Category Archives: Government & Services

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 , , , | 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 & Payne, Scrapbooks, Ships, Town Records | Comments Off on Encapsulated Scrapbook – 1884-1979