrant in favor of O. E. Merrill
Type:
FILE
Voucher, Theodore Carlton and T. [Broulseau?]
Type:
FILE
Communication of Waldo P. Vinal
Type:
FILE
Report 116: Report on the warrant for salaries
Type:
FILE
Resolve to [quiet?] certain settlers and to obtain a title to certain lands sold and claimed by the State
Type:
FILE
Bill of Cost, State vs. Ivan L. Brown
Type:
FILE
Bill of Cost, State vs. Inhabitants of Bucksport
Type:
FILE
Copy of Bill of Cost, State vs. Josiah P. Churchill
Type:
FILE
First
995
996
997
998
999
1000