Maine State Legislature
Organization
Found in 7 Collections and/or Records:
Convening the Legislature, 2015
File — Box 001: Series US-MeSA-7-102 [Barcode: 336780], Folder: 047
Identifier: US-MeSA-7-102-1107-1B-001-047
Scope and Contents
From the Schedule/Series:
This series regards records on policies and issues from various federal/state/local departments or agencies, from the Office of the Governor, or other sources and add value in understanding policy decisions, actions, and initiatives that have significant historical value. Records include but not limited to: general files, memos, correspondence, and information on state agency activities. Examples of significant historical value would include major reforms of departments (such as merging...
Dates:
2015
Correspondence- Legislators, 2011 - 2018
File — Box 001: Series US-MeSA-7-102 [Barcode: 336780], Folder: 055
Identifier: US-MeSA-7-102-1107-1B-001-055
Scope and Contents
From the Schedule/Series:
This series regards records on policies and issues from various federal/state/local departments or agencies, from the Office of the Governor, or other sources and add value in understanding policy decisions, actions, and initiatives that have significant historical value. Records include but not limited to: general files, memos, correspondence, and information on state agency activities. Examples of significant historical value would include major reforms of departments (such as merging...
Dates:
2011 - 2018
Legislative Department
Record Group
Identifier: US-MeSA-30
Dates:
1820 -
Found in:
Maine State Archives
Legislative Report Cards, 2012
File — Box 002: Series US-MeSA-7-102 [Barcode: 336781], Folder: 027
Identifier: US-MeSA-7-102-1107-1B-002-027
Scope and Contents
From the Schedule/Series:
This series regards records on policies and issues from various federal/state/local departments or agencies, from the Office of the Governor, or other sources and add value in understanding policy decisions, actions, and initiatives that have significant historical value. Records include but not limited to: general files, memos, correspondence, and information on state agency activities. Examples of significant historical value would include major reforms of departments (such as merging...
Dates:
2012
Legislature- Called into Session, 2014
File — Box 002: Series US-MeSA-7-102 [Barcode: 336781], Folder: 028
Identifier: US-MeSA-7-102-1107-1B-002-028
Scope and Contents
From the Schedule/Series:
This series regards records on policies and issues from various federal/state/local departments or agencies, from the Office of the Governor, or other sources and add value in understanding policy decisions, actions, and initiatives that have significant historical value. Records include but not limited to: general files, memos, correspondence, and information on state agency activities. Examples of significant historical value would include major reforms of departments (such as merging...
Dates:
2014
Maine Constitution- Minutes of the Constitutional Commission of 1875, 1875-01-01 - 1875-12-31
Box — Box Unknown: Series US-MeSA-29-250P [Barcode: 301364]
Identifier: US-MeSA-29-250P-757-24-
Scope and Contents
This journal contains the minutes of the 1875 Constitutional Commission, which was charged by Chapter 1 of the 1875 Resolves of Maine with the duty to “consider and frame such amendments of the constitution of this state as may seem necessary.” The Resolve was approved January 12, 1875 and the Commission first met on January 19, 1875 and adjourned sine die February 10, 1875. Among the most notable of their actions was the addition of Section 7 to Article 10, which ordered that Sections 1, 2,...
Dates:
1875-01-01 - 1875-12-31

Original Bills of Legislature
Record Group
Identifier: US-MeSA-30-263.960.7
Scope and Contents
Original bills with sponsors' signatures and House and Senate stampings and any accompanying amendments. (Note: These are not the printed legislative documents) This is the original paperwork that leads up to the signed bills.
Dates:
1820 - 2022
Found in:
Maine State Archives