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
53026 - 10000 of +10000
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
25
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
Outdoor recreation
Penobscot Nation
Perham, Sidney (1819-1907)
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
Boys Training Center (Me.) (1850-1976)
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
Cony, Samuel (1811-1870)
Crosby, William G. (William George Crosby) (1805-1881)
Cross, Burton M. (Burton Melvin Cross ) (1902-1998)
Cutler, Nathan (1775-1861)
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 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)
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)
Plaisted, Frederick W. (Frederick William Plaisted) (1865-1943)
Plaisted, Harris M. (Harris Merrill Plaisted) (1828-1898)
Powers, Llewellyn (1836-1908)
Preble, William P. (William Pitt), 1783-1857
Reed, John H. (John Hathaway Reed) (1921-2012)
Riverview Psychiatric Center (1840-current)
Robie, Frederick (1822-1912)
Roslindale (Boston, Mass.)
Sewall, Sumner (1897-1965)
Smith, Samuel E. (Samuel Emerson Smith) (1788-1860)
Stevens School (1872-1976)
Washburn, Israel , Jr. (1813-1883)
Wells, Samuel (1801-1868)
Weston, Nathan, 1782-1872
Williams, Joseph Hartwell (1814-1896)
Williamson, William D. (William Durkee Williamson) (1779-1846)
More
Type
51035
Text
5459
Still Image
307
Cartographic
139
Image
Language
57686
English
11
French
1
German
1
Latin
1
Spanish, Castilian
Collections
35522
Registrations
6661
Papers and Reports
5431
Proclamations
5126
George French Collection
1791
Revolutionary War Land Grant Application Records
818
1st Maine Cavalry
690
5th Maine Regiment
627
20th Maine Regiment
617
3rd Maine Regiment
586
Tabulations for Elections
555
4th Maine Regiment
538
2nd Maine Regiment
468
1st Maine Heavy Artillery
438
16th Maine Regiment
373
Wabanaki History
339
Absent Soldiers
320
Recruitment Medical Examinations
248
Plan Book Maps
233
Vintage Postcards
140
Registration Cards
110
22nd Maine Regiment
103
Land, Maps, and Natural Resources
97
Legislative Journals
96
Fire Tower Maps
88
Stereoview Photographs
88
Independent Commission to Investigate the Facts of the Tragedy in Lewiston
64
Monson Area Glass Plate Negatives
58
Civil War Era Soldiers' Portraits
58
Maine Governors' Portraits 1820-1966
57
Maine Volunteer Militia (Post-Civil War)
57
Agricultural Returns
55
Maine Attorneys' General Portraits 1820-1965
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
49
POLICE REPORTS redacted
48
Records by Regiment
48
Maine Treasurers' Portraits 1820-1946
41
Hospital Returns
39
Executive Council
33
Baxter Rare Maps
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31
7th Maine Regiment
27
Maine Secretaries' of State Portraits 1820-1965
27
Documentation
26
10th Maine Regiment
25
Plan Book 1
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
Maps
15
Relief Agencies
13
13th Maine Regiment
13
24th Maine Regiment
12
Water Storage Commission Maps and Plans
10
Exhibits
9
Social History
9
Photographic & Image Collections
8
Personal Correspondence and Diaries
7
Civil War (1861-1865)
7
Maps by County
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Aroostook County
6
Military History
6
Government Administration
6
Unattached Companies
5
MSA Research Guides
5
Archives Month Posters
5
Elections, Statehood, and the Constitution
5
Augusta Mental Health Institute (AMHI)
5
MISCELLANEOUS
5
Alien Registrations (1941)
4
Comprehensive Rivers Management Plan
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
MENTAL HEALTH_POLICE TRAINING
4
Executive
4
Legislature
3
Finding Aids and Reference Material
3
Bingham Purchase
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
3
Androscoggin County
3
Piscataquis County
3
Somerset County
3
Washington County
3
WEAPONS RESTRICTION_YELLOW FLAG
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
2
COMMISSION FINAL REPORT
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Investigations of conditions at the hospital
1
Hancock County Supreme Judicial Court (1790-1929)
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Field Notes
1
Maine Constitution
1
6th Maine Battery Light Artillery
1
1st Battalion, Sharpshooters
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Cumberland County
1
Indexes
1
Knox County
1
Sagadahoc County
1
Aroostook War (1838–1839)
1
MEDICAL EXAMINER
1
CTG_The Counterterrorism Group
1
VOLUNTEER INFORMANT
1
ADMINISTRATIVE
More
First
395
396
397
398
399
400