Skip to content
Home
Browse
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
TK Label Filter
TK labels
Type
Video Link
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
51 - 60 of 472
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
Keywords
:
Sedition
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
More
Type
472
Text
Language
472
English
Collections
282
Registrations
140
Registration Cards
27
Documentation
23
Correspondence to Intelligence Section, Adjutant General
×
Drag the filter control
-
Apply range
Alien Registration- Mcdonald, Arthur (Fort Fairfield, Aroostook County)
1940
Alien Registration- Morrell, Coleman (Fort Fairfield, Aroostook County)
1940
Alien Registration- Gerrow, Helen (Fort Fairfield, Aroostook County)
1940
Alien Registration- Nickerson, Wallace (Fort Fairfield, Aroostook County)
1940
Alien Registration- Oconnor, John M. (Fort Fairfield, Aroostook County)
1940
Alien Registration- Plant, Selina (Fort Fairfield, Aroostook County)
1940
From Oliver R. Hamlin, July 12, 1940.
1940
Letter seeking more information from Levi Flint, July 19, 1940.
1940
Reply to Letter from Mrs. Edward Hart, June 10, 1940.
1940
Letter and notes between Governor and Adjutant General.
1940
1
2
3
4
5
6
7
8
9
10
11
Last