Showing 341 - 350 of 443 Records
Kennebec County Atlas
- Atlas of Kennebec County, Maine. Compiled and Drawn from Official Plans and Actual Surveys by H.E. Halfpenny. Published by Caldwell & Halfpenny, No. 27 South 6th Street, Philadelphia, PA, 1879.
- Type: COLLECTION
- Collection: Atlases 1871-1884
Hancock County Atlas
- Atlas of Hancock County, Maine. Compiled and Published under direction of Geo. N. Colby, S.F. Colby & Co. Drawn from official Plans, U.S. Coast Survey Charts, and actual Surveys by H.E. Halfpenny and J.H. Stuart, Ellsworth, ME, 1881.
- Type: COLLECTION
- Collection: Atlases 1871-1884
Oxford County Atlas
- Atlas of Oxford County, Maine. Compiled and Drawn from Official Plans and Actual Surveys by H.E. Halfpenny & John W. Caldwell. Published by Caldwell & Halfpenny, No. 27 South 6th Street, Philadelphia, PA, 1880.
- Type: COLLECTION
- Collection: Atlases 1871-1884
WPA Cemetery Plans
- During the Great Depression, the Work Projects Administration (WPA) put millions of Americans to work on public works projects that ranged from building trails in National Parks to creating over 500 surveys of Maine cemeteries. These cemetery plans, transferred from the Office of the Adjutant General and now part of the holdings of the Maine State Archives, help us to identify war veterans’ final resting places.
An Act of Admission of the State of Maine into the Union, March 3, 1820
- The Act of Admission of the State of Maine into the Union, passed by the U.S. Congress on March 3, 1820, officially established it as the 23rd state. This Act formalized Maine's transition from a district of Massachusetts to a sovereign state within the United States. The Act of Admission was passed as part of the Missouri Compromise, which also admitted Missouri as a slave state.
Maine State Archives Guides and Finding Aids
- This collection includes Archives-created posters and publications as well as unpublished guides that provide explanations of some of the diverse materials held at the Archives.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.
Photographs of the Legislature
- Group photographs of legislators taken during each legislative session. Not all sessions have photographs.
Stereoview Photographs
- Popular in the late 19th century, stereoscopy is a photographic technique which attempts to enhance the illusion of depth. During the time which stereoviews were most abundantly produced, the prevalent printing technique was the albumen print, so named for its use of egg whites in the paper coating process. These stereoviews, most of which are albumen, are rich in detail and depict historic events in Maine history, such as the great Portland fire of 1866 and images of the sunken wreck of the Battleship U.S.S. Maine in Havana Harbor, 1898.
Civil War Era Soldiers' Portraits
- The Maine State Archives holds almost 2,500 identified images and 350 unidentified images of Civil War veterans. Additionally, many photographs in our collection remain unclassified. These cartes de visite (CDV) photographs were typically albumen prints mounted on cards measuring about 2 ½ inches wide by 4 inches high. First patented in 1854, these affordable photographs gained widespread popularity during the Civil War. During this conflict, Maine Adjutant General John Hodsdon issued a circular urging Maine’s officers to submit copies of their photographs. Since then, numerous CDVs have been donated to the Maine State Archives, including the Tom MacDonald and Hosmer-Low collections, as well as many individual images contributed by the descendants of these veterans.