Page 37 - Acadian Archives Ready Reference
P. 37
Acadian culture in the State of Maine.
12.4.5 “Acts and Resolves as passed by the seventy-ninth legislature of the State
of Maine 1919" (VII. Basic language in all public and private schools to
be English) (English only law)
12.4.6 Revised Statutes 1916; Public Law 1919 (repealed and replaced the 1916
language); Title 20 Maine Revised statutes annotated; Public law 1969;
Title 20 A Maine Revised statutes...for English as the basic language.
12.4.7 Chapter 146. An act to amend section one hundred and twenty-
two of chapter sixteen of the revised statutes. Relating to the duties of the State Superintendent of Public Schools and Providing for the Teaching of Common School Subjects in the English Language.
12.4.8 Acadian Archives / Archives acadiennes Enabling Legislation: Explanatory notes. (first regular session of 1989 of the 114th Maine State Legislature)
12.4.9 114th Maine Legislature First Regular Session – 1989. Legislative document No. 1552 An Act to Utilize French Heritage in Maine and to Create the Francophone Center. + Letter from the Office of the Chancellor “Position of the University of Maine System: LD 1552, An Act to Utilize....
13) HEALTH AND WELFARE
13.1 Social Conditions
13.1.1“French Canadian Families.” Langelier, Régis. Ethnicity and Family Therapy.
13.1.2 “The Place of the Elderly in Rural North America: Two Nineteenth Century Examples from Maine.” Craig, Béatirce. June 1984.
13.1.3 “Report of Injuries in the 1992 Potato Harvest, Aroostook County Maine” Jan. 21. 1993. Johnson, Steven B.
13.1.4 “Comparison of Rural and Urban Health Care, 1910-1940" Janet Hammond
13.2 General and Regional
13.2.1 “Patterns of Infant Mortality in the Upper St. John Valley French Population: 1791-1838.” Sorg, Marcella H. And Craig, Béatrice. 1983. p. 101-113
13.2.2 “Cystic Fibrosis Mutations in North American Populations of French Ancestry: Analysis of Quebec French-Canadian and Louisiana Acadian Families.” Rozen, Rima. American Journal of Human Genetics. 1990. p. 606-610.
13.2.3 “Results of Behavioral Risk Factor Survery.” +/- 1990. St. John Valley Patch.
13.2.4 “Hospital in the Woods” (Northern Maine General hospital) by Charles V. Kihlmire. Bangor Daily News, Dec. 14-15, 1946
13.2.5 “Using a community mental health model to overcome client resistance in