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
4351 - 4360 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
Dc Subject:
Garcelon,+Alonzo+(1813-1906)
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
Washburn, Israel , Jr. (1813-1883)
Aroostook War, 1839
Boundaries
Constitutional amendments
Land grants--Maine
Maine. Constitution
Preble, William P. (William Pitt), 1783-1857
More
Type
47208
Text
652
Still Image
263
Cartographic
5
Image
Language
51951
English
19
French
14
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
35423
Registrations
7434
Papers and Reports
2290
Proclamations
666
5th Maine Regiment
646
20th Maine Regiment
610
3rd Maine Regiment
588
George French Collection
567
Tabulations for Elections
527
4th Maine Regiment
522
2nd Maine Regiment
457
1st Maine Heavy Artillery
419
1st Maine Cavalry
415
16th Maine Regiment
189
Agricultural Returns
163
Maine Volunteer Militia (Post-Civil War)
140
Registration Cards
106
22nd Maine Regiment
100
Legislative Journals
91
Fire Tower Maps
78
Baxter Rare Maps
77
Business Trademarks Registered with the Secretary of State
70
Pauper Accounts
51
Incoming Municipal Correspondence
36
Cumberland County
31
Water Storage Commission Maps and Plans
29
Penobscot County
27
Documentation
23
State Census 1837
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
19
10th Maine Regiment
18
York County Supreme Judicial Court (1782-1820)
17
Patient Medical Records (1840-1910)
17
Plan Book 1
17
Data Sheets
14
Bingham Purchase
12
BMV License Plate Photos
12
13th Maine Regiment
11
Indexes
10
Railroad Maps and Plans
9
Dexter True, 2nd Maine Cavalry
6
An Act of Admission of the State of Maine into the Union, March 3, 1820
6
Executive Council
5
Archives Month Posters
3
Hancock County Supreme Judicial Court (1789-1820)
3
Maine Constitutional Convention
3
Personnel
3
6th Maine Regiment
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
2
Telegram from George Ball to Gov. Reed about President Kennedy's Death
2
Plan Book Maps
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
Maine Constitution
1
Aroostook War
More
×
Drag the filter control
-
Apply range
N. Woods recommends George W. Edwards for appointment
1862
Philena Higgins requests her brother William H. Foss be discharged due to ill health
1863
Charles Gilmore requests a promotion for himself and Joshua Chamberlain
1863
Erastus Foote recommends Ellis Spear for promotion to Major
1863
Captain Prentiss M. Fogler requests a staff appointment in a new regiment
1863
Special Order 255 honorably discharging Colonel Ames and appointing him Brigadier General
1863
Special Order 257, rescinding revocation of appointment of M.C. Sanborn
1863
Lee Strickland writes General Hodsdon and requests commission for son Charles
1863
George A. Frost recommends Dr. Nahum A. Hersom for assistant surgeon
1863
Special Order #47 regarding honorable discharge of Lieutenant Frank S. Russell for disability
1863
First
431
432
433
434
435
436
437
438
439
440
441
Last