Donate
Search the Scarborough Historical Society website
Subscribe to Blog via Email
Join 244 other subscribersMailing Address
Scarborough Historical Society
PO Box 156
Scarborough, ME, 04070-0156Buy “Scarborough at 350”
Categories
Archives
- February 2025
- January 2025
- December 2024
- November 2024
- October 2024
- August 2024
- July 2024
- June 2024
- May 2024
- April 2024
- March 2024
- February 2024
- January 2024
- December 2023
- October 2023
- September 2023
- August 2023
- July 2023
- June 2023
- May 2023
- April 2023
- March 2023
- February 2023
- January 2023
- December 2022
- November 2022
- October 2022
- September 2022
- August 2022
- July 2022
- June 2022
- 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
- November 2020
- October 2020
- September 2020
- August 2020
- July 2020
- June 2020
- May 2020
- April 2020
- March 2020
- February 2020
- January 2020
- November 2019
- October 2019
- September 2019
- August 2019
- July 2019
- June 2019
- May 2019
- April 2019
- March 2019
- January 2019
- December 2018
- November 2018
- October 2018
- September 2018
- August 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: Genealogy
Surname – Walker
Surname File – Walker Item Accession# Comments Letters – Maynard E. Walker to Miss Libby 89-9-465a 7 Mar 1959 – Alger, Plummer, Roberts, Walker Maps: (N/A) Known Internet Resources The pioneers of Maine and New Hampshire, 1623 … Continue reading
Surname – Alger
Alger Family of Dunstan, Scarborough Town, Cumberland County, Maine. Surname File – Alger Item Accession# Comments Descendancy Chart: Descendants of Arthur Alger 03.59.2 (8 Jun 2005) Family History: Alger Angle, The – 1618-1754 06.74.1 Family History: Alger Family 95.40.19B … Continue reading
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
July 2018 Website Activity
Photographs I published the following photographs from Photo Box 1, “Miscellaneous Businesses” to Digital Maine at the Maine State Library: Maine Egg Producers Candling Room at Maine Egg Producers I published the following photographs from Photo Box 1, “Miscellaneous Businesses” to this … Continue reading
Posted in Genealogy, Places, Students and Teachers
Comments Off on July 2018 Website Activity
Bible of Thomas and Margaret Dearing (dated 1847)
Bible of Thomas and Margaret Dearing (dated 1847) Transcribed by: Eloise LeFevre Graham Brooks October 24, 2005 [Webmaster Note: This Bible mentions “Henry C. Leary of Scrobro, Maine” (Scarboro) and individuals from Saco, Portland, and Old Orchard. Parts of this … Continue reading
Posted in Genealogy
Tagged Henry C. Leary, Margaret Dearing, Thomas
Comments Off on Bible of Thomas and Margaret Dearing (dated 1847)