Showing Collections: 1 - 30 of 31

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
Found in:
Maine State Archives
Department of Administrative & Financial Services
Record Group
Identifier: US-MeSA-18
Dates:
1887 -
Found in:
Maine State Archives
Department of Agriculture, Conservation and Forestry
Record Group
Identifier: US-MeSA-01
Dates:
1750 -
Found in:
Maine State Archives
Department of Corrections
Record Group
Identifier: US-MeSA-03
Dates:
1853 -
Found in:
Maine State Archives

Department of Defense, Veterans, and Emergency Management
Record Group
Identifier: US-MeSA-15
Dates:
1789 -
Found in:
Maine State Archives
Department of Economic and Community Development
Record Group
Identifier: US-MeSA-19
Dates:
1933 -
Found in:
Maine State Archives
Department of Education
Record Group
Identifier: US-MeSA-05
Dates:
1832 -
Found in:
Maine State Archives
Department of Environmental Protection
Record Group
Identifier: US-MeSA-06
Dates:
1972 -
Found in:
Maine State Archives
Department of Health and Human Services
Record Group
Identifier: US-MeSA-10
Dates:
1939 -
Found in:
Maine State Archives
Department of Inland Fisheries and Wildlife
Record Group
Identifier: US-MeSA-09
Dates:
1899 -
Found in:
Maine State Archives
Department of Marine Resources
Record Group
Identifier: US-MeSA-13
Dates:
1892 -
Found in:
Maine State Archives
Department of Professional and Financial Regulation
Record Group
Identifier: US-MeSA-02
Dates:
1973 -
Found in:
Maine State Archives
Department of Public Safety
Record Group
Identifier: US-MeSA-16
Dates:
1958 -
Found in:
Maine State Archives
Department of the Attorney General
Record Group
Identifier: US-MeSA-26
Dates:
1737 -
Found in:
Maine State Archives
Department of the Secretary of State
Record Group
Identifier: US-MeSA-29
Dates:
1620 -
Found in:
Maine State Archives
Department of Transportation
Record Group
Identifier: US-MeSA-17
Dates:
1913 -
Found in:
Maine State Archives

Executive Council
Record Group
Identifier: US-MeSA-07-7000
Dates:
1820 - 1976
Found in:
Maine State Archives
Executive Department
Record Group
Identifier: US-MeSA-07
Dates:
1820 -
Found in:
Maine State Archives
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
Found in:
Maine State Archives
Independent Agencies
Record Group
Identifier: US-MeSA-9X
Dates:
1820 -
Found in:
Maine State Archives
Judicial Department
Record Group
Identifier: US-MeSA-40
Dates:
1636 -
Found in:
Maine State Archives
Legislative Department
Record Group
Identifier: US-MeSA-30
Dates:
1820 -
Found in:
Maine State Archives
Maine State Archives Gifts
Record Group
Identifier: US-MeSA-G
Dates:
Majority of material found within 1790 -
Found in:
Maine State Archives
Office of the State Auditor
Record Group
Identifier: US-MeSA-27
Dates:
1883 -
Found in:
Maine State Archives
Office of Treasurer of State
Record Group
Identifier: US-MeSA-28
Dates:
1813 -
Found in:
Maine State Archives

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
Public Utilities Commission
Record Group
Identifier: US-MeSA-65
Dates:
1913 -
Found in:
Maine State Archives