Showing 61 - 70 of 270 Records
International Boundary Commission Maps - 1924 -1934
- Series of maps to establish the international boundary between the United States and Canada. Volume 1 established the boundary from the source of the St. Croix River to the Atlantic Ocean in accordance with the 1908, 1910, and 1925 treaties signed at Washington, D.C. Volume 1 maps (18 sheets) are dated May 9, 1934. Volume 2 (61 sheets) established the boundary from the St. Lawrence River to the source of the St. Croix River in accordance with the 1908 treaty signed at Washington. Volume 2 maps are dated August 15, 1924.
World War I
- 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 only the Maine National Guard's records of soldiers who participated in World War I.
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.
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.