Skip to main content

Box 13

 Container

Contains 30 Results:

n.d.: Appeal from the Court of Session & Agreement on the St. Lawrence River (first draft)

 File — Box: 13, Folder: 1
Identifier: M95.05.2
Series Description: From the Sub-Series:

This series contains records and memoranda concerning the U.S. Fisheries Commission. Other materials concern boundaries of the Buctouche and St. Lawrence rivers in Canada.

Dates: 1789-1934; Majority of material found within 1855 - 1875

n.d.: General papers relating to steamer "City of New York" (in the Commission's employ under the Reciprocity Treaty).

 File — Box: 13, Folder: 2-3
Identifier: M95.05.2
Series Description: From the Sub-Series:

This series contains records and memoranda concerning the U.S. Fisheries Commission. Other materials concern boundaries of the Buctouche and St. Lawrence rivers in Canada.

Dates: 1789-1934; Majority of material found within 1855 - 1875

n.d.: General papers relating to the U.S. Fishery Commission

 File — Box: 13, Folder: 4
Identifier: M95.05.2
Series Description: From the Sub-Series:

This series contains records and memoranda concerning the U.S. Fisheries Commission. Other materials concern boundaries of the Buctouche and St. Lawrence rivers in Canada.

Dates: 1789-1934; Majority of material found within 1855 - 1875

n.d.: Miscellaneous papers and envelopes.

 File — Box: 13, Folder: 5
Identifier: M95.05.2
Series Description: From the Sub-Series:

This series contains records and memoranda concerning the U.S. Fisheries Commission. Other materials concern boundaries of the Buctouche and St. Lawrence rivers in Canada.

Dates: 1789-1934; Majority of material found within 1855 - 1875

Message of Governor Hubbard to both branches of the Legislature of the State of Maine, May 1850

 File — Box: 13, Folder: 6
Identifier: M95.05.3
Series Description: From the Sub-Series:

This series is comprised mainly of addresses by Governor Hubbard to the Maine Legislature, Senate, and House of Representatives, as well as rough drafts of legislative messages and gubernatorial proclamations.

Dates: 1789-1934; Majority of material found within 1855 - 1875

Message of Governor Hubbard to both branches of the Legislature of the State of Maine, May 1851

 File — Box: 13, Folder: 7
Identifier: M95.05.3
Series Description: From the Sub-Series:

This series is comprised mainly of addresses by Governor Hubbard to the Maine Legislature, Senate, and House of Representatives, as well as rough drafts of legislative messages and gubernatorial proclamations.

Dates: 1789-1934; Majority of material found within 1855 - 1875

Message of Hon. John Hubbard to the Senate and House of Representatives of Maine, 1853

 File — Box: 13, Folder: 8-10
Identifier: M95.05.3
Series Description: From the Sub-Series:

This series is comprised mainly of addresses by Governor Hubbard to the Maine Legislature, Senate, and House of Representatives, as well as rough drafts of legislative messages and gubernatorial proclamations.

Dates: 1789-1934; Majority of material found within 1855 - 1875

Land Office Agent's Report: 1850 Dec 31

 File — Box: 13, Folder: 11
Identifier: M95.05.3
Series Description: From the Sub-Series:

This series is comprised mainly of addresses by Governor Hubbard to the Maine Legislature, Senate, and House of Representatives, as well as rough drafts of legislative messages and gubernatorial proclamations.

Dates: 1789-1934; Majority of material found within 1855 - 1875

Legislative messages [rough drafts]: Bank Commissioners Report, Judicial Courts Reorganization, etc., n.d.

 File — Box: 13, Folder: 12
Identifier: M95.05.3
Series Description: From the Sub-Series:

This series is comprised mainly of addresses by Governor Hubbard to the Maine Legislature, Senate, and House of Representatives, as well as rough drafts of legislative messages and gubernatorial proclamations.

Dates: 1789-1934; Majority of material found within 1855 - 1875

Legislative messages [rough drafts]: European & North American Railway and railroads in general, n.d.

 File — Box: 13, Folder: 13
Identifier: M95.05.3
Series Description: From the Sub-Series:

This series is comprised mainly of addresses by Governor Hubbard to the Maine Legislature, Senate, and House of Representatives, as well as rough drafts of legislative messages and gubernatorial proclamations.

Dates: 1789-1934; Majority of material found within 1855 - 1875