Showing 9981 - 9990 of +10000 Records

Maynard, Jonathan
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


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, D.C. 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.


Thompson, Benjamin (Topsham)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


1839 House of Representatives
  • Type: OBJECT
  • Collection: Legislative Journals


1828 House of Representatives
  • Type: OBJECT
  • Collection: Legislative Journals


1827 House of Representatives
  • Type: OBJECT
  • Collection: Legislative Journals


38th Legislature
  • Type: OBJECT
  • Collection: Legislative Journals


41st Legislature
  • Type: OBJECT
  • Collection: Legislative Journals


1853 House of Representatives, Vol. 1
  • Type: OBJECT
  • Collection: Legislative Journals


House Daily Session Cassette Tapes
This contains an incomplete collection of audio recordings from the daily sessions of the Maine House of Representatives, covering the years 1967 to 1991, as well as a more complete collection from 1991 to 2012.
  • Type: COLLECTION
  • Collection: Legislature