Finding Aids and Reference Material

Showing 21 - 28 of 28 Records

-


Indian affairs documents from Maine Executive Council: 1830-1839
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935


Indian Affairs documents from Maine Executive Council: Rev. Elijah Kellogg Correspondence
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed.
1935

State Archives and the Maine State Cultural Building
Speech at Annual Meeting of the Maine Society of the Daughters of the American Colonists. Thursday Afternoon, November 3, 1966. Monmouth Academy, Monmouth, Maine by Samual S. Silsby, Jr., State Archivist.
1966

Indian affairs documents from Maine Executive Council: Front Matter
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935

Counties, Cities, Towns and Plantations of Maine: A Handbook of Incorporations, Dissolutions and Boundary Changes
This handbook is a resource for the legislative and administrative histories of towns, counties, cities, and plantations in the State of Maine. Based on data originally gathered in 1940 by the Maine Historical Records Survey Project, the publication adds data up to 1980 and provides citations for significant border changes and incorporations of municipalities in Maine.
1980

Indian affairs documents from Maine Executive Council: 1820-1830
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935