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
8651 - 8660 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
VĂdeo
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
Washburn, Israel , Jr. (1813-1883)
Anderson, Hugh J. (Hugh Johnston Anderson) (1801-1881)
Aroostook War, 1839
Barrows, Lewis O. (Lewis Orin Barrows) (1893-1967)
Baxter, Percival Proctor (1876-1969)
Bodwell, Joseph R. (Joseph Robinson Bodwell) (1818-1887)
Boundaries
Brann, Louis J. (Louis Jefferson Brann) (1876-1948)
Brewster, Owen (Ralph Owen Brewster ) (1888-1961)
Burleigh, Edwin C. (Edwin Chick Burleigh) (1843-1916)
Chamberlain, Joshua Lawrence (1828-1914)
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)
Cutler, Nathan (1775-1861)
Dana, John W. (John Winchester Dana) (1808-1867)
Davis, Daniel F. (Daniel Franklin Davis) (1843-1897)
Dunlap, Robert P. (Robert Pinckney Dunlap ) (1794-1859)
Dunn, David (1811-1894)
Fairfield, John (1797-1847)
Fernald, Bert M. (Bert Manfred Fernald) (1858-1929)
Garcelon, Alonzo (1813-1906)
Gardiner, William Tudor (1892-1953)
Haines, William T. (1854-1919)
Hall, Joshua (1768-1862)
Hamlin, Hannibal (1809-1891)
Haskell, Robert (1903-1987)
Hildreth, Horace (Horace Augustus Hildreth) (1902-1988)
Hill, John Fremont (1855-1912)
Hubbard, John (1794-1869)
Hunton, Jonathan G. (Jonathan Glidden Hunton) (1781-1851)
Kavanagh, Edward (1795-1844)
Kent, Edward (1802-1877)
King, William (1768-1852)
Land grants--Maine
Lincoln, Enoch (1788-1829)
Maine. Constitution
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)
Muskie, Edmund (Edmund Sixtus "Ed" Muskie) (1914-1996)
Parkhurst, Frederic Hale (1864-1921)
Parris, Albion (Albion Keith Parris) (1788-1857)
Payne, Frederick G. (Frederick George Payne) (1904-1978)
Perham, Sidney (1819-1907)
Plaisted, Frederick W. (Frederick William Plaisted) (1865-1943)
Plaisted, Harris M. (Harris Merrill Plaisted) (1828-1898)
Powers, Llewellyn (1836-1908)
Reed, John H. (John Hathaway Reed) (1921-2012)
Robie, Frederick (1822-1912)
Sewall, Sumner (1897-1965)
Smith, Samuel E. (Samuel Emerson Smith) (1788-1860)
Wells, Samuel (1801-1868)
More
Type
39212
Text
578
Still Image
406
Cartographic
5
Image
Language
45322
English
17
French
14
Latin
5
Italian
3
German
3
Spanish, Castilian
2
Portuguese
1
frm
Collections
35522
Registrations
2095
Revolutionary War Land Grant Application Records
1649
George French Collection
841
Proclamations
673
5th Maine Regiment
659
20th Maine Regiment
615
3rd Maine Regiment
587
Tabulations for Elections
538
4th Maine Regiment
535
2nd Maine Regiment
464
1st Maine Heavy Artillery
431
1st Maine Cavalry
424
16th Maine Regiment
233
Vintage Postcards
189
Agricultural Returns
151
Maine Volunteer Militia (Post-Civil War)Â
140
Registration Cards
117
Plan Book 1
109
22nd Maine Regiment
100
Legislative Journals
96
Fire Tower Maps
90
Penobscot County
89
Baxter Rare Maps
88
Stereoview Photographs
80
Cumberland County
70
Pauper Accounts
64
Monson Area Glass Plate Negatives
58
Civil War Era Soldiers' Portraits
56
Maine Governors' Portraits 1820-1966
53
Incoming Municipal Correspondence
45
Regimental Records
43
Water Storage Commission Maps and Plans
43
Plan Book MapsÂ
39
Maine Treasurers' Portraits 1820-1946
32
Indexes
27
Documentation
24
Papers and Reports
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
20
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Bingham Purchase
17
Judicial
17
Data Sheets
13
Historical Reference Material
12
BMV License Plate PhotosÂ
12
13th Maine Regiment
10
Railroad Maps and Plans
10
Dexter True, 2nd Maine Cavalry
10
Maps
9
Photographic & Image Collections
8
Personal Correspondence and Diaries
8
Executive Council
7
An Act of Admission of the State of Maine into the Union, March 3, 1820
7
Maps by County
6
Social History
6
MSA Research Guides
6
Aroostook County
6
Military History
6
Government Administration
5
Land, Maps, and Natural Resources
5
Archives Month Posters
5
Maine Highlands
5
Elections, Statehood, and the Constitution
5
Augusta Mental Health Institute (AMHI)
5
Executive
5
Alien Registrations
4
Hancock County Supreme Judicial Court (1789-1820)
4
Civil War
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
Legislature
3
Finding Aids and Reference Material
3
World War I
3
6th Maine Regiment
3
Androscoggin County
3
Piscataquis County
3
Somerset County
3
Washington County
2
Acts, Laws, and Resolves
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
2
Franklin County
2
Kennebec County
2
Maine Land Office
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Letter of Charles R. Brown of Carroll
1
Kennebec County Supreme Judicial Court (1799-1820)
1
Somerset County
1
Maine Constitutional Convention
1
Maine Constitution
1
Knox County
1
Sagadahoc County
1
Aroostook War
More
Report 344: Report on the Petition of Elijah Vose and Others to Organize a Militia Company in Montville
Type:
OBJECT
Report 332: Warrant in Favor of Joseph D. Emery for Services Rendered on the Public Buildings
Type:
OBJECT
Petition of Charles Peas and Others to be Incorporated Into a Company of Riflemen
Type:
OBJECT
Warrants in Favor of Reuel Williams, Commissioner of Public Buildings
Type:
OBJECT
Petition of Benjamin H. Higgins and Others To Be Annexed to the Militia Company in Mount Desert
Type:
OBJECT
Communication from Adjutant General Ladd, Respecting the Petition of Sanford Hills and Others
Type:
OBJECT
Petition of Jonathon Palmer and Others for a Rifle Company in the Town of Foxcroft
Type:
OBJECT
Report 347: Warrant in Favor of the Secretary of State to Purchase Stationary
Type:
OBJECT
Report 346: Warrant in Favor of the Secretary of State's Clerks
Type:
OBJECT
Petition of Franklin Wakes and Others Praying That a Company of Artillery May Be Formed in the 2nd Regiment 2nd Brigade 8th Division
Type:
OBJECT
First
861
862
863
864
865
866
867
868
869
870
871
Last