Search Results

Category: Government, Politics & Law, Legal Documents, Government documents

Historical Items

View All Showing 2 of 97 Showing 3 of 97

Item 7307

Oaths of office, Norridgewock, 1821-1824

Contributed by: Maine Historical Society Date: 1821–1824 Location: Norridgewock Media: Ink on paper

  view a full transcription

Item 7314

Obituary records for Norridgewock, 1849-1869

Contributed by: Maine Historical Society Date: 1869 Location: Norridgewock Media: Ink on paper

  view a full transcription

Item 13070

Judgment against Joseph Sandbourn, West Baldwin, 1804

Contributed by: Baldwin Historical Society Date: 1804-05-04 Location: Baldwin Media: Ink on paper

  view a full transcription

Online Exhibits

View All Showing 1 of 1 Showing 1 of 1

Exhibit

Redact: Obscuring the Maine Constitution

In 2015, Maliseet Representative Henry Bear drew the Maine legislature’s attention to a historic redaction of the Maine Constitution. Through legislation drafted in February 1875, approved by voters in September 1875, and enacted on January 1, 1876, the Sections 1, 2, and 5 of Article X (ten) of the Maine Constitution ceased to be printed. Since 1876, these sections are redacted from the document. Although they are obscured, they retain their validity.

Lesson Plans

View All Showing 1 of 1 Showing 1 of 1

Lesson Plan

Bicentennial Lesson Plan

Becoming Maine: The Votes for Statehood

Grade Level: 3-5 Content Area: Social Studies
Maine became a state in 1820 after separating from Massachusetts, but the call for statehood had begun long before the final vote. Why did it take so long? Was 1820 the right time? In this lesson, students will begin to place where Maine’s statehood fits into the broader narrative of 18th and 19th century American political history. They will have the opportunity to cast their own Missouri Compromise vote after learning about Maine’s long road to statehood.