Scrapbook ca. 1935

This scrapbook is from the estate of Margaret Small; it is attributed to Lena Peterson Walker, wife of Charles Walker. That attribution has not been proven. The scrapbook includes materials as early as 1913 and as late as 1935. The scrapbook is filled with Scarborough stories and obituaries with “Scarboro” being mentioned well over 100 times.

The scrapbook pages were scanned; the clippings that had been pasted in sideways were electronically clipped out and reoriented. Then, all the pages and reoriented clippings were run through Optical Character Recognition software (FineReader) and then uploaded to Digital Maine, where it is a downloadable, searchable, document.

Scrapbook ca. 1935 is available for download here.

Posted in Scrapbooks | Comments Off on Scrapbook ca. 1935

Atlas of Cumberland Co. Maine

Atlas of Cumberland Co. Maine

From actual surveys by and under the Direction of F. W. Beers
Assisted by Geo. P. Sanford and others.

Published by P. W. Beers & Co.
93 & 95 Maiden Lane
New York
1871

Main Room – Maps

This atlas provides important images of specific towns and hamlets in Cumberland County Maine. The Atlas of Cumberland Co., Maine is available on Digital Maine, thanks to the Maine State Archives. Of particular interest are maps of Scarborough, Blue Point, Coal Kiln Corners, and Dustan Corner.

Besides being available on Digital Maine, most of the maps are available on the David Rumsey Map Collection site, https://www.davidrumsey.com/.  Besides high-quality downloads of the maps, David Rumsey will print images for you from 14 to 60 inches long on the long side. Their prints are on “matte archival photographic paper” suitable for framing. Search their site for: Atlas Cumberland Maine 1871The results will include 52 images from the Atlas of Cumberland County, Maine.  

List of images available on Digital Maine with hot links to the pages.

Maps – 1871 Atlas of Cumberland County, Maine
Baldwin and Sebago
Bridgton
Bridgton town of Bridgton-insert of North Bridgton and business notices
Brighton Corner Nason’s Corner Stroudwater village Woodfords Town of Deering City of Portland
Brunswick and Harpswell
Brunswick Village
Cape Elizabeth
Casco Casco Business notices Town of Casco Thomas Pond Webbs Mills
Falmouth West Falmouth Falmouth Corners
Fold out map of the City of Portland showing parts of Ward 1 and 2
Fold out map of the City of Portland showing parts of Ward 7
Fold out map of the City of Portland showing parts of Ward 7
Fold out map of the City of Portland showing parts of Wards 2 3 and 4
Fold out map of the City of Portland showing parts of Wards 5 6 and 7
Fold out map of the City of Portland showing parts of Wards 6 and 7
Fold out of Buzzell’s Hill Knightville Ferry Village Point Village
Fold out of Cushings Point including Portland Harbor
Freeport insert South Freeport
Freeport South Freeport
Freeport,, insert south Freeport
Gorham
Gorham Great Falls
Gray Gray Corner Dry Mills
Harrison Bolsters Mills Harrison Business notices
History of CumberlandCounty
Ligonia Turners Island
Little Falls Gambo Falls Steep Falls West Gorham Windham Hill Windham Centre
Map of State of Maine
Morrill’s Corner Woodfords
Naples Edes Falls Town of Naples Naples business notices
New Gloucester, Blue Point, Coal Kiln Corners, Gloucester Hill, Falmouth Mills, Upper Gloucester, Dustan Corner
North Windham Windham Popeville
North Yarmouth Crocketts Corner Walnut Hill
Otisfield Baldwin Corner Spurrs Corner
Plan of CumberlandCounty Maine
Poland Corners Cumberland Center Cumberland New Casco Falmouth or Presumscott Falls
Porters Landing Yarmouth Mast Landing
Portland
Portland and vincinty Portland Harbor Back Cove
Portland City Subscribers’ Business Directory (Page 1 of 2)
Portland City Subscribers’ Business Directory (Page 2 of 2)
Pownal North Pownal
Raymond Raymond Village South Standish Standish Corner
Saccarappa CumberlandMills
Scarborough
Standish
Table of air-line distances Cumberland County Maine
Table of Contents
Title page
Westbrook and Deering
Yarmoth, Porter’s Landing, Mast Landing
Yarmouth
Posted in Blue Point, Coal Kiln Corners, Dunstan, Maps | Tagged , , | Comments Off on Atlas of Cumberland Co. Maine

Clipping by RICHARD HALLET  [Accession # 89.9.1441]

Surname File – Ring

Query 556

Ring Surname mentioned in Richard Halley Column – Query Answers #556 – 89.9.1441.

Evidently, no one knows anything about the Ring family of Scarborough. There were apparently several different families. Those of Yarmouth are another branch not related to the Scarborough family. It is most confusing because there seem to be two separate families in Scarborough with similar names. Here is what I know. Seth and Elizabeth (Libby) Ring of Newington and Portsmouth, N. H. had 10 children—Joseph, Benjamin, Eliphalet, Seth, Mary, Jane, Elizabeth, Josiah, George, and David.

Joseph married Anne Peacock and moved to Scarborough. Benjamin married Lucretia Mills and lived in Georgetown. Eliphalet married Mary Steward. Seth married Sarah McPhreters and lived in Georgetown. David was baptized Nov. 24, 1734. Eliphalet, Seth, and Mary moved to Halifax. Joseph Ring settled in Scarborough and had Seth and Sarah, who are recorded as having been born in Scarborough. What happened to him? Were there other children? Did the David who was baptized in’ 1734 marry, and was this the same David Ring of Georgetown and Bath?

Another David Ring born about 1700 was of Gloucester. He married first, Susanna Day and second, Martha Winslow in 1722. They had four children: David, born 1723; Thomas b. 1724; Elizabeth, b. about 1730; and Hannah, baptized in 1733.  These last two children were baptized in Scarborough. No further record of this Ring family can be found. Does anyone have dates of birth and marriages of any Rings related to the foregoing Rings?

                      J. B. V.

Posted in Surname Files | Tagged | Comments Off on Clipping by RICHARD HALLET  [Accession # 89.9.1441]

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 April 7, 1817, Scarborough selectmen ordered one of the town’s constables to announce an upcoming election in which one or more Scarborough residents would be chosen to represent the town at an upcoming meeting of the General Court in Boston.

Notice the requirements for being an eligible voter:

  • Being male
  • Minimum of 21 years of age
  • Resident for at least one year
  • Owning property in the town
  • Having an annual income of three pounds

Transcription:

To Joshua Libby, one of the Constables of the town of Scarborough

Greeting

You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn the male inhabitants of said town, being twenty-one years of age, residents in said town for the space of one year next proceeding, having a freehold state within said town, of the annual income of three pounds, to meet at the meeting house in the first parish of said town on Monday, the fifth day of May next, at three o’clock in the afternoon for the purpose of choosing one or more representatives to represent them at the General Court, appointed to be convened and held at Boston on the last Wednesday of May. 

Given under our hands and seals at Scarborough the seventh day of April AD 1817.

Selectmen of Scarborough

         Benjamin Milliken
         Benjamin Larrabee, Jr.
         Joseph Fogg

Posted in Ephemera, Town Records | Tagged | Comments Off on 1817 – Election Announcement

April 2019 – SHS Website Activities

New items added to the website during April 2019.

Main Room

Bookcase (Back)

Scarborough Annual Reports

 

Videos

“Maine’s Early Tourism” – by Linda McLoon – YouTube

Rear Room

Photo Box 2

Added: Fire Department
Added: Town Hall

no images were found

Posted to the Maine State Library

Scarborough Civil Defense Mobile Canteen Unit – 1959
Scarborough Fire Engine #7 – 1936
Scarborough Rescue Unit – 1952 

Internet

Posted in Videos | Tagged , , , , , | Comments Off on April 2019 – SHS Website Activities