Showing 13171 - 10000 of +10000 Records
Williams, Joshua (Seldens Pl)
- Type: OBJECT
- Collection: Revolutionary War Land Grant Application Records
Archives Month Posters
- Posters created by MSA Imaging Department using material from the collections.
Atlases 1871-1884
- This collection features the Maine county atlases published in the late 19th century. These atlases feature information about the county as a whole, and include detailed maps for individual towns and cities.
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.
Water Storage Commission Maps and Plans
- The Water Storage commission was created in 1909 by P.L. 212 and was charged with collecting information relating to the water power of the State, the flow of rivers, and their drainage areas. It was also empowered to improve the natural storage areas of the State and create new storage. The Governor was the chair of the Commission, which included the Land Agent and three other appointed members. The Commission was abolished and the records and functions were absorbed by the newly established Public Utilities Commission in 1913 by P.L 130. In 1919 the Water Power Commission was established and the functions transferred to that body, before being returned again to the Water Resources Division of the Public Utilities Commission. These maps and plans show water power facilities and water storage areas along many of Maine's rivers. They primarily range in date from 1909-1913 and 1919-1925.