Showing 2091 - 2100 of 3342 Records

Preserving the Union and more…
Maine State Archives Poster Archives Month 2014
  • Type: OBJECT
  • Collection: Archives Month Posters


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


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



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


Lord, Richard (South Berwick)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Lord, Nathan (Lebanon)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Lunt, Daniel (Westbrook)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Mason, John (Falmouth)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Lord, Daniel (Limerick)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records