Skip to main content

Box 116

 Container

Contains 2 Results:

Attorney General correspondence (not including legal and historical memos). Folder 2 of 2, 1976-1978

 File — Box: 116, Folder: 2
Identifier: MC089/11
Scope and Content Note From the Series: Correspondence, newspaper clippings, legal documents, reference materials, financial reports, and other materials related to the Maine Indian Claims Settlement Agreement of 1980. The claim covered 2/3 of the land in the state, with 350,000 people living in the disputed area. After four years of negotiations, an agreement was receached between the United States government, Maine, the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe, and the Penobscot Nation whereby the Indians...
Dates: 1976-1978

Incoming mail from parties and principles (not including to the Attorney General or from citizens). Folder 2 of 5, 1978

 File — Box: 116, Folder: 2
Identifier: MC089/11
Scope and Content Note From the Series: Correspondence, newspaper clippings, legal documents, reference materials, financial reports, and other materials related to the Maine Indian Claims Settlement Agreement of 1980. The claim covered 2/3 of the land in the state, with 350,000 people living in the disputed area. After four years of negotiations, an agreement was receached between the United States government, Maine, the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe, and the Penobscot Nation whereby the Indians...
Dates: 1978