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
7631 - 7640 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
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
Boys Training Center (Me.) (1850-1976)
Constitutional amendments
Courts
Land grants--Maine
Maine. Constitution
Murder
Preble, William P. (William Pitt), 1783-1857
Stevens School (1872-1976)
Victims of crimes
Weston, Nathan, 1782-1872
More
Language
61277
English
2
French
Collections
35522
Registrations
17337
Papers and Reports
4540
Proclamations
1648
Revolutionary War Land Grant Application Records
587
Tabulations for Elections
431
1st Maine Cavalry
283
5th Maine Regiment
189
Agricultural Returns
140
Registration Cards
100
Legislative Journals
71
Business Trademarks Registered with the Secretary of State
70
Pauper Accounts
52
Incoming Municipal Correspondence
48
York County Supreme Judicial Court (1782-1820)
40
State Census 1837
32
Indexes
27
Documentation
23
Maine Volunteer Militia (Post-Civil War)
23
Correspondence to Intelligence Section, Adjutant General
17
Patient Medical Records (1840-1910)
17
Bingham Purchase
17
Data Sheets
12
13th Maine Regiment
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
4
Maine Constitutional Convention
4
Plantation Returns
3
Hancock County Supreme Judicial Court (1789-1820)
3
Personnel
3
6th Maine Regiment
2
MSA Research Guides
2
George French Collection
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 Constitution
1
Baxter Rare Maps
1
7th Maine Regiment
1
20th Maine Regiment
1
Aroostook War
More
Statement of Samuel Webb on Sow
Type:
OBJECT
Collection:
Agricultural Returns
Statement of Traxton Wood on Sow
Type:
OBJECT
Collection:
Agricultural Returns
Return of the Cumberland County Agricultural Society
Type:
OBJECT
Collection:
Agricultural Returns
1839 House of Representatives
Type:
OBJECT
Collection:
Legislative Journals
1828 House of Representatives
Type:
OBJECT
Collection:
Legislative Journals
1827 House of Representatives
Type:
OBJECT
Collection:
Legislative Journals
38th Legislature
Type:
OBJECT
Collection:
Legislative Journals
41st Legislature
Type:
OBJECT
Collection:
Legislative Journals
1853 House of Representatives, Vol. 1
Type:
OBJECT
Collection:
Legislative Journals
40th Legislature
Type:
OBJECT
Collection:
Legislative Journals
First
759
760
761
762
763
764
765
766
767
768
769
Last