Showing 241 - 250 of 270 Records

Maine State Archives Guides and Finding Aids
This collection includes Archives-created posters and publications as well as unpublished guides that provide explanations of some of the diverse materials held at the Archives. It features a list of Maine men who perished at the infamous Andersonville prison during the Civil War, a history of the wild lands of Maine (which served as a revenue source for the State) and a report on claims regarding island ownership from 1913. Additionally, there is a guide to the Indian Affairs Collection, which was compiled as part of a federally-funded project by the Civil Works Administration in 1934. Although this guide is incomplete, it organizes Wabanaki-related materials found within the Maine Executive Council collection.


An Act of Admission of the State of Maine into the Union, March 3, 1820
The Act of Admission of the State of Maine into the Union, passed by the U.S. Congress on March 3, 1820, officially separated Maine from Massachusetts and established it as the new 23rd state. This Act formalized Maine's transition from a district of Massachusetts to a sovereign state within the United States. The Act of Admission was passed as part of the Missouri Compromise, which also admitted Missouri as a slave state.




Tabulations for Elections
Between 1819 and 1988, votes were recorded at the county and municipal level. The top of each page of the volumes describes the election results.


Field Notes
These field notes were written by surveyors who described land that had previously been unsettled. The field notes give information about boundary lines, forest growth, topography, distances, and related information. They frequently contain information about hardships or unusual occurrences encountered during the survey. Many of the field notes were used to create maps of the areas surveyed.