Showing 24021 - 10000 of +10000 Records

Indian affairs documents from Maine Executive Council: 1840-1849
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed



Report on Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180
Report on Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180


Preserving the Union and more…
Maine State Archives Poster Archives Month 2014
  • Type: OBJECT
  • Collection: Archives Month Posters


Indian affairs documents from Maine Executive Council: Register
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed


Porter, David (Dixmont)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Randell, Oliver (Bangor)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Roberts, Joseph (Brooks)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Rogers, Jesse (Orrington)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Sawyer, Aaron (Mount Dese)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records