Skip to main content

Box 119

 Container

Contains 11 Results:

Indian correspondence - Jim McGregor. Folder 3 of 3, 1976-1978

 File — Box: 119, Folder: 1
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

Indian land claims, 1977-1981

 File — Box: 119, 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: 1977-1981

Indian land claims, 1977-1980

 File — Box: 119, Folder: 3
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: 1977-1980

Legislation, 1976-1978

 File — Box: 119, Folder: 4
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

Newspaper reports and editiorials. Folder 1 of 4, 1977-1978

 File — Box: 119, Folder: 5
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: 1977-1978

Newspaper reports and editiorials. Folder 2 of 4, 1977-1978

 File — Box: 119, Folder: 6
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: 1977-1978

Newspaper reports and editiorials. Folder 3 of 4, 1977-1978

 File — Box: 119, Folder: 7
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: 1977-1978

Newspaper reports and editiorials. Folder 4 of 4, 1977-1978

 File — Box: 119, Folder: 8
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: 1977-1978

Often referred to correspondence compiled at Governor's request, 1978

 File — Box: 119, Folder: 9
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

Payment of salary to Reservation clergy, 1976-1978

 File — Box: 119, Folder: 10
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