Skip to main content Skip to search results

Showing Collections: 1 - 30 of 31

Counties

 Record Group
Identifier: US-MeSA-2000
Dates: 1700 -

Defunct Agencies and Institutions

 Record Group
Identifier: US-MeSA-3000
Scope and Contents This resource contains records on/from two sources: Maine’s tuberculosis sanatoriums and Indian affairs.The Tuberculosis Sanatorium Records include approximately 18 linear feet of materials from three sanatoriums: Central Maine (1939-1954), Northern Maine (1939-1955), and Western Maine (1939-1953). The bulk of the collection is correspondence and related records of the first superintendent and medical director of the Western Maine facility, Dr. Estes Nichols, comprising the years...
Dates: 1820 - 1980

Department of Administrative & Financial Services

 Record Group
Identifier: US-MeSA-18
Dates: 1887 -

Department of Agriculture, Conservation and Forestry

 Record Group
Identifier: US-MeSA-01
Dates: 1750 -

Department of Corrections

 Record Group
Identifier: US-MeSA-03
Dates: 1853 -

Department of Defense, Veterans, and Emergency Management

 Record Group
Identifier: US-MeSA-15
Dates: 1789 -

Department of Economic and Community Development

 Record Group
Identifier: US-MeSA-19
Dates: 1933 -

Department of Education

 Record Group
Identifier: US-MeSA-05
Dates: 1832 -

Department of Environmental Protection

 Record Group
Identifier: US-MeSA-06
Dates: 1972 -

Department of Health and Human Services

 Record Group
Identifier: US-MeSA-10
Dates: 1939 -

Department of Inland Fisheries and Wildlife

 Record Group
Identifier: US-MeSA-09
Dates: 1899 -

Department of Labor

 Record Group
Identifier: US-MeSA-12
Dates: 1940-

Department of Marine Resources

 Record Group
Identifier: US-MeSA-13
Dates: 1892 -

Department of Professional and Financial Regulation

 Record Group
Identifier: US-MeSA-02
Dates: 1973 -

Department of Public Safety

 Record Group
Identifier: US-MeSA-16
Dates: 1958 -

Department of the Attorney General

 Record Group
Identifier: US-MeSA-26
Dates: 1737 -

Department of the Secretary of State

 Record Group
Identifier: US-MeSA-29
Dates: 1620 -

Department of Transportation

 Record Group
Identifier: US-MeSA-17
Dates: 1913 -

Executive Council

 Record Group
Identifier: US-MeSA-07-7000
Dates: 1820 - 1976

Executive Department

 Record Group
Identifier: US-MeSA-07
Dates: 1820 -

Federal Records

 Record Group
Identifier: US-MeSA-50
Dates: 1878 -

George French Collection

 Collection
Identifier: US-MeSA-G547
Content Description George Washington French (1882-1970) was born in Kezar Falls, Maine to John F. (1851-1926) and Francena (Towle) French (1860-1950). George was the second of four children. His older brother William R. (1879-1953) known as Will, was a Maine Guide. He also had a younger sister Mabel D. Bragdon and a younger brother Earnest “Ern” (1891-1916). He attended Parsonsfield Seminary, Bridgton Academy, and Bates College where he excelled as an athlete. He taught and coached at Deerfield and Monson...
Dates: 1900 - 1961

Independent Agencies

 Record Group
Identifier: US-MeSA-9X
Dates: 1820 -

Judicial Department

 Record Group
Identifier: US-MeSA-40
Dates: 1636 -

Legislative Department

 Record Group
Identifier: US-MeSA-30
Dates: 1820 -

Maine State Archives Gifts

 Record Group
Identifier: US-MeSA-G
Dates: Majority of material found within 1790 -

Office of the State Auditor

 Record Group
Identifier: US-MeSA-27
Dates: 1883 -

Office of Treasurer of State

 Record Group
Identifier: US-MeSA-28
Dates: 1813 -

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

Public Utilities Commission

 Record Group
Identifier: US-MeSA-65
Dates: 1913 -