Showing 31 - 40 of 49 Records
Kineo Mt.
- 360 degree panoramic map centered on the Kineo Mt. fire tower located in Day's Academy Grant, ME, 1923.
- Type: OBJECT
- Collection: Fire Tower Maps
- Date: 1923-01-01
- Geographical Location(s): Days Academy Grant Twp, Piscataquis County
Lead Mt.
- 360 degree panoramic map centered on the Lead Mt. fire tower located in Township 28 MD, ME, 1918-1932.
- Type: OBJECT
- Collection: Fire Tower Maps
- Date: 1918-01-01
- Geographical Location(s): T28 MD, Hancock County
Department of Health and Human Services
- The State Board of Health was formed in 1885. The name was changed to the Department of Health in 1917, and by 1931 the new Department of Health and Welfare was organized. Effective July 1, 2004, the Governor and the Legislature created the Department of Health and Human Services (DHHS) by combining and reorganizing the former Department of Human Services (DHS) and the former Department of Behavioral and Developmental Services (BDS). The organizational framework for the new department was established the following year by Public Law 2005, Ch. 412.
Frye Mt.
- 360 degree panoramic map centered on the Frye Mt. fire tower located in Montville, ME, 1931.
- Type: OBJECT
- Collection: Fire Tower Maps
- Date: 1931-01-01
- Geographical Location(s): Montville, Waldo County
Kibby Mt.
- 360 degree panoramic map centered on the Kibby Mt. fire tower located in Skinnertown, Township 1 Range 7, ME, 1919.
- Type: OBJECT
- Collection: Fire Tower Maps
- Date: 1919-01-01
- Geographical Location(s): Skinner Twp, Franklin County
Lawler Hill
- 360 degree panoramic map centered on the Lawler Hill fire tower located in Township 2 Range 6 near Benedicts, ME, 1931.
- Type: OBJECT
- Collection: Fire Tower Maps
- Date: 1931-01-01
- Geographical Location(s): Benedicta Twp, Aroostook County
Mattamiscontis Mt.
- 360 degree panoramic map centered on the Mattamiscontis Mt. fire tower located in Township 3 Range 9, ME, 1919.
- Type: OBJECT
- Collection: Fire Tower Maps
- Date: 1919-01-01
- Geographical Location(s): T3 R9 NWP, Penobscot County
House Journal 1821 Volume 2
- The journal of the House of Representatives documents the proceedings in the chamber, including actions taken on bills, petitions and reports from committees read, and votes taken. The journals are not transcripts and therefore do not include floor speeches that are found in the modern Legislative Records.
- Type: OBJECT
- Collection: Legislative Journals
- Date: 1821