Hope, Maine: Town Clerk Records 1804 - 1848

WHC 2023.31: Origsize: 8.75" x 11.25"
WHC 2023.31

Origsize: 8.75" x 11.25"

Name/Title

Hope, Maine: Town Clerk Records 1804 - 1848

Entry/Object ID

WHC 2023.31

Description

"A literal transcription, poor spelling and all, of the Hope, Maine town clerk's ledger. The ledger includes the minutes of Town Meetings, beginning with the date of Hope's incorporation in 1804. It continues through the Embargo Act years, beginning in 1807, the years of discussion and voiting for separation of the District of Maine from Massachusetts, which was accomplished in 1820, through the early years of the town's road building, cemetery construction, bridge building and school district organization. Additionally, the ledger provides the early history of what became the town of Appleton, as it was not until 1843 that Hope ceded a significant portion of valuable property to Appleton. This book contains an every name ledger index. It also includes a list of town offers; a list of town roads laid out and/or discontinued; and a list of the 1821 town taxpayers with the amount of their State, County, & town tax. There are limited footnotes and sidebars providing additional information." -From the back cover of the book. Physical Description: Hardcover book, 8.5" x 11.25", 456 pp.

Collection

Walsh History Center Collection

Cataloged By

Wyatt Porter

Acquisition

Accession

WHC 2023.31

Source or Donor

History Center Collection

Acquisition Method

Collected by Staff

Lexicon

Nomenclature 4.0

Nomenclature Primary Object Term

Book

Nomenclature Sub-Class

Other Documents

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects

Search Terms

Hope, Maine, Hope, Maine, Town Clerk, Town Council, 19th century, Ledger, Barrettstown

Other Names and Numbers

Other Numbers

Number Type

Other Number

Other Number

TH 974.1 Hop

Book Details

Author

Hope Historical Society

Edition

First

Publisher

Hope Historical Society

Date Published

1804 - 1848

Publication Language

English

Call No.

TH 974.1 Hop

Notes

Date: 2020

Location

Location

Building

Walsh History Center

Category

Permanent

Date

October 21, 2025

Condition

Overall Condition

Good

Date Examined

Nov 17, 2023

Examined By

Wyatt Porter

Relationships

Related Person or Organization

Person or Organization

Strong, Caleb

Person or Organization

Avery, John

Person or Organization

Cobb, David

Person or Organization

Gushe, Almond

Person or Organization

Jacobs, Samuel

Person or Organization

McClain, Fergus

Person or Organization

Whitcombs, Ebenezer

Person or Organization

Wintworth, Shubel

Person or Organization

Payson, Noyce

Person or Organization

Wilson, Jonathan

Person or Organization

Hilts, Margaret

Person or Organization

Beveridge, Matthew

Person or Organization

Mansfield, Jacob

General Notes

Note

Status: OK Status By: Wyatt Porter Status Date: 2023-11-17

Created By

admin@catalogit.app

Create Date

November 17, 2023

Updated By

admin@catalogit.app

Update Date

October 26, 2025