Skip to main content

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc

Scope and Content Note

The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from Betsey H. Jewell in Auburn, Ohio dated April 14, 1833 concerning her trip from Maine and her decision to live with her family in Ohio; letter to Rebecca Atwood dated May 17, 1831 from Jonathan Treat, Agent for District offering to employ her for 3 months as a school mistress in Frankfort; letter to Charles H. Bartlett from Miss Lucy in Old Town, Maine dated March 29, 1899 about having sent a book; newspaper clipping with illustration "Some prominent members of Penobscot Bar" dated October 25, 1904; list of names and taxes owed [undated]; a notebook containing Concord School District No. 12 records of business meetings from 1858 to 1867.

Dates

  • 1831-1938

Access Restrictions

No restrictions on access.

Use Restrictions

Information on literary rights available in the repository.

Historical Note

The Plantation of Concord, Maine is located in Somerset County.

Extent

1 folder (24 items)

Language of Materials

English

Abstract

The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from Betsey H. Jewell in Auburn, Ohio dated April 14, 1833 concerning her trip from Maine and her decision to live with her family in Ohio; letter to Rebecca Atwood dated May 17, 1831 from Jonathan Treat, Agent for District offering to employ her for 3 months as a school mistress in Frankfort; letter to Charles H. Bartlett from Miss Lucy in Old Town, Maine dated March 29, 1899 about having sent a book; newspaper clipping with illustration "Some prominent members of Penobscot Bar" dated October 25, 1904; list of names and taxes owed [undated]; a notebook containing Concord School District No. 12 records of business meetings from 1858 to 1867.

Immediate Source of Acquisition

Gift of David Smith.

Note

No finding aid - see Special Collections librarian for assistance.

Title
Guide to the Concord, Maine Collection
Status
No Additional Box Or Folder List For This Small Collection
Date
2012
Description rules
Describing Archives: A Content Standard
Language of description
Undetermined
Script of description
Code for undetermined script
Language of description note
English.

Repository Details

Part of the Raymond H. Fogler Library Special Collections Repository

Contact:
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686