Skip to main content

Municipal government records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Records made or received by the governing body of incorporated localities.

Found in 20 Collections and/or Records:

Amity, Maine Town Records

 Collection
Identifier: SpC MS 1251-sc
Abstract

Copies of documents submitted to the town clerk, mainly discharges for mortgages, financial notes, and records of goods sold by one individual to another.

Dates: undated

Belfast, Maine Town Records

 Collection
Identifier: SpC MS 1248
Scope and Contents

A collection of town records of Belfast, Maine, consisting primarily of bills submitted to the town for payment by the town treasurer. The bills date from 1842 to 1921 but are mostly from 1872-1877. The collection also contains various blank forms, some for use by the town, as well as miscellaneous documents unrelated to the town, and a manuscript copy of a journal entitled The Evening Visitor, that was written in Belfast and supported the temperance cause.

Dates: 1842-1921

Brookfield, Maine Highway District Land Survey

 Collection
Identifier: SpC MS 1115-sc
Abstract

Descriptions of the highway districts in the town of Brookfield, Maine, as they were constituted by the town selectmen in 1882 and 1904.

Dates: 1882, 1904

Canton, Maine Town Records

 Collection
Identifier: SpC MS 1085
Scope and Contents A collection of town records of Canton, Maine. Included is a ledger dated 1842 listing taxes assessed on real estate and personal property of residents, another from 1882 listing property valuations and taxes assessed, a pocket valuation and list book for 1916, and a small collection of tax records from years between 1874 and 1900. Also included is a small collection of records from the selectmen's office from 1829 to 1868; a collection of bills presented to the town between 1839 and 1904,...
Dates: 1829-1916

George F. Dow Research Records

 Collection
Identifier: SpC MS 0146
Abstract

Records (photocopies) compiled and used by Dow in his research on the history and families of Nobleboro, Me.

Dates: 1854-1979

Glenburn, Maine Town Records

 Collection
Identifier: SpC MS 1091-sc
Abstract

Includes documents from town selectmen and treasurers, tax and assessors' documents, bonds, etc. Collection also includes a small group of bills, 1839-1842, of Silas Peirce & Co., wholesale grocers in Boston.

Dates: 1825-1896

Carlos Hammond Papers

 Collection
Identifier: SpC MS 1379
Scope and Contents The collection includes biographical information about the Hammond family; tax collector's records for the town of Sidney for 1862-1868, 1875-1876 and 1890; miscellaneous tax receipts; and account books, 1878-1880, and miscellaneous bills and receipts for the general store. Also included are two personal diaries of Carlos Hammond for 1876 and 1907. The collection also contains an account book for Willey and Harthorn for 1844-1849, and for Dole and Harthorn of Milford, Maine, for 1850-1851....
Dates: 1862-1907

Highway Surveyor's Book : Belfast, Maine

 Collection
Identifier: SpC MS 1075-sc
Abstract

Account book containing records of taxes assessed and paid for labor and materials on highways in Belfast, Me. to Warren H. Paul, one of the surveyors of highways in Belfast. Includes a list of residents deficient in paying their tax.

Dates: 1883

Highway Surveyor's Book : Brownfield, Maine

 Collection
Identifier: SpC MS 0721-sc
Abstract

Highway surveyor's tax list for 1882 in Brownfield, Maine, listing names and taxes owed. Includes a list of the duties of highway surveyors prescribed by the revised statutes of Maine.

Dates: 1880-1882

Highway Surveyor's Books : Harrison, Maine

 Collection
Identifier: SpC MS 0905-sc
Abstract

Highway surveyor's tax lists for the districts in the town of Harrison, Maine for the years 1840 to 1855, listing names and taxes owed.

Dates: 1840-1855

Highway Surveyor's Books : Tremont, Maine

 Collection
Identifier: SpC MS 0898-sc
Abstract Highway surveyor's tax lists for the 12 districts in the town of Tremont, Maine for the years 1856 to 1884, listing names and taxes owed. Included are books for 1856 (Districts 9 and 11), 1862 (District 9), 1869 (District 12), 1870 (Districts 1 and 7), 1873 (Districts 1, 3-4, 8-9, 11-12), 1876 (Districts 2, 4-5, 7, 10), 1877 (Districts 1, 3-5, 9-11), 1880 (Districts 9, 10), 1881 (Districts 1-8, 10-12), and 1884 (Districts 1, 4, 7-9, 12). Included also is a letter from the highway surveyor of...
Dates: 1856-1884

Limington, Maine Overseers of the Poor Pauper Notices

 Collection
Identifier: SpC MS 1267-sc
Abstract

A volume used by the Overseers of the Poor in Limington, Maine, to notify overseers in surrounding towns of amounts due for support given to their citizens by the town of Limington.

Dates: undated

Medway, Maine Records

 Collection
Identifier: SpC MS 0804-sc
Abstract

The early records of a town in Maine. The two record books include minutes of meetings, warrants, records of votes in national and local elections, and records of marriage intentions.

Dates: 1848-1868

Nobleboro, Maine Town Records

 Collection
Identifier: SpC MS 0365
Scope and Contents

Records (photocopies) compiled by George F. Dow for his research on Nobleboro, Maine. Includes town records, church records, diaries, and information on some Nobleboro families.

Dates: 1793-1915

Llewelyn D. Palmer Legal and Municipal Papers

 Collection
Identifier: SpC MS 0383
Abstract

The documents of the law partners of Llewelyn D. P. Palmer and Judge Charles F.H. Green.

Dates: 1820s-1900

Perham, Maine Tax Collector's List

 Collection
Identifier: SpC MS 1215-sc
Abstract

A volume belonging to Colin C. McKay, collector of taxes in the town of Perham, Maine. The volume lists taxpayers in the town and gives the value of real estate and personal estate, the poll tax, and the tax on real estate and personal estate for each.

Dates: 1907

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Town of Detroit (Me.) Financial Records

 Collection
Identifier: SpC MS 0453
Scope and Contents

The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.

Dates: 1834-1909

Tremont, Maine Account Book

 Collection
Identifier: SpC MS 0881-sc
Abstract

An account book of school money disbursed by school districts in the town of Tremont, Maine in 1849. Included also is a copy of a proposed letter to the superintendent of the Maine Insane Hospital dated August 9, 1849 recommending that Thomas Stanley, Jr. of Tremont become a resident of the hospital.

Dates: 1849-1850

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939