• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > sos > ARCHIVES > ARC_IMG > NATIVE_TRIBAL > NATIVE_TRIBAL_DOCS

Documents

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • 1867-1868 Indian Fund accounts by State of Maine

    1867-1868 Indian Fund accounts

    State of Maine

  • 1875-09-27 Memorandum of Agreement Among Passamaquoddy Tribe by Passamaquoddy Tribe, Newell Neptune, and Peal Tomah

    1875-09-27 Memorandum of Agreement Among Passamaquoddy Tribe

    Passamaquoddy Tribe, Newell Neptune, and Peal Tomah

  • 1880-09-23 Notice of election of Newell Joseph as Representative to Legislature by C. H. Porter

    1880-09-23 Notice of election of Newell Joseph as Representative to Legislature

    C. H. Porter

  • 1888-09 Notices of the election of Joseph Lolah, Joseph Sabbatis, and Mitchell Lewy as representatives of the Passamaquoddy Tribe by N. C. Munson

    1888-09 Notices of the election of Joseph Lolah, Joseph Sabbatis, and Mitchell Lewy as representatives of the Passamaquoddy Tribe

    N. C. Munson

 
  • 1
  • 2
  • 3
  • 4
  • 5
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright