Showing 31781 - 10000 of +10000 Records

Snow Covered Scene Of A School, Deerfield, Ma
  • Type: OBJECT
  • Collection: George French Collection



Indian affairs documents from Maine Executive Council: Subject Glossary
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
  • Type: OBJECT
  • Collection: Historical Reference Material


Legislative Records in the Maine State Archives
  • Type: OBJECT
  • Collection: Archives Publications


Waldo County Supreme Judicial Court Divorce Actions, 1829-1891 (transcription)
Transcribed docket entries of Waldo County Supreme Judicial Court divorce cases. Found in collection, created by previous MSA staff. 143 pages. Entries listed alphabetically by last name.
  • Type: OBJECT
  • Collection: MSA Research Guides


Legislative Records Research Guide
  • Type: OBJECT
  • Collection: MSA Research Guides


Documenting the Economy & Industry
Maine State Archives Poster Archives Month 2018. Images from the Department of Economic Development, Circa 1950s and 1960s.
  • Type: OBJECT
  • Collection: Archives Month Posters


Agencies of Government State of Maine 1820-1973
Guide to the Agencies of Government , based on the public laws and the Maine Constitution. It outlines the functions and duties of the various agencies created in Maine in its public laws as well as any changes in name or composition of these various commissions, committees , agents or colleges. Also included are those agencies, commissions, committees, or college created based on private and special laws and resolves, along with their functions and duties.
  • Type: OBJECT
  • Collection: Archives Publications


Patient Medical Records (mixed genders)
  • Type: OBJECT
  • Collection: Patient Medical Records (1840-1910)


Democratic Primary: State Senators
Election Tabulations for the Democratic Primary: State Senators, held on June 10, 1980.
  • Type: OBJECT
  • Collection: Tabulations for Elections