Maine. Legislature. House of Representatives

Variant names

Hide Profile

Archival Resources
Role Title Holding Repository
referencedIn Hall, Oliver Gray, 1834-1914. OIiver Gray Hall legislative notes, 1882-1883. Maine Historical Society Library
referencedIn Deering (Me. : Town). Committee to Prepare By-laws. Charter of the Committee to Prepare By-laws, Town of Deering, Me., 1889. Maine Historical Society Library
referencedIn Chaplin, Joseph Fessenden, 1858-1937. Chaplin Corporation and family collection, [ca, 1764]-1959. Maine Historical Society Library
referencedIn Bubar, Benjamin. Papers, 1923-1960. Raymond H. Fogler Library
referencedIn Muskie, Edmund S., 1914-1996. Edmund S. Muskie papers, 1843-2005. Bates College Library, George and Helen Ladd Library
referencedIn Baxter, Percival Proctor, 1876-1969. Maine legislature hearings report, 1917. Maine Historical Society Library
referencedIn Hayden, Charles, b. 1764. Winslow, Me., manuscripts, ca. 1789-1839. Maine Historical Society Library
referencedIn Boisvert, Cecile,. Oral history interview, 1982. Northeast Archives of Folklore and Oral History, Maine Folklife Center
Role Title Holding Repository
Relation Name
associatedWith Baxter, Percival Proctor, 1876-1969. person
associatedWith Boisvert, Cecile, person
associatedWith Bubar, Benjamin. person
associatedWith Deering (Me. : Town). Committee to Prepare By-laws. corporateBody
associatedWith Hall, Oliver Gray, 1834-1914. person
associatedWith Muskie, Edmund S., 1914-1996. person
Place Name Admin Code Country
Subject
Occupation
Activity

Corporate Body

Information

Permalink: http://n2t.net/ark:/99166/w64b7h0c

Ark ID: w64b7h0c

SNAC ID: 26597635