Search

Back to top

Search Constraints

Start Over You searched for: Creator Anonymous Remove constraint Creator: Anonymous Formats Circular letters. Remove constraint Formats: Circular letters. Formats Reports. Remove constraint Formats: Reports.
Number of results to display per page
View results as:

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.

Collection

New York (N.Y.) Elevated Railway collection, 1866-1872

20 items

This collection contains documents, circular letters, essays, and newspaper clippings related to efforts to construct a suspended elevated railway in New York City. The collection details the technical aspects of the proposed system and provides contemporary perspectives on mass transit.

This collection contains 20 documents, circular letters, essays, and newspaper clippings related to efforts to construct a suspended elevated railway in New York City.

One document is a three-page printed report, with 4 copies and 1 extra page, entitled "Synopsis of Project for an Elevated Railway," which M. D. Moore presented to a New York State Senate committee headed by James F. Ruggles on December 8, 1866. The report provides details of the proposed railway, including its route and its mode of construction, and proposes the advantages of such a system, which was anticipated to cost about $1,500,000. The 4 copies contain additional manuscript notes pertaining to engineering and constructing the railway. On one copy, Moore's name is crossed out and replaced by that of Joseph W. Morse.

Another document is a manuscript copy of an unsigned affirmation in which Morse claimed to have invented an elevated railway system and pledged half of the railway's profits to his partners, George F. H. Youngs, Samuel Bromberg, and James E. Beers (August 25, 1870). Bromberg wrote a brief note to Youngs on April 26, 1872; its envelope bears a logo for Morse's Elevated Rail Road, which depicts a steam-driven rail car suspended from an elevated track, passing over a man driving a horse-drawn carriage loaded with hay. The letterhead of a printed circular letter requesting opinions on the feasibility of the railway proposal (1870s) and a broadside advertising a model railroad exhibited at a local fair (undated) also contain this logo.

The collection contains 2 essays on mass transit in New York City and Brooklyn; newspaper clippings on the New York Railroad Company and underground transportation systems, including statistics related to New York ferries and railroads for the year 1870; and a lithograph of T. W. H. Moseley's "Improvements in Metallic Screw Piles."