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
1 - 25 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
Type:
Text
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
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Courts
Land grants--Maine
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
Victims of crimes
Weston, Nathan, 1782-1872
More
Language
55918
English
2
French
Collections
35522
Registrations
7673
Papers and Reports
5212
Proclamations
1547
Revolutionary War Land Grant Application Records
673
5th Maine Regiment
623
20th Maine Regiment
614
3rd Maine Regiment
586
Tabulations for Elections
538
4th Maine Regiment
535
2nd Maine Regiment
461
1st Maine Heavy Artillery
433
1st Maine Cavalry
424
16th Maine Regiment
140
Registration Cards
109
22nd Maine Regiment
98
Land, Maps, and Natural Resources
97
Legislative Journals
71
Business Trademarks Registered with the Secretary of State
61
Halifax Explosion
58
Independent Commission to Investigate the Facts of the Tragedy in Lewiston
57
Agricultural Returns
43
COMMISSION FINAL REPORT
39
State Census 1837
36
Executive Council
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
22
Maine State Police General Orders
20
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
16
Incoming Municipal Correspondence
16
Archives Publications
12
13th Maine Regiment
12
Historical Reference Material
10
Exhibits
9
ADMINISTRATIVE
5
MSA Research Guides
4
WEAPONS RESTRICTION_YELLOW FLAG
3
6th Maine Regiment
3
Dexter True, 2nd Maine Cavalry
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Absent Soldiers
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
York County Supreme Judicial Court (1782-1820)
1
Maine Volunteer Militia (Post-Civil War)
1
Maine Constitutional Convention
1
Maine Constitution
1
Personnel
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Indexes
1
Aroostook War (1838–1839)
1
Wabanaki History
More
1
2
3
4
5
6
Last