Concord, Maine Collection
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.
- Clippings Subject Source: Art & Architecture Thesaurus
- Concord (Me.) Subject Source: Local sources
- Letters (Correspondence) Subject Source: Art & Architecture Thesaurus
- Photographic prints Subject Source: Art & Architecture Thesaurus
- School districts -- Maine -- Concord Subject Source: Library of Congress Subject Headings
- School records Subject Source: Art & Architecture Thesaurus
- Tax records Subject Source: Art & Architecture Thesaurus
- Taxation -- Maine Subject Source: Library of Congress Subject Headings
- 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
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686