Skip to main content

Warrants

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents giving authority to do something; especially used in civil and criminal law for the arrest of persons or for their production in court as witnesses.

Found in 8 Collections and/or Records:

Bangor, Maine Town Warrant : Notice to Appraise Heifer

 Collection
Identifier: SpC MS 0671-sc
Abstract

Warrant of Tho. Bradbury, town clerk, notifying William Boyd and Isaac Hatch ("two disinterested & judicious persons both of the Town of Bangor") that they were appointed and empowered to determine the price of a stray heifer. Includes separate note that they personally appeared before the town clerk and took an oath to faithfully apprise the heifer. Includes note signed by Wilm Boyd and Isaac Hatch that they judged the heifer to be worth twelve dollars.

Dates: 1812 January 4

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

Kilby Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents

Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.

Dates: 1800-1950

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

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

Daniel T. Richardson Business and Personal Papers

 Collection — Multiple Containers
Identifier: SpC MS 0435
Scope and Contents

The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.

Dates: 1841-1887

Ruggles and Gould Legal and Business Papers

 Collection
Identifier: SpC MS 0442
Scope and Contents

The papers of the law partnership of Ruggles and Gould of Thomaston, Maine. Includes correspondence, depositions, briefs, and other legal documents that pertain to their practice and clients, mostly in the then Lincoln County, now Knox County, Maine during the 1830's-1860's predominently.

Dates: 1805-1864

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