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
9581 - 9590 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
More
Type
40753
Text
459
Still Image
233
Cartographic
5
Image
Language
45273
English
19
French
14
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
35423
Registrations
2562
Papers and Reports
780
Proclamations
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
443
George French Collection
419
1st Maine Cavalry
415
16th Maine Regiment
189
Agricultural Returns
156
Maine Volunteer Militia (Post-Civil War)
140
Registration Cards
106
22nd Maine Regiment
100
Legislative Journals
91
Fire Tower Maps
78
Baxter Rare Maps
70
Pauper Accounts
51
Incoming Municipal Correspondence
32
Business Trademarks Registered with the Secretary of State
31
Water Storage Commission Maps and Plans
27
Documentation
23
7th Maine Regiment
23
Correspondence to Intelligence Section, Adjutant General
19
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Data Sheets
15
Cumberland County
12
BMV License Plate Photos
12
13th Maine Regiment
10
Railroad Maps and Plans
9
Dexter True, 2nd Maine Cavalry
9
Plan Book 1
9
Penobscot County
8
State Census 1837
8
York County Supreme Judicial Court (1782-1820)
6
An Act of Admission of the State of Maine into the Union, March 3, 1820
6
Executive Council
5
Archives Month Posters
4
Indexes
3
Hancock County Supreme Judicial Court (1789-1820)
3
Bingham Purchase
3
6th Maine Regiment
2
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
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 Constitutional Convention
1
Maine Constitution
1
Personnel
1
Aroostook War
1
Plan Book Maps
More
×
Drag the filter control
-
Apply range
Alien Registration- Bolduc, Ferdinand (Skowhegan, Somerset County)
1940
Alien Registration- Buckley, Edna J. (Skowhegan, Somerset County)
1940
Alien Registration- Richard, Harry E. (Pittsfield, Somerset County)
1940
Alien Registration- Juistine, Angislina (Pittsfield, Somerset County)
1940
Alien Registration- Kellish, Mike (Pittsfield, Somerset County)
1940
Alien Registration- Cohen, Ida (Skowhegan, Somerset County)
1940
Alien Registration- Comeau, Mary (Skowhegan, Somerset County)
1940
Alien Registration- Crawford, Edna G. (Skowhegan, Somerset County)
1940
Alien Registration- Doiron, Sophie (Skowhegan, Somerset County)
1940
Alien Registration- Finnemore, Earl (Skowhegan, Somerset County)
1940
First
954
955
956
957
958
959
960
961
962
963
964
Last