Monday, February 28, 2022

1906-1925 Papers of the Family of Arthur C. Crockett & wife Harriette M. (Harmon) Crockett of Dover-Foxcroft, Maine, and Rockwood, Maine

1906-1925 Documents and Correspondence related to the family of Arthur C. Crockett (1871-1956) and wife Harriette Maud (Harmon) Crockett (1875-1961) of Dover-Foxcroft, Maine, and Rockwood, Maine, where Harriette was apparently involved with the Moose River School.

The Crocketts had two children:

The items consist of:
  • Letter from ?, a teacher at the East Greenwich Academy in East Greenwch, Rhode Island, to Harriette Maud (Harmon) Crockett - she and Harriette were friends, perhaps former colleagues - their daughters, the writer's daughter Margaret and Harriette's daughter Georgiana, spent time together.
  • Blotter of Ralph F. Bragg, Insurance Service, Milo, Maine
  • Names of Signers of the Declaration of Independence, two sheets, both sides
  • December 13, 1906 invoice from Harry M. Bush, Confectionery & Ice Cream, to H. Grover, Monson, Maine
  • October 7, 1923 letter from Maggie and Miss Rose at Dover-Foxcroft, Maine, to Mrs. Crockett
  • November 8, 1923 letter from William D. Hall at Eastern State Normal School in Castine, Maine, to Mrs. Harriet Crockett at Rockwood, Maine
  • March 19, 1924 letter from Adelbert W. Gordon, General Agent for Unorganized Territory with the Maine Department of Education, to Mrs. Harriet H. Crockett at Dover-Foxcroft, Maine
  • June 16, 1924 letter from Abbie M. Buck in Orland, Maine, with the Maine Department of Education, to Mrs. Crockett, in case of the Moose River School in Rockwood, Maine
  • November 22, 1924 letter from William D. Hall at Eastern State Normal School in Castine, Maine, to Mrs. Harriette Crockett in Rockland, Maine; re: Harriette's son 
  • December 31, 1924 bill from Weatherbee Plumbing Company in Dover-Foxcroft, Maine, to A. C. Crockett in Dover-Foxcroft, Maine
  • 1925 tax bill of Hattie M. Crockett; by Charles E. Washburn in Dover-Foxcroft, Maine
  • 1925 tax bill of Arthur C. Crockett of Dover-Foxcroft; by Charles E. Washburn in Dover-Foxcroft, Maine
  • Envelope postmarked January 1, 1925 containing Dover-Foxcroft Water District tax owed by A. C. Crockett
  • February 2, 1925 bill from Chase & Vaughan, Clothing, in Dover-Foxcroft, Maine, to Arthur Crockett in Dover-Foxcroft
  • February 9, 1925 invoice from McKechnie & French in Dover-Foxcroft, Maine, to Arthur Crockett in Dover-Foxcroft, Maine
  • March 1, 1925 bill from E. W. Judkins, Groceries, of Dover-Foxcroft, Maine, to Arthur Crockett of Dover-Foxcroft, Maine
  • March 13, 1925 bill from Chase & Vaughan, Clothing, in Dover-Foxcroft, Maine, to Guy Crockett in Dover-Foxcroft, Maine - Guy was the son of Arthur C. Crockett and Harriette Maud (Harmon) Crockett
  • March 23, 1925 letter from Victor L. Warren, Trustee of estate of S. H. Jewett & Co., and of S. H. Jewett and A. R. Jewett, to Arthur Crockett, Harrison Avenue, in Dover-Foxcroft, Maine
  • May 1, 1925 bill from Weatherbee Plumbing Company in Dover-Foxcroft, Maine, to A. C. Crockett in Dover-Foxcroft, Maine.  Note on reverse of envelope: have gone to Livermore with Blanchards, not be gone long
  • May 16, 1925 bill from McKechnie & French of Dover-Foxcroft, to Arthur Crockett in Dover-Foxcroft, Maine
  • May 30, 1925 bill from E. W. Judkins, Groceries, of Dover-Foxcroft, Maine, to Arthur Crockett of Dover-Foxcroft, Maine
  • Envelope postmarked July 1, 1925 containing Dover-Foxcroft Water District taxes owed by Hattie M. Crockett for 1923 and 1924
  • June 29, 1925 letter from Victor L. Warren, Trustee of the estate of S. H. Jewett & Co., to Arthur Crockett, Harrison Avenue, in Dover-Foxcroft, Maine
  • July 1, 1925, two bills from A. J. McNaughton, Grocer, of Dover-Foxcroft, Maine, to A. C. Crockett of Dover-Foxcroft, Maine

Samples:







If you have corrections and/or information to share, please leave a comment for the benefit of other researchers.

Saturday, February 26, 2022

50 Photographs from the Dole Family of Holden, Maine - early 1900s to 1959

Collection of 50 photographs that appear to be connected to the Dole family of Holden, Maine.

8 of the photographs are identified by name, or at least "Dole family". A few are dated.

The reverse of the photograph shown at top:


These are:

Other photographs with handwriting on the reverse:
  • "The Doles" - all elderly people, perhaps as in the photograph at top
  • "The Dole Family" - younger people, including children
  • dated 1957, taken by "Madaline": "Uncle Herbert" Dole and young Richard Leach and Donald LeachHerbert Irving Dole (1894-1985)
  • "Dole Boys" - Arthur, Charles, Harry & Les - Herbert not present
  • "Mae Dole", in a color photo dated December 29, 1959
  • Holiday photo of Alice and Ray and cat Peter
  • 1924 photo of 15 year old Virginia Anne Jordan
  • 1930 photo of sheep
  • July 4, 1947 photo of 8 people, appearing to be four generations, perhaps the family of Charles Ira Dole (1878-1975)
  • July 4, 1947 photo of 8 people, appearing to be four generations, perhaps the family of Charles Ira Dole (1878-1975), with the woman at right a differentn person than in the previous photograph
  • Photograph of the front of Bangor Public Library after the 39" snowfall of December 30 and 31, 1962
  • Color photograph of the Coast Guard Station at Brown Point on Vinalhaven Island, Maine
  • 3 8/10 photographs of Carol Como - presumably Carol Christine Como (1939-2000)
    • graduation photograph, Old Town High School, Old Town, Maine - James Rustin Myers studio
    • publicity photo
    • at the April in Paris Ball, wearing a Russian sable coat

"Uncle Herbert" and Richard Leach and Ronald Leach

Reverse of the photograph above


If you have information to share on the Dole Family of Holden and elsewhere in Maine and beyond, please leave a comment, being sensitive to the privacy concerns of living people and the family of recently deceased people.

A few of the photographs with nothing written on them:










8" by 10"

Perhaps the family lived along the Dole Hill Road in Holden.

Monday, February 21, 2022

Collection of Early 1900s Invoices/Letters to S. B. Cummings & Son of West Jonesport, Maine

Collection of early 1900s invoices and correspondence from Maine and other New England companies to S. B. Cummings & Son of West Jonesport, Maine.

Two of the invoices were from the McLean Jones Oil & Supply Company who used a swastika in their logo, in an era before this wouldn't have been seen as a poor business practice.

Images of all of the papers appear at the end of this post.

S. B. Cummings was Samuel Bowden Cummings (1844-1916), a merchant as well as mariner, lighthouse keeper and postmaster.

Papers:
  • Williams Stove Lining Company, stove linings and bricks; Taunton, Massachusetts
    • July 3, 1902
    • September 30, 1902
  • Portland Stove Foundry, stoves; Portland, Maine
    • January 18, 1910
    • May 11, 1910
    • July 6, 1910
    • August 8, 1910
    • September 22, 1910
    • November 11, 1910
    • November 17, 1910
    • November 25, 1910
    • July 27, 1916
  • Brien Heater Company, stoves; Westfield, Massachusetts
    • October 22, 1912
    • November 7, 1912
    • November 23, 1912
    • May 23, 1917 - T. R. Brien
  • Frye Phipps & Co., hardware and cutlery; Boston, Massachusetts
    • April 24, 1908
    • May 17, 1907 - two invoices
    • October 9, 1907
  • McLean Jones Oil & Supply Co., steamship, mill and railway supplies; Boston, Massachusetts
    • dated September 16, 1912
    • dated September 27, 1912
  • L. N. Littlehale, dealer in flour, corn, oats, cotton seed meal and mill feeds, of Rockland, Maine; December 21, 1906
  • Winslow & Co., Inc., Portland Stoneware Co., Portland, Maine; May 26, 1914
  • James Bailey Company of Portland, Maine, saddlery and horse furnishings; July 1, 1913 - stamp of W. F. Boyce - presumably William Francis Boyce, born 8 December 1877 in Quebec, according to his naturalization papers; possibly this William F. Boyce with a birth date of 8 December 1876
  • Boston, Massachusetts, Office of Quaker City Varnish Company; September 8, 1910 - John Weingartner - presumably John S. Weingartner, Jr. (1865 or 1866-1944) [MA Mason card gives birth year as 1865; grave marker as 1866]
  • W. L. Blake & Co., Portland, Maine, steam fitting and plumbing supplies; November 21, 1913 - signed with the stamp of A. W. Blake, Sales Manager - presumably Arthur W. Blake 
  • Northfield Knife Company of Northfield, Connecticut; April 1, 1903 - J. K. ?, possibly Oatley - but also possibly Cutlery, not a person.

If you have information to share on Samuel Bowden Cummings or any of the other names that appear, please leave a comment for the benefit of other researchers.

Click on any image to enlarge it.