Showing 21651 - 10000 of +10000 Records

Sylvester Baker to his father from a camp near Falmouth, Virginia
  • Type: OBJECT
  • Collection: Sylvester Baker Diary, 20th Maine Regiment, Co.D
  • Date: 1864-01-16


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This collection includes Archives-created posters and publications as well as unpublished guides that provide explanations of some of the diverse materials held at the Archives.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


Return of the Cumberland County Agricultural Society
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1853-02-11


Notice of Premiums and Expenditures of the Society
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1836-01-01


Notice of Premiums and Expenditures of the Society
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1848-05-24


Certificate to D.S. Plumley from North Penboscot Agricultural Society
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1834


Statement of Traxton Wood on Sow
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1834-09-17


Statement of Eldridge Sawtelle for Bradford Sawtelle on Wheat
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1834-10-25


Statement of Elijah Wood on Sheep and Buck
  • Type: OBJECT
  • Collection: Agricultural Returns
  • Date: 1835-10-14


Hayman Book
  • Type: OBJECT
  • Collection: York County Historical Deeds