Sunday, January 1, 2017

Documents - Maine and Maine Connection

Documents - Maine and Maine Related

Not Complete

Abbott1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier
Ames1803 Freeport, Maine handwritten document; Ralph Cross; Ezra Ames; M. A. Cross
Ames1857 Receipt, Bucksport, Maine: Schooner Rattle Snake, James B. Parker, Charles Snowman, Ames Co.
Arno1843 Handwritten Certificate of Marriage of Martin W. Lewis & Harriet J. H. Arno of Springfield, Maine & Plymouth, Maine Respectively
Bachelder1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Bartlett1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son
Bates1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine
Beal1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Bisbee1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Boothby1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine
Brewer1856 document: agreement between Philip Coombs, Bangor, Maine & Joseph Brown or Joseph Brewer, Brewer, Maine
Brown1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Brown1856 document: agreement between Philip Coombs, Bangor, Maine & Joseph Brown or Joseph Brewer, Brewer, Maine
Buck1847 Receipt from Orland, Maine; Names Joseph Wilson and Rufus Buck
Butler1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Carr1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Church1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine
Cobb1803 Handwritten Document from Portland, Maine: Names Cobb; Paine; Garland
Conner1901/1908 Letters & Document of the Charles Frank Conner family of Hancock County, Maine
Coombs1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Coombs1856 document: agreement between Philip Coombs, Bangor, Maine & Joseph Brown or Joseph Brewer, Brewer, Maine
Cross1803 Freeport, Maine handwritten document; Ralph Cross; Ezra Ames; M. A. Cross
Cross1803 Note Signed by John Soule, Jr., at Freeport, Maine, to Pay Ralph Cross; witnessed by Winslow Webb
Currier1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier
Cutts1792 Document of Pepperrellboro', now Saco, Maine: Collector Nathaniel Scammon Paid Treasurer Thomas Cutts 189 Pounds 15 Shillings Eight Pence
Davis1863 Document: George F. Emery, Clerk of Maine District Court, Certifies that Jesse Davis is a Justice of the Peace for Androscoggin County
DavisJune 1836 Invoice: Fogg & Davis; Bangor Dispatch Line; Schooner Tremont; Maine to Boston, Massachusetts
Davis1846 Invoice, Eddington, Maine: Names of Samuel Davis and J. Muzzy
Davis1846 Promise to Pay, Eddington, Maine: Samuel Davis to Bartholomew Penney
Day2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard
Deane1804 Portland, Maine document: Benjamin Rand of Gorham; John Deane; Daniel Thompson
Deane1801 Note given by Simeon Sanborn to John Deane, at Standish, Maine
Dearing1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine
Deering1805 I.O.U. from John Deering to W. Zenas Pratt; Portland, Maine
Deering1797 Handwritten Document between James Deering & Phinehas Frost at Portland, Maine; possibly signed by Samuel Freeman
Dill1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine
Dill1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Doyen1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker
Duley1864 Receipts given by George Hampton Duley to Capt. Ellis Percy Sylvester, Phippsburg, Maine
Elkins1804 I.O.U. of Samuel Elkins to Jonathan Varney $35; witness, Ephraim Hodsdon - Windham, Maine
Emery1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry
Emery1863 Document: George F. Emery, Clerk of Maine District Court, Certifies that Jesse Davis is a Justice of the Peace for Androscoggin County
Estes1804 I.O.U. Document signed at Gorham, Maine; Joseph Nason; Samuel Estes; George Murch
Felker1864 Handwritten Document regarding Charles Grant and Ephraim Wood Parlin of Concord, Maine
Fletcher1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son
FoggJune 1836 Invoice: Fogg & Davis; Bangor Dispatch Line; Schooner Tremont; Maine to Boston, Massachusetts
Fogg1901/1908 Letters & Document of the Charles Frank Conner family of Hancock County, Maine
Follansbee1856 Receipt for Payment Made by Francis Hodgkins to J. Follansbee at Mount Desert, Maine
Foster1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight
Freeman1797 Handwritten Document between James Deering & Phinehas Frost at Portland, Maine; possibly signed by Samuel Freeman
Frost1797 Handwritten Document between James Deering & Phinehas Frost at Portland, Maine; possibly signed by Samuel Freeman
Gardner1849 Somerset County, Maine, Court Document Warning Inhabitants of Hartland, Maine, to Pay to Repair Highway: Names John O. Gardner; L. Kidder
Garland1803 Handwritten Document from Portland, Maine: Names Cobb; Paine; Garland
Gerrish1834 bill from Cyrus Jones to Captain George Gerrish for wood and repairs - likely Lebanon, Maine
Goodwin1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry
Goodwin1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry
Goodwin1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine
Granger1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine
Grant1864 Handwritten Document regarding Charles Grant and Ephraim Wood Parlin of Concord, Maine
Grindle1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Grover1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker
Grover1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Grover1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow
Hall1809 Brunswick, Maine Promissory Note: William Hunt; Jotham Stone; William Hall
HanscomFive 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom
Hanson1804 Windham, Maine, document: William Hanson; Joseph [possibly Scribner or Sanborn, Jr. or Sr. or ?]
HansonNote dated 1804 at Windham, Maine, from Edmund Pray to William Hanson; witness Robert Plumer
Harlow1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow
Harvey1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine
Hayford1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Heard or HurdFive 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom
Hichborn1865 and 1866 Springfield, Maine documents: Eastern Express Company; Alvin Leavitt Jr.; Almon Leavitt
Hicks1893 Assignment of Mortgage from William A. Murchie to John Prescott - Calais, Maine
Hobart1804 Freeport, Maine, Document: Jacob Reed Promises to Pay Nathaniel Hobart
Hodgkins1862 Receipt for Payment Made by Francis Hodgkins to Isaac Somes at Mount Desert, Maine
Hodgkins1856 Receipt for Payment Made by Francis Hodgkins to J. Follansbee at Mount Desert, Maine
Hodsdon1804 I.O.U. of Samuel Elkins to Jonathan Varney $35; witness, Ephraim Hodsdon - Windham, Maine
How1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier
Hubbard1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball
Hubbard2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard
HubbardFive 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom
Hunt1809 Brunswick, Maine Promissory Note: William Hunt; Jotham Stone; William Hall
Jones1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine
Jones1834 bill from Cyrus Jones to Captain George Gerrish for wood and repairs - likely Lebanon, Maine
Kennedy1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Kidder1849 Somerset County, Maine, Court Document Warning Inhabitants of Hartland, Maine, to Pay to Repair Highway: Names John O. Gardner; L. Kidder
Kilby1851 Certification that Seaman Isaac N. Sprague of Pembroke, Maine, is an American Citizen
Kimball1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball
Knight1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight
Lambardc1815 Document, Brunswick, Maine: David Stanwood; Brunswick Cotton Manufactory; Luke Lambard; John Taylor or Tabor; Hunter ?
Lary1803 Brunswick, Maine Document: Joseph Lary, Jr. Promises to Pay Robert McManus
Leavitt1865 and 1866 Springfield, Maine documents: Eastern Express Company; Alvin Leavitt Jr.; Almon Leavitt
Leland1872 Widow's War of 1812 Pension for Betsey Leland, Widow of Capt. Sherman Leland of Massachusetts
Lewis1843 Handwritten Certificate of Marriage of Martin W. Lewis & Harriet J. H. Arno of Springfield, Maine & Plymouth, Maine Respectively
Linscot1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Littlefield1901/1908 Letters & Document of the Charles Frank Conner family of Hancock County, Maine
Loomis1849 Somerset County, Maine, Court Document Warning Inhabitants of Hartland, Maine, to Pay to Repair Highway: Names John O. Gardner; L. Kidder
Lord1784 Berwick, Maine, Document about a Stray Mare: Dominicus Goodwin, JP; John Lord; Ebenezer Goodwin; Simon Perry
Lowell1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine
Martin1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight
McManus1803 Brunswick, Maine Document: Joseph Lary, Jr. Promises to Pay Robert McManus
Melcher1803 Brunswick, Maine Document: Joseph Lary, Jr. Promises to Pay Robert McManus
Milliken1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine
Milliken1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Morse1813 Document from Warren, Maine with names of Walter Morse and Thomas Starrett
Morse1791 Document re: Levi Morse, signed by Selectmen Josiah Robbins & Jason Ware of Union, Maine
Murch1804 I.O.U. Document signed at Gorham, Maine; Joseph Nason; Samuel Estes; George Murch
Murchie1893 Assignment of Mortgage from William A. Murchie to John Prescott - Calais, Maine
Muzzy1846 Invoice, Eddington, Maine: Names of Samuel Davis and J. Muzzy
Nason1804 I.O.U. Document signed at Gorham, Maine; Joseph Nason; Samuel Estes; George Murch
Norton5 documents, 1815-1867, relating to Daniel Norton of York, Maine, and to Jeremiah B. Norton
Norton1837 Handwritten Document Inscribed at Phillips, Maine; W. Norton, or U. Norton, and A. Pease
Paine1803 Handwritten Document from Portland, Maine: Names Cobb; Paine; Garland
Palmer1852 Document from the Solar Lodge of Bath, Maine; Names A. W. Turner and H. E. Palmer
Parker2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard
Parker1857 Receipt, Bucksport, Maine: Schooner Rattle Snake, James B. Parker, Charles Snowman, Ames Co.
Parlin1864 Handwritten Document regarding Charles Grant and Ephraim Wood Parlin of Concord, Maine
Parlin58 Documents Relating to the Parlin Family of the Bingham, Maine area - mostly 1840s
Patterson1879 Obligation Document Regarding the Bisbee Copper Mining & Smelting Company of Blue Hill, Maine; signed by 9 Prominent Maine Men
Pease1837 Handwritten Document Inscribed at Phillips, Maine; W. Norton, or U. Norton, and A. Pease
Penney1846 Promise to Pay, Eddington, Maine: Samuel Davis to Bartholomew Penney
Phillips1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
PhilpotFive 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom
Pike1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine
Pirington1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine
Pirington1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine
Plaisted1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
PlumerNote dated 1804 at Windham, Maine, from Edmund Pray to William Hanson; witness Robert Plumer
Pratt1805 I.O.U. from John Deering to W. Zenas Pratt; Portland, Maine
PrayNote dated 1804 at Windham, Maine, from Edmund Pray to William Hanson; witness Robert Plumer
Prescott1893 Assignment of Mortgage from William A. Murchie to John Prescott - Calais, Maine
Prescott1882 Deed Where Prescott M. Pirington and John Prescott Purchased a Home and Lot at Milltown, Calais, Maine
Prescott1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine
Quint2 1850 Invoices of Confectioner Clement Parker, Jr., of Sanford, Maine; George H. Day and J. Hubbard
Rand1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine
Rand1804 Portland, Maine document: Benjamin Rand of Gorham; John Deane; Daniel Thompson
Read1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow
Reed1804 Freeport, Maine, Document: Jacob Reed Promises to Pay Nathaniel Hobart
Ricker1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker
Robbins1791 Document re: Levi Morse, signed by Selectmen Josiah Robbins & Jason Ware of Union, Maine
Rollins1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier
Rowell1846 and 1847 notes for sale of cattle by Eliphalet G. Smith of Moscow, Maine, to William Rowell, then at Bingham, Maine
Sanborn1804 Windham, Maine, document: William Hanson; Joseph [possibly Scribner or Sanborn, Jr. or Sr. or ?]
Sanborn1801 Note given by Simeon Sanborn to John Deane, at Standish, Maine
Sanders1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son
Sargent1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine
Scamman1833 Deed, Saco, Maine: William Dearing of Waterboro, Maine, to Cornelius Boothby of Saco, Maine
Scammon1792 Document of Pepperrellboro', now Saco, Maine: Collector Nathaniel Scammon Paid Treasurer Thomas Cutts 189 Pounds 15 Shillings Eight Pence
Scribner1804 Windham, Maine, document: William Hanson; Joseph [possibly Scribner or Sanborn, Jr. or Sr. or ?]
Smith1854 Highway Assessment for the Town of Avon, Maine: Joseph B. Grover; Sheldon H. Beal; John Phillips and 9 Other Names
Smith1846 and 1847 notes for sale of cattle by Eliphalet G. Smith of Moscow, Maine, to William Rowell, then at Bingham, Maine
Snowman1857 Receipt, Bucksport, Maine: Schooner Rattle Snake, James B. Parker, Charles Snowman, Ames Co.
Somes1862 Receipt for Payment Made by Francis Hodgkins to Isaac Somes at Mount Desert, Maine
Soule1803 Note Signed by John Soule, Jr., at Freeport, Maine, to Pay Ralph Cross; witnessed by Winslow Webb
Sowle1867 Document Attesting to Good Character of Walter Sargent of Gouldsboro, Maine
Sprague1851 Certification that Seaman Isaac N. Sprague of Pembroke, Maine, is an American Citizen
Stanwoodc1815 Document, Brunswick, Maine: David Stanwood; Brunswick Cotton Manufactory; Luke Lambard; John Taylor or Tabor; Hunter ?
Starrett1813 Document from Warren, Maine with names of Walter Morse and Thomas Starrett
Stockbridge1804 Freeport, Maine, Document: Jacob Reed Promises to Pay Nathaniel Hobart
Stone1843 Handwritten Certificate of Marriage of Martin W. Lewis & Harriet J. H. Arno of Springfield, Maine & Plymouth, Maine Respectively
Stone1809 Brunswick, Maine Promissory Note: William Hunt; Jotham Stone; William Hall
Swift1840 letter from Gardiner, Maine, to Bingham, Maine re: Benjamin Swift family
Sylvester1864 Receipts given by George Hampton Duley to Capt. Ellis Percy Sylvester, Phippsburg, Maine
Thompson1804 Portland, Maine document: Benjamin Rand of Gorham; John Deane; Daniel Thompson
Towle1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine
Towle1847 Deed to Parcel at Avon, Maine, Sold by James Towle of Freeman, Maine, to Joseph B. Grover of Avon, Maine; Other Names: John Doyen, Samuel Ricker
Tracy1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight
Tufts1836 Military Correspondence from Seward Dill, Commanding Officer of the Phillips Calvary of Phillips, Maine
Turner1852 Document from the Solar Lodge of Bath, Maine; Names A. W. Turner and H. E. Palmer
Varney1804 I.O.U. of Samuel Elkins to Jonathan Varney $35; witness, Ephraim Hodsdon - Windham, Maine
Waite1881 Deed Where John Prescott & Prescott M. Pirington Purchased Land & Buildings at Calais, Maine
Ware1791 Document re: Levi Morse, signed by Selectmen Josiah Robbins & Jason Ware of Union, Maine
Webb1803 Note Signed by John Soule, Jr., at Freeport, Maine, to Pay Ralph Cross; witnessed by Winslow Webb
Weld1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball
WeldFive 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom
Weymouth1839 Deed Between Harrison O. Read of Strong, Maine, and Mark Grover of Avon, Maine; Witness Wesley D. Weymouth; JP David Harlow
Whitehouse1812 List of Repairs to the Rollins House, presumably Midcoast Maine: How, Whitehouse, Abbott, Currier
Wilkinson1849 handwritten document, Sanford, Maine: Dr. George Weld; Stephen Wilkinson; James Hubbard; J. H. Kimball
Wilson1847 Receipt from Orland, Maine; Names Joseph Wilson and Rufus Buck
WithamFive 1849-1851 Handwritten Documents from the Sanford, Maine - Saco, Maine, Area: Hubbard; Weld; Heard or Hurd; Philpot; Witham; Hanscom
Wood1875 Invoice for essential oils to D. T. Sanders at Greenville, Maine; Nathan Wood & Son
Worster1852 Warrant for Road Upkeep at Rome, Maine: Surnames Worster, Foster, Martin, Tracy, Knight

No comments:

Post a Comment