Donate
Search the Scarborough Historical Society website
Subscribe to Blog
Mailing Address
Scarborough Historical Society
PO Box 156
Scarborough, ME, 04070-0156Hours & Info
1-207-885-9997
Tuesday: 9am - Noon
2nd Saturday of month: 9am - NoonDONATE
Top Posts and Pages
Categories
Archives
- May 2022
- April 2022
- March 2022
- February 2022
- January 2022
- December 2021
- November 2021
- October 2021
- September 2021
- August 2021
- July 2021
- May 2021
- April 2021
- March 2021
- February 2021
- January 2021
- December 2020
- November 2020
- October 2020
- September 2020
- August 2020
- July 2020
- June 2020
- May 2020
- April 2020
- March 2020
- February 2020
- January 2020
- December 2019
- November 2019
- October 2019
- September 2019
- August 2019
- July 2019
- June 2019
- May 2019
- April 2019
- March 2019
- February 2019
- January 2019
- December 2018
- November 2018
- October 2018
- September 2018
- August 2018
- July 2018
- May 2018
- April 2018
- March 2018
- February 2018
- January 2018
- December 2017
- November 2017
- September 2017
- July 2017
- May 2017
- April 2017
- March 2017
- February 2017
- January 2017
- November 2016
- October 2016
- September 2016
Category Archives: Town Records
Updated Scarborough Annual Reports
Under the Scarborough Annual Reports, I added the 1956 Annual Report. In 1956, the Town of Scarborough began separating the “Warrant for the Town Meeting” from being a part of the Annual Report to being a separate publication. The “Warrant … Continue reading
Posted in Town Records
Comments Off on Updated Scarborough Annual Reports
Scarboro Annual Warrant – 1821
To Joshua Libby one of the Constables of the Town of Scarboro Greetings You are hereby required in the name of the State of Maine to summon and notify the freeholders and other inhabitants of the said town qualifyed by … Continue reading
Posted in Documents, Town Records, Transcriptions
Tagged Fogg, Libby, Lombeck, Rice
Comments Off on Scarboro Annual Warrant – 1821
Election Warrant – 21 Oct 1820
To Joshua Libby one of the Constables of the town of Scarborough Greeting You are hereby required in the name of the State of Maine to notify and warn the inhabitants of the said town of Scarborough duly qualified … Continue reading
Posted in Documents, Town Records, Transcriptions
1 Comment
100 Years Ago – Scarborough Annual Report – 1921
By Don Taylor Vital Records The Town Reports provide a snapshot looking into the past. I find the Town Clerk’s Report particularly interesting for 1920-1921. The number of deaths reported in 1918 and 1919 were higher than the births. I’m … Continue reading
Posted in History, Town Records
Comments Off on 100 Years Ago – Scarborough Annual Report – 1921
Encapsulated Scrapbook – 1884-1979
This is a collection of 42 newspaper articles that were encapsulated into a collection probably during the 1970s at the Society. It consists of articles as early as 1884 and as recent as 1979 with the majority of articles from … Continue reading
Posted in Black Point, Blue Point, Dunstan, Higgins Beach, Oak Hill, Pine Point, Pleasant Hill, Prout's Neck, Scottow's Hill, Scrapbooks, Ships, Town Records
Comments Off on Encapsulated Scrapbook – 1884-1979
1817 – Election Announcement
From the Ephemera….. By Linda McLoon Next year we will be celebrating the bicentennial of Maine’s separation from Massachusetts in 1820. Before Maine became a state, the town of Scarborough answered to the Commonwealth of Massachusetts. In this document dated … Continue reading
Annual Reports – Town of Scarborough
Annual Reports Annual Reports of the Town of Scarborough. Some of the reports are from the personal collection of Rodney Laughton, others are from the files at the Museum. Individual reports will indicate their source in the Identifier as presented … Continue reading
Posted in Town Records
Comments Off on Annual Reports – Town of Scarborough
August 2018 Website Activity
Main Room Created a new Main Room Page and reorganized the links appropriate to the Main Room Page. Created a new “Surname Files” page. I created a product page for “Dear Mrs. Libbey” book sales. I updated the Shop Page to … Continue reading
Posted in Genealogy, Town Records
Comments Off on August 2018 Website Activity
1875 Scarborough Tax Valuation Book
The 1875 Tax Valuation Record was scanned at the Maine State Library using their Zeutschel OS 12002 multi-camera book scanner that creates high-resolution images. The scanned images were then combined and compressed into a PDF file. The resulting file was uploaded … Continue reading
Posted in Town Records
Tagged non-residents, Residents, Taxes, Valuation
Comments Off on 1875 Scarborough Tax Valuation Book
1841 Scarborough Tax Valuation Book
If you have ancestors who lived in Scarborough in 1841, the 1841 Scarborough Tax Valuation Book is a great resource to add texture to your family history and genealogical research. The online version was scanned on the Maine State Library’s … Continue reading
Posted in Town Records
Tagged Books, MSL, Scarboro, Scarborough, Tax, Taxes, Valuation
Comments Off on 1841 Scarborough Tax Valuation Book
You must be logged in to post a comment.