Skip to main content

Cumberland County (Me.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 4 Collections and/or Records:

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Stephen Longfellow record of oath taken by Mrs. Thankful Hodgkins

 Collection
Identifier: SpC MS 1888-sc
Content Description

The collection consists of a handwritten oath taken by Mrs. Thankful Hodgkins. It is witnessed, recorded, and signed by Stephen Longfellow on April 25, 1761 in Falmouth, Cumberland County, Maine. The oath states that any further property Mrs. Thankful Hodgkins obtains from the estate of the late Samuel Hodgkins, she will pay an amount to the Probate Office in York County.

Dates: April 25, 1761

Sewall Company Aerial Photographs Collection

 Collection
Identifier: SpC MS 1900
Scope and Contents

The Sewall Company Aerial Photographs collection, 1940 to circa 2014, consists of nearly 1 million aerial images donated by the James W. Sewall Co. in Old Town, Maine. The collection contains original aerial photography of Maine and New England, as well as a series of aerial photographs of Vietnam in 1966, captured by Sewall over the span of 65 years. In addition, nearly 100 boxes of maps and documentation are included.

Dates: 1940s-circa 2014

Benjamin True Diaries

 Collection
Identifier: SpC MS 0993-sc
Abstract

Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.

Dates: 1884-1894