Showing 821 - 830 of 3293 Records
Township A Ranges 8 and 9 (Long A Township)
- Township A Ranges 8 and 9 (Long A Township) as surveyed by Joseph Norris, 1827
- Type: OBJECT
- Collection: Maine Land Office - Plan Book Maps
Township A Ranges 8 and 9 WELS (Long A Township)
- Township A Ranges 8 and 9 WELS (Long A Township) compiled from survey of J. L. Chapman, 1908. Scale of 2 inches to 1 mile.
- Type: OBJECT
- Collection: Maine Land Office - Plan Book Maps
Mattamiscontis, T2 R7 and T3 R7 NWP
- Mattamiscontis, T2 R7 and T3 R7 NWP
- Type: OBJECT
- Collection: Maine Land Office - Plan Book Maps
International Boundary Commission Maps - 1924 -1934
- Series of maps to establish the international boundary between the United States and Canada. Volume 1 established the boundary from the source of the St. Croix River to the Atlantic Ocean in accordance with the 1908, 1910, and 1925 treaties signed at Washington. Volume 1 maps (18 sheets) are dated May 9, 1934. Volume 2 (61 sheets) established the boundary from the St. Lawrence River to the source of the St. Croix River in accordance with the 1908 treaty signed at Washington. Volume 2 maps are dated August 15, 1924.
[Scarborough]. A Drafft of Two Parrsells of Fresh Marsh Lyinge Att Mill Crick Dunston
- Survey of marshland near Scarborough surveyed for Rob Eliot, Esq. From "Archives Vol 3 Page 370, 1687." Copied from Massachusetts Archives Maps and Plans #133.
- Type: OBJECT
- Collection: Maine Land Office - Plan Book Maps
[Standish]. This Is A Plan or Description of a Tract of Land of the Contents of Six Miles Square Surveyed and Laid Out by Me the Subscriber by Virtue of a Grant Made by the Great and General Court at Their Sessions in April ye 13th 1750...
- Survey of six miles of land in Standish. Copied from Massachusetts Archives Maps and Plans #640.
- Type: OBJECT
- Collection: Maine Land Office - Plan Book Maps
[New Gloucester]. Shaker Settlements
- Survey from Senate Papers, 1815, Number 5181 showing Shaker village near New Gloucester.
- Type: OBJECT
- Collection: Maine Land Office - Plan Book Maps
World War I
- The Maine National Guard kept personnel records for all soldiers who entered the service under the National Guard during World War I. Upon entering Federal service the State did not keep files of their service, however, it did keep general records of those who had served. This gallery features some of the records kept by the Maine National Guard showing soldiers who participated in World War I.
Halifax Explosion
- On December 6, 1917, the city of Halifax, Nova Scotia was rocked by a massive explosion after two ships collided in the harbor. One of them, the SS Mont-Blanc, was packed with explosives, which caused the massive explosion, killing nearly 2,000 people and injuring thousands more. The State of Maine was quick to respond. The Archives holds many documents from the Adjutant General records which document the aid provided to Halifax from Maine.