Showing 67691 - 10000 of +10000 Records

Turner, Elisha (Situate)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Wheeler, Thomas (Salem)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Wasson, John (Shirley)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Turner, Abiel (Turner)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Androscoggin River Survey, Livermore Falls to Errol, New Hampshire Sheet 1
Plan of Androscoggin River, Livermore Falls to Errol, New Hampshire. 1906. Scale of 1 inch= 1000 feet. Approximately 37 x 30 inches. Sketch. Sheet number 1.
  • Type: OBJECT
  • Collection: Water Storage Commission Maps and Plans


Counties, Cities, Towns and Plantations of Maine: A Handbook of Incorporations, Dissolutions and Boundary Changes
This handbook is a resource for the legislative and administrative histories of towns, counties, cities, and plantations in the State of Maine. Based on data originally gathered in 1940 by the Maine Historical Records Survey Project, the publication adds data up to 1980 and provides citations for significant border changes and incorporations of municipalities in Maine.
  • Type: OBJECT
  • Collection: Archives Publications


Indian affairs documents from Maine Executive Council: 1820-1830
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  • Collection: Historical Reference Material


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


The 20th Maine's Battle Flag
  • Type: OBJECT
  • Collection: Exhibits


History - Culture - Heritage
Maine Celebrates American Archives Month October 2015. Maine State Archives 50 Years.
  • Type: OBJECT
  • Collection: Archives Month Posters