Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

American Red Cross, Castine Chapter Cash Book No. 2

 Collection
Identifier: SpC MS 1229-sc
Abstract

Treasurer's cashbook for a chapter of the American Red Cross in Castine, Maine. The volume records amounts paid for various expenses of the chapter including war relief, school milk and school lunch programs, etc.

Dates: circa 1939-circa 1945

Baptist Church (Castine, Me.) Records

 Collection
Identifier: SpC MS 0887-sc
Abstract

Photocopy of a record book of a Baptist church in Castine and later Brooksville, Maine. Included are reports of meetings and lists of members. It is unknown where the original record book is located.

Dates: 1816-1835

Castine, Maine Town Warrant : Notice of Town Meeting

 Collection
Identifier: SpC MS 1404-sc
Scope and Contents

Copy of the warrant for the annual town meeting for 1800. "To James Scott and Benj Radman Constable of the town of Castine, greetings."

Dates: April 7, 1800

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

United States Custom House Fee Ledger

 Collection
Identifier: SpC MS 0513B
Abstract

First entry dated April 19, 1886; last entry dated April 13, 1891. Harbors included in the district of Castine were Castine, Bucksport, Deer Isle, and Sedgwick.

Dates: 1886-1891

Joseph Westcott Account Book

 Collection
Identifier: SpC MS 1199-sc
Abstract

A volume used by Joseph Westcott to record financial transactions from his general store in Castine, Maine. The volume was also used to record information about settling the estate of Joseph Westcott's father, also Joseph Westcott, who died in 1830.

Dates: 1830-1883