Showing 61 - 70 of 488 Records

House Daily Session Cassette Tapes
This contains an incomplete collection of audio recordings from the daily sessions of the Maine House of Representatives, covering the years 1967 to 1991, as well as a more complete collection from 1991 to 2012.


Finding Aids and Reference Material
This collection includes Archives-created posters and publications as well as unpublished guides that provide explanations of some of the diverse materials held at the Archives.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.


Archives Publications
Research guides produced by MSA staff.


Archives Month Posters
Posters created by MSA Imaging Department using material from the collections.


Proclamations
Proclamations are issued by the Governor to recognize and celebrate extraordinary achievements, honor occasions of importance and significance, and to increase public awareness of issues for the well-being of Maine citizens. Requests are reviewed and issued at the Governor's discretion. These documents are strictly ceremonial, not legally binding, and should not be interpreted as a political or policy endorsement of any kind.



World War I (1914-1918)
The Maine National Guard kept personnel records for all soldiers who entered the service under the National Guard during World War I. After the Guard was mobilized by the federal government in 1917, the State no longer kept soldiers' service files but did keep general records of those who served. This gallery features the Maine National Guard's records of soldiers who participated in World War I and a collection of documents about Maine's response to the explosion in Halifax, Novia Scotia.


Halifax Explosion
On December 6, 1917, the city of Halifax, Nova Scotia was rocked by a massive explosion after two ships collided in the harbor. One of them, the SS Mont-Blanc, was packed with explosives, and the resulting conflagration killed nearly 2,000 people and injured thousands more. The State of Maine was quick to respond. The Archives holds many documents from the Adjutant General records which document the aid Maine provided Halifax.


Monson Area Glass Plate Negatives
Gifted to the Maine State Archives by John Beaupain of Belgrade, ME, this collection of 64 glass plate negatives, taken mostly in Monson, ME, depicts rural life around the turn of the 20th century and includes images of logging camps, home life and natural scenery. These images are in the public domain.


Business Trademarks Registered with the Secretary of State
A mark may be a series of words, symbols, or design (or a combination) that uniquely identifies a business, trade, or product. There are several different types of marks depending on what is being identified. The Department of the Secretary of State, through the Bureau of Corporations, Elections and Commissions, serves as the registry for all marks filed in Maine.