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
51 - 60 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:
Boundaries
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
Boys Training Center (Me.) (1850-1976)
Constitutional amendments
Land grants--Maine
Maine. Constitution
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
More
Type
51622
Text
782
Still Image
289
Cartographic
5
Image
Language
56521
English
19
French
14
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
35423
Registrations
10780
Papers and Reports
3299
Proclamations
686
George French Collection
666
5th Maine Regiment
646
20th Maine Regiment
610
3rd Maine Regiment
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
170
Maine Volunteer Militia (Post-Civil War)
140
Registration Cards
117
Business Trademarks Registered with the Secretary of State
106
22nd Maine Regiment
100
Legislative Journals
91
Fire Tower Maps
79
Baxter Rare Maps
70
Pauper Accounts
51
Incoming Municipal Correspondence
49
Cumberland County
47
Penobscot County
31
Water Storage Commission Maps and Plans
30
State Census 1837
27
Documentation
26
York County Supreme Judicial Court (1782-1820)
23
7th Maine Regiment
23
Plan Book 1
23
Correspondence to Intelligence Section, Adjutant General
20
Indexes
19
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Data Sheets
16
Bingham Purchase
12
BMV License Plate Photos
12
13th Maine Regiment
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
4
Maine Constitutional Convention
3
Hancock County Supreme Judicial Court (1789-1820)
3
Personnel
3
6th Maine Regiment
3
Plan Book Maps
2
Plantation Returns
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
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 Highlands
1
Maine Constitution
1
Aroostook War
More
×
Drag the filter control
-
Apply range
1855 House of Representatives, Vol. 1
1855
7th Legislature
1827
White Cap Mt.
1920
Abram Mt.
1925
Oak Hill
1929
Pirate Hill
1929
Pocomoonshine Mt.
1919
Schoodic Mt.
1926
Blackstrap Hill
1932
Daicey Mt.
1931
1
2
3
4
5
6
7
8
9
10
11
Last