Showing 11 - 16 of 16 Records


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


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.


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


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


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. 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.