Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to Media
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
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
3771 - 3780 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
Type:
Text
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
OA_Tag
7954
Correspondence
516
Special Order
254
Petition
102
List
64
Report
58
Descriptive List
18
Bill
18
Enlistment Papers
8
Return
6
Account
4
Muster Roll
3
Sharpsburg
2
Antietam
2
Enlistment Roll
2
General Order
2
Regimental Order
2
Return; List
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
Psychiatric hospital patients
Psychiatric hospitals
Alien Registrations
Noncitizens
Washburn, Israel , Jr. (1813-1883)
Aroostook War, 1839
Boundaries
Boys Training Center (Me.) (1850-1976)
Constitutional amendments
Land grants--Maine
Maine. Constitution
Stevens School (1872-1976)
Courts
Maine State House (Augusta, Me.)
Murder
Preble, William P. (William Pitt), 1783-1857
Victims of crimes
Weston, Nathan, 1782-1872
More
Language
115032
English
4
French
Collections
35522
Registrations
7632
Papers and Reports
5213
Proclamations
1650
Revolutionary War Land Grant Application Records
673
5th Maine Regiment
658
20th Maine Regiment
614
3rd Maine Regiment
591
Tabulations for Elections
538
4th Maine Regiment
535
2nd Maine Regiment
461
1st Maine Heavy Artillery
433
1st Maine Cavalry
424
16th Maine Regiment
140
Registration Cards
109
22nd Maine Regiment
95
Legislative Journals
71
Business Trademarks Registered with the Secretary of State
64
COMMISSION FINAL REPORT
61
Halifax Explosion
57
Agricultural Returns
51
Incoming Municipal Correspondence
48
POLICE REPORTS redacted
39
State Census 1837
37
Executive Council
26
Documentation
24
Maine State Police General Orders
23
7th Maine Regiment
22
Correspondence to Intelligence Section, Adjutant General
21
WEAPONS RESTRICTION_YELLOW FLAG
20
10th Maine Regiment
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
16
Archives Publications
13
FINAL 07.31.2024
12
13th Maine Regiment
12
8.8.2024 versions
10
Exhibits
10
MENTAL HEALTH_POLICE TRAINING
10
ADMINISTRATIVE
9
COMMISSION EMAILS redacted
9
BRIAN EDITS 07.24 & 25.2024
9
ICL 8.6.24 work session
8
Historical Reference Material
7
Miscellaneous Filings
7
FINAL 7.31.2024
7
FINAL DRAFTS 8.9.2024
6
Drafts ILC
6
FINAL REPORT AS GIVEN TO PRINTER--(some minor formatting and page numbering revisions subsequently made. )
5
Comprehensive Rivers Management Plan
5
MSA Research Guides
5
OTHER INFORMATION
3
6th Maine Regiment
3
Dexter True, 2nd Maine Cavalry
2
Maine Constitutional Convention
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Original Papers
2
MEDICAL EXAMINER
2
8.9.2024
2
2023-03-29 Protective Custody and Weapons Restriction Orders
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Investigations of conditions at the hospital
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Kennebec County Supreme Judicial Court (1799-1929)
1
York County Supreme Judicial Court (1782-1820)
1
Maine Volunteer Militia (Post-Civil War)
1
Maine Constitution
1
Personnel
1
Sumner A. Holway Diaries - 1st Maine Cavalry, Company H
1
Indexes
More
Wildlife Week in Maine Proclamation
Type:
OBJECT
Collection:
Proclamations
Easter Seal Month Proclamation
Type:
OBJECT
Collection:
Proclamations
Paul Bunyan Days Proclamation
Type:
OBJECT
Collection:
Proclamations
Girl Scout Week Proclamation
Type:
OBJECT
Collection:
Proclamations
Retarded Children's Week Proclamation
Type:
OBJECT
Collection:
Proclamations
Education for the Blind Week Proclamation
Type:
OBJECT
Collection:
Proclamations
World Trade Week Proclamation
Type:
OBJECT
Collection:
Proclamations
Michaud, Sylvio of St. Agatha, failed to accept nomination as Republican party nominee to direct Republican Town Committees of the Towns of Frenchville, Madawaska and St. Agatha to meet to nominate respective Candidate to fill vacancy
Type:
OBJECT
Collection:
Proclamations
Spinney, A. Horace of Eliot, resignation of; to direct Democratic Town Committees of the Towns of Eliot and York in the Town of York to nominate respective candidate to fill vacancy
Type:
OBJECT
Collection:
Proclamations
Gene Benner Day
Type:
OBJECT
Collection:
Proclamations
First
373
374
375
376
377
378
379
380
381
382
383
Last