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
6611 - 6620 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
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
Passamaquoddy Tribe of Indians
Adjutant General
City Governments
Municipal Governments
State Government
Town Governments
Alien Registrations
Noncitizens
Psychiatric hospital patients
Psychiatric hospitals
Black people
Slavery--United States
Penobscot Nation
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Land grants--Maine
Maine State House (Augusta, Me.)
Preble, William P. (William Pitt), 1783-1857
Riverview Psychiatric Center (1840-current)
Roslindale (Boston, Mass.)
Stevens School (1872-1976)
Weston, Nathan, 1782-1872
More
Type
48864
Text
3483
Still Image
266
Cartographic
107
Image
Language
54677
English
11
French
1
German
1
Latin
1
Spanish, Castilian
Collections
35423
Registrations
6251
Papers and Reports
5431
Proclamations
3299
George French Collection
806
1st Maine Cavalry
683
5th Maine Regiment
615
20th Maine Regiment
612
3rd Maine Regiment
566
Tabulations for Elections
544
4th Maine Regiment
524
2nd Maine Regiment
461
1st Maine Heavy Artillery
432
16th Maine Regiment
346
Wabanaki History
316
Recruitment Medical Examinations
289
Absent Soldiers
177
Plan Book Maps
140
Registration Cards
107
22nd Maine Regiment
97
Legislative Journals
91
Fire Tower Maps
89
Vintage Postcards
65
Stereoview Photographs
64
Monson Area Glass Plate Negatives
57
Maine Volunteer Militia (Post-Civil War)
57
Agricultural Returns
49
Sylvester Baker Diary, 20th Maine Regiment, Co.D
40
Hospital Returns
36
Executive Council
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31
7th Maine Regiment
27
Baxter Rare Maps
27
Maine Secretaries' of State Portraits 1820-1965
27
Documentation
26
Photographs of the Legislature
25
Plan Book 1
23
Correspondence to Intelligence Section, Adjutant General
21
10th Maine Regiment
18
17th Maine Regiment
17
Incoming Municipal Correspondence
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
15
Relief Agencies
14
Archives Publications
14
Black History
13
13th Maine Regiment
13
24th Maine Regiment
12
Historical Reference Material
11
Water Storage Commission Maps and Plans
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Unattached Companies
5
Archives Month Posters
4
BMV License Plate Photos
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
3
Bingham Purchase
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
2
MSA Research Guides
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Maps
2
COMMISSION FINAL REPORT
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Investigations of conditions at the hospital
1
Hancock County Supreme Judicial Court (1790-1929)
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Exhibits
1
Field Notes
1
Maine Constitution
1
6th Maine Battery Light Artillery
1
1st Battalion, Sharpshooters
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Cumberland County
1
Indexes
1
Aroostook War (1838–1839)
More
×
Drag the filter control
-
Apply range
Report of Levi Bradley, Land Agent
1844
Bill of Cost, State vs. Michael Brown
1844
Report 47: Report on the warrant in favor of William R. Smith for advertising bank abstracts
1845
Report 247: Report on the warrant in favor of James White, State Treasurer, for clerk hire
1844
Certification of James H. Baker, Cumberland County Agricultural Society Treasurer
1845
Report 245: Report on the warrant on pensions
1844
R. C. Campbell and others, Certificate of James D. Grant's character
1844
Petition of Joseph Bean
1845
Petition of Joseph Stevens in favor of his son Charles Stevens
1845
Communication of S. C. Swallow
1845
First
657
658
659
660
661
662
663
664
665
666
667
Last