Showing 67681 - 10000 of +10000 Records
Letter to Brig. Gen. George McL. Presson from Lt. Col. F. McKelvey Bell, Chairman of the Medical Relief Committee, sending thanks for the work done by the Maine Medical Unit in Halifax
- Type: OBJECT
- Collection: Halifax Explosion
- Date: 1918-01-23
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.
Alien Registration- Jenkins, Guy (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Keays, William H. (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Kelley, Edward J. (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Kelley, Whit (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Elliott, Vera K. (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Levesque, George W. (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Lint, Niles (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06
Alien Registration- Lockhart, H W E. (Fort Fairfield, Aroostook County)
- Type: OBJECT
- Collection: Registrations
- Date: 1940-06