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
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
521 - 530 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
Psychiatric hospital patients
Psychiatric hospitals
Alien Registrations
Noncitizens
Washburn, Israel , Jr. (1813-1883)
Black people
Brooklyn Bridge (New York, N.Y.)
Langtown Mill -- Franklin County -- Maine
Outdoor recreation
Slavery--United States
Perham, Sidney (1819-1907)
Penobscot Nation
Anderson, Hugh J. (Hugh Johnston Anderson) (1801-1881)
Aroostook War, 1839
Barrows, Lewis O. (Lewis Orin Barrows) (1893-1967)
Bodwell, Joseph R. (Joseph Robinson Bodwell) (1818-1887)
Boundaries
Boys Training Center (Me.) (1850-1976)
Brann, Louis J. (Louis Jefferson Brann) (1876-1948)
Burleigh, Edwin C. (Edwin Chick Burleigh) (1843-1916)
Clauson, Clinton (Clinton Amos Clauson) (1895-1959)
Cleaves, Henry B. (Henry Bradstreet Cleaves) (1840-1912)
Cobb, William T. (William Titcomb Cobb) (1857-1937)
Coburn, Abner (1803-1885)
Connor, Seldon, 1839-1917
Constitutional amendments
Cony, Samuel (1811-1870)
Crosby, William G. (William George Crosby) (1805-1881)
Cross, Burton M. (Burton Melvin Cross ) (1902-1998)
Dana, John W. (John Winchester Dana) (1808-1867)
Dunlap, Robert P. (Robert Pinckney Dunlap ) (1794-1859)
Dunn, David (1811-1894)
Fairfield, John (1797-1847)
Garcelon, Alonzo (1813-1906)
Haines, William T. (1854-1919)
Hamlin, Hannibal (1809-1891)
Haskell, Robert (1903-1987)
Hildreth, Horace (Horace Augustus Hildreth) (1902-1988)
Hill, John Fremont (1855-1912)
Hunton, Jonathan G. (Jonathan Glidden Hunton) (1781-1851)
Kavanagh, Edward (1795-1844)
Kent, Edward (1802-1877)
Land grants--Maine
Maine. Constitution
Muskie, Edmund (Edmund Sixtus "Ed" Muskie) (1914-1996)
Parris, Albion (Albion Keith Parris) (1788-1857)
Plaisted, Frederick W. (Frederick William Plaisted) (1865-1943)
Powers, Llewellyn (1836-1908)
Roslindale (Boston, Mass.)
Smith, Samuel E. (Samuel Emerson Smith) (1788-1860)
Stevens School (1872-1976)
Baxter, Percival Proctor (1876-1969)
Brewster, Owen (Ralph Owen Brewster ) (1888-1961)
Chamberlain, Joshua Lawrence (1828-1914)
Courts
Cutler, Nathan (1775-1861)
Davis, Daniel F. (Daniel Franklin Davis) (1843-1897)
Fernald, Bert M. (Bert Manfred Fernald) (1858-1929)
Gardiner, William Tudor (1892-1953)
Hall, Joshua (1768-1862)
Hubbard, John (1794-1869)
King, William (1768-1852)
Lincoln, Enoch (1788-1829)
Maine State House (Augusta, Me.)
Marble, Sebastian Streeter (1817-1902)
Milliken, Carl (Carl Elias Milliken) (1877-1961)
Morrill, Anson (Anson Peaslee Morrill) (1803-1887)
Morrill, Lot M. (Lot Myrick Morrill) (1813-1883)
Murder
Parkhurst, Frederic Hale (1864-1921)
Payne, Frederick G. (Frederick George Payne) (1904-1978)
Plaisted, Harris M. (Harris Merrill Plaisted) (1828-1898)
Preble, William P. (William Pitt), 1783-1857
Reed, John H. (John Hathaway Reed) (1921-2012)
Riverview Psychiatric Center (1840-current)
Robie, Frederick (1822-1912)
Sewall, Sumner (1897-1965)
Sheepscot River (Me.)
Victims of crimes
Wells, Samuel (1801-1868)
Weston, Nathan, 1782-1872
Williams, Joseph Hartwell (1814-1896)
Williamson, William D. (William Durkee Williamson) (1779-1846)
More
Type
115008
Text
23667
Still Image
1826
Cartographic
1745
Image
4
Moving Image
4
Sound Recording (Non-musical)
Language
152768
English
21
French
17
Latin
8
Italian
3
German
3
Spanish, Castilian
2
Portuguese
Collections
35522
Registrations
17429
Papers and Reports
8819
George French Collection
5432
Proclamations
1894
Revolutionary War Land Grant Application Records
855
Photographs
818
1st Maine Cavalry
690
5th Maine Regiment
663
20th Maine Regiment
631
Recruitment Medical Examinations
617
3rd Maine Regiment
587
Tabulations for Elections
555
4th Maine Regiment
541
WPA Cemetery Plans
538
2nd Maine Regiment
468
1st Maine Heavy Artillery
438
16th Maine Regiment
378
Wabanaki Tribes Petitions and Correspondence
339
Absent Soldiers
291
Plan Book Maps
233
Vintage Postcards
154
Business Trademarks Registered with the Secretary of State
140
Registration Cards
110
22nd Maine Regiment
101
Halifax Explosion
96
Fire Tower Maps
95
Legislative Journals
88
Stereoview Photographs
86
York County Atlas
82
Maine Volunteer Militia (Post-Civil War)
72
COMMISSION FINAL REPORT
64
Monson Area Glass Plate Negatives
59
Maine Governors' Portraits 1820-1966
58
Civil War Era Soldiers' Portraits
57
Agricultural Returns
55
Maine Attorneys' General Portraits 1820-1965
55
Washington County Atlas
53
Penobscot County Atlas
52
Incoming Municipal Correspondence
52
Atlantic Coast Pilot Charts
51
Cumberland County Atlas
50
Sylvester Baker Diary, 20th Maine Regiment, Co.D
50
POLICE REPORTS redacted
48
York County Supreme Judicial Court (1782-1820)
48
Records by Regiment
48
Maine Treasurers' Portraits 1820-1946
48
Kennebec County Atlas
48
Androscoggin County Atlas
48
Aroostook County Atlas
48
Hancock County Atlas
47
Somerset County Atlas
45
Photographs of the Legislature
42
Oxford County Atlas
41
Hospital Returns
40
State Census 1837
40
Maine Insane Hospital Annual Reports
40
Executive Council
36
Baxter Rare Maps
36
Piscataquis County Atlas
35
Maine Insane Hospital Autopsy Files, 1912-1913
32
Horace Wright Correspondence - 1st Maine Regiment, 1st Maine Cavalry
31
7th Maine Regiment
30
Maine State Police General Orders
27
Maine Secretaries' of State Portraits 1820-1965
26
10th Maine Regiment
26
Documentation
25
Plan Book 1
22
Correspondence to Intelligence Section, Adjutant General
21
Bingham Purchase
18
17th Maine Regiment
18
WEAPONS RESTRICTION_YELLOW FLAG
17
Patient Medical Records (1840-1910)
17
Pauper Accounts
17
Data Sheets
16
Archives Publications
14
Judicial
14
Extradition Papers
13
13th Maine Regiment
13
24th Maine Regiment
13
Historical Reference Material
13
8.8.2024 versions
13
FINAL 07.31.2024
12
Water Storage Commission Maps and Plans
12
BMV License Plate Photos
12
Maps
11
Atlases 1871-1884
11
Relief Agencies
10
Exhibits
10
ADMINISTRATIVE
9
Social History
9
COMMISSION EMAILS redacted
9
BRIAN EDITS 07.24 & 25.2024
9
ICL 8.6.24 work session
8
Pineland Center
8
Personal Correspondence and Diaries
8
Independent Commission to Investigate the Facts of the Tragedy in Lewiston
7
Civil War (1861-1865)
7
Miscellaneous Filings
7
Maps by County
7
Photographic & Image Collections
7
FINAL 7.31.2024
7
FINAL DRAFTS 8.9.2024
6
Archives Month Posters
6
Field Notes
6
6th Maine Regiment
6
1st Maine Battery Light Artillery
6
Drafts ILC
6
FINAL REPORT AS GIVEN TO PRINTER--(some minor formatting and page numbering revisions subsequently made. )
5
Land, Maps, and Natural Resources
5
Comprehensive Rivers Management Plan
5
MSA Research Guides
5
Government Administration
5
8.9.2024
5
OTHER INFORMATION
4
Investigations of conditions at the hospital
4
Maine Constitutional Convention
4
Plantation Returns
4
Personnel
4
19th Maine Regiment
4
5th Maine Battery Light Artillery
4
State Officials Portraits
4
Military History
4
MENTAL HEALTH_POLICE TRAINING
4
2023-03-29 Protective Custody and Weapons Restriction Orders
3
Maine Insane Hospital Admission Books 1840 - 1902
3
Finding Aids and Reference Material
3
World War I (1914-1918)
3
2nd Maine Battery Light Artillery
3
Dexter True, 2nd Maine Cavalry
3
MISCELLANEOUS
3
2023-11-13 Weapons Restriction Orders training
3
Executive
2
Acts, Laws, and Resolves
2
An Act of Admission of the State of Maine into the Union, March 3, 1820
2
Original Papers
2
Aroostook County
2
Cumberland County
2
Kennebec County
2
Penobscot County
2
Waldo County
2
York County
2
Maine State Archives Guides and Finding Aids
2
Augusta Mental Health Institute (AMHI)
2
Weapons Restriction Forms
2
WRO Training
2
Alien Registrations (1941)
1
Letter Regarding the Death of U.S. Representative Jonathan Cilley
1
Letter from Stephen Boyden, 1st Maine Calvary, Company
1
Hancock County Supreme Judicial Court (1790-1929)
1
Kennebec County Supreme Judicial Court (1799-1929)
1
Railroad Maps and Plans
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
More
Family Setting Up For A Picnic At Rangeley
Type:
FILE
Panoramic View Of Lake And Mountains Near Parsonsfield
Type:
FILE
Sailboats Anchored In South Bristol Harbor
Type:
FILE
Partridge Hunter And His Dog With Days Bag--Hiram
Type:
FILE
Two Hunters With An Eight Point Buck--Parsonsfield
Type:
FILE
Tree Lined Highway Past Cape Style House In Parsonsfield
Type:
FILE
Blacktop Road Through Woods In Parsonsfield
Type:
FILE
Dr. F.S. Holmes recommends an unnamed doctor apply to become the 6th Maine's Assistant Surgeon
#Correspondence
Type:
FILE
Henry S. McIntire writes Adjutant General Hodsdon regarding his commission
#Correspondence
Type:
FILE
Members of Company L recommend the promotion of John Carson to 1st Lieutenant
#Petition
Type:
FILE
First
48
49
50
51
52
53
54
55
56
57
58
Last