Search

Back to top

Search Constraints

Start Over You searched for: Names Anonymous Remove constraint Names: Anonymous Subjects Congregationalists--Societies, etc. Remove constraint Subjects: Congregationalists--Societies, etc. Formats Receipts (financial records) Remove constraint Formats: Receipts (financial records)

Search Results

Collection

New Gloucester (Me.) collection, 1805-1823

61 items

The New Gloucester (Me.) collection contains documents, financial records, and other items related to four local groups active in the early 19th century: the First Christian Universalist Society, the Congregational Fund, the Hill School District (later the Southwest School District), and the Antipedo Baptist Society. Other material concerns a Universalist convention in Turner, Maine, and newspaper advertisements and subscriptions.

This collection contains 61 documents, financial records, and other items related to four groups active in New Gloucester, Maine, in the early 19th century: the First Christian Universalist Society, the Congregational Fund, the Hill School District, and the Antipedo Baptist Society. Other material concerns a Universalist convention in Turner, Maine, and newspaper advertisements and subscriptions.

The Universalist Society Documents series (3 items) is comprised of a membership list for the First Christian Universalist Society in New Gloucester (June 18, 1805) and a receipt for the society's reimbursement of a purchase of a record book (July 11, 1805), both signed by Reuben Barns (or Barrs), as well as a signed statement by Jonathan Bennett, Jr., regarding Jacob Bailey's sworn oath to become the society's assessor (undated).

The three Imprints are a 2-page circular; a 1-page document relating to a convention of Universalist societies assembled in Turner, Maine (September 4, 1805); and Directions for Taking and Using the True and Genuine British Oil... (8 pages, undated).

Receipts and Promissory Notes (13 items) pertain to advertising costs in the Portland Gazette (April 7, 1804), a subscription to the Eastern Argus (August 1, 1810), and the finances of "the Congregational Fund in New Gloucester" (11 items, September 18, 1807). Promissory notes from the Congregational Fund are addressed to the fund's treasurer, Enoch Fogg; each contains notes about interest and repayment on the reverse side, dated as late as 1823.

The School District Papers are comprised of 22 notices and meeting minutes and 1 financial document. The records relate to the affairs of the Hill School District (later the Southwest School District) in New Gloucester, Maine, from June 5, 1806-October 31, 1823. Eligible male voters were notified of meetings held to settle administrative affairs, and notices and meeting minutes refer to votes on subjects such as the construction of a new schoolhouse, building repairs, provision of wood for the school's stove, authorization and dates of terms, finances and taxes, and hiring teachers. On different occasions, the district intended to hire both male and female teachers. The final item is a list of names and amounts of money (November 6, 1823).

Documents related to the Antipedo Baptist Society (19 items) include notices of meetings, requests for membership, and meeting minutes, most of which relate to the election of officers. The group operated in New Gloucester, Gray, and Poland, Maine; its members included Elder Ephraim Stinchfield.