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
7651 - 7675 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
1
Active filters
Language:
English
Remove all
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
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
Constitutional amendments
Cony, Samuel (1811-1870)
Courts
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)
Murder
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)
Preble, William P. (William Pitt), 1783-1857
Reed, John H. (John Hathaway Reed) (1921-2012)
Robie, Frederick (1822-1912)
Sewall, Sumner (1897-1965)
Smith, Samuel E. (Samuel Emerson Smith) (1788-1860)
Stevens School (1872-1976)
Victims of crimes
Wells, Samuel (1801-1868)
Weston, Nathan, 1782-1872
More
Type
61277
Text
1451
Still Image
348
Cartographic
5
Image
Collections
35522
Registrations
17338
Papers and Reports
5355
Proclamations
1648
Revolutionary War Land Grant Application Records
1237
George French Collection
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
189
Agricultural Returns
174
Maine Volunteer Militia (Post-Civil War)Â
151
Business Trademarks Registered with the Secretary of State
140
Registration Cards
109
22nd Maine Regiment
100
Legislative Journals
96
Fire Tower Maps
90
Penobscot County
80
Cumberland County
70
Pauper Accounts
56
Maine Governors' Portraits 1820-1966
53
Incoming Municipal Correspondence
48
York County Supreme Judicial Court (1782-1820)
45
Baxter Rare Maps
43
Water Storage Commission Maps and Plans
41
Maine Attorneys' General Portraits 1820-1965
40
State Census 1837
39
Maine Treasurers' Portraits 1820-1946
36
Plan Book 1
32
Indexes
27
Documentation
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
Data Sheets
12
BMV License Plate PhotosÂ
12
13th Maine Regiment
11
Railroad Maps and Plans
10
Dexter True, 2nd Maine Cavalry
8
Plan Book MapsÂ
7
An Act of Admission of the State of Maine into the Union, March 3, 1820
6
Executive Council
5
Archives Month Posters
5
Maine Highlands
4
Maine Constitutional Convention
4
Plantation ReturnsÂ
3
Hancock County Supreme Judicial Court (1789-1820)
3
Personnel
3
6th Maine Regiment
2
MSA Research Guides
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 of Charles R. Brown of Carroll
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Kennebec County Supreme Judicial Court (1799-1820)
1
Maine Constitution
1
Franklin County
1
Aroostook War
More
First
302
303
304
305
306
307
308
309
310
311
312
Last