Finding Aids and Reference Material
Showing 11 - 20 of 28 Records
-
Waldo County Supreme Judicial Court Divorce Actions, 1829-1891 (transcription)
- Transcribed docket entries of Waldo County Supreme Judicial Court divorce cases. Found in collection, created by previous MSA staff. 143 pages. Entries listed alphabetically by last name.
1825
Agencies of Government State of Maine 1820-1973
- Guide to the Agencies of Government , based on the public laws and the Maine Constitution. It outlines the functions and duties of the various agencies created in Maine in its public laws as well as any changes in name or composition of these various commissions, committees , agents or colleges. Also included are those agencies, commissions, committees, or college created based on private and special laws and resolves, along with their functions and duties.
1973
Indian affairs documents from Maine Executive Council: 1840-1849
- Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935
History of the Court System of the State of Maine
- History of the Maine Court System from 1636 to 1971.
1971
Indian affairs documents from Maine Executive Council: Record of Letters Vol 1-4
- Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935
Report on Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180
- Report on Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180
1914
Indian affairs documents from Maine Executive Council: Register
- Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935
The Maine State Archives: Its Development, Program and Future Operations
- Presentation before the Vassalboro Historical Society August 26, 1969 by Howard P. Lowell, Administrative Archivist
1969
Indian affairs documents from Maine Executive Council: Handwritten Notes
- Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935
Pensioners in the Legislative Index, Executive Council Reports, and Book of Pensions
- Alphabetical list (compiled by MSA staff) of persons who applied for State Aid in return for military service from 1825-1881. List includes veterans and widows of the Revolutionary War, War of 1812, Maine Militia (including the Aroostook War) and Civil War. It also includes people involved in law enforcement. _x000D_ Aid was received in the form of money and land. Pensions, renumerations, and back pay are all monetary reimbursement. Revolutionary War veterans often received land in payment for service.
1829