• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > Maine Communities > Cumberland > CUMBERLAND_OVERSEERS_OF_THE_POOR

Cumberland Overseers of the Poor

Cumberland Overseers of the Poor

 

The Cumberland Overseers of the Poor was a board created under the authority of Maine’s so-called pauper laws of 1821, with oversight to govern the treatment of the town’s poor and indigent citizens. The Town of Cumberland Overseers of the Poor Archive contains more than 1,200 documents dated from 1821 to 1915. The Cumberland authorities created over 900 of the documents, with the rest authored by Overseers of the Poor of other Maine municipalities, including Brunswick, Chebeague Island, Falmouth, Freeport, Harpswell, Hiram, North Yarmouth, and Portland. The collection includes bills, indentures, inventories of personal belongings, notifications from one municipality to another concerning paupers, pauper lists, proposals, receipts, reports, requests for funds, and statements.

Prince Memorial Library is in the process of archiving and digitizing these documents to make them more easily accessible to the public. Anyone interested in viewing or researching the original documents is encouraged to contact the library.

Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • A. H. Burbank Bill for Medical Services to Almira Anderson, May 1863 by Cumberland (Me.)

    A. H. Burbank Bill for Medical Services to Almira Anderson, May 1863

    Cumberland (Me.)

  • A. H. Burbank Bill for Medical Services to Lemuel Hamilton, December 1863 by Cumberland (Me.)

    A. H. Burbank Bill for Medical Services to Lemuel Hamilton, December 1863

    Cumberland (Me.)

  • Ammi Stores Bill for Supplies for Town Poor, December 2, 1854 by Cumberland (Me.)

    Ammi Stores Bill for Supplies for Town Poor, December 2, 1854

    Cumberland (Me.)

  • A. Sweetser Bill for Services to the Town of Cumberland, March 1856 by Cumberland (Me.)

    A. Sweetser Bill for Services to the Town of Cumberland, March 1856

    Cumberland (Me.)

  • Bath Overseers Letter Regarding Bill for Woodman Corker, April 18, 1862 by Cumberland (Me.)

    Bath Overseers Letter Regarding Bill for Woodman Corker, April 18, 1862

    Cumberland (Me.)

  • Bill and Settlement for Supplies for the Town Farm, May 27, 1844 by Cumberland (Me.)

    Bill and Settlement for Supplies for the Town Farm, May 27, 1844

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, December 26, 1851 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, December 26, 1851

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, January 21, 1851 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, January 21, 1851

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, January 27, 1859 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, January 27, 1859

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, July 18, 1851 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, July 18, 1851

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, March 18, 1853 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, March 18, 1853

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, March 26, 1852 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, March 26, 1852

    Cumberland (Me.)

  • Charles Poland Bill for Supplies for Town Poor, November 18, 1851 by Cumberland (Me.)

    Charles Poland Bill for Supplies for Town Poor, November 18, 1851

    Cumberland (Me.)

  • Cumberland Overseers of the Poor: Documents 1821-1915 by Cumberland (Me.)

    Cumberland Overseers of the Poor: Documents 1821-1915

    Cumberland (Me.)

  • Cumberland Pauper Book, 1853-1910 by Cumberland Overseers of the Poor

    Cumberland Pauper Book, 1853-1910

    Cumberland Overseers of the Poor

  • Cumberland Pauper Book, 1853-1910, Transcribed by Cumberland (Me.)

    Cumberland Pauper Book, 1853-1910, Transcribed

    Cumberland (Me.)

  • David Sturdivant Bill for Supplies for the Town Poor, December 30, 1854 by Cumberland (Me.)

    David Sturdivant Bill for Supplies for the Town Poor, December 30, 1854

    Cumberland (Me.)

  • Ebenezer Hill Bill for Supplies for the Family of Miss Kenedy by Cumberland (Me.)

    Ebenezer Hill Bill for Supplies for the Family of Miss Kenedy

    Cumberland (Me.)

  • Elias Mountfort Bill for Supplies for Town Farm, March 1849 by Cumberland (Me.)

    Elias Mountfort Bill for Supplies for Town Farm, March 1849

    Cumberland (Me.)

  • Enos Blanchard Bill for Cleansing Smallpox, June 1848 by Cumberland (Me.)

    Enos Blanchard Bill for Cleansing Smallpox, June 1848

    Cumberland (Me.)

  • Examination and Accusation of Abigail Johnson Against Jonathan Barbour, January 23, 1845 by Cumberland (Me.)

    Examination and Accusation of Abigail Johnson Against Jonathan Barbour, January 23, 1845

    Cumberland (Me.)

  • Expenses Paid by Cumberland Overseers of the Poor, April 3, 1853 by Cumberland (Me.)

    Expenses Paid by Cumberland Overseers of the Poor, April 3, 1853

    Cumberland (Me.)

  • Expenses Paid to William Buxton by Cumberland Overseers of the Poor, March 3, 1828 by Cumberland (Me.)

    Expenses Paid to William Buxton by Cumberland Overseers of the Poor, March 3, 1828

    Cumberland (Me.)

  • George Lewis Bill for Burial of Hugh Sawyer, August 26, 1856 by Cumberland (Me.)

    George Lewis Bill for Burial of Hugh Sawyer, August 26, 1856

    Cumberland (Me.)

  • Harpswell Bill for Supplies Furnished to Jesse Easters, April 9, 1851 by Cumberland (Me.)

    Harpswell Bill for Supplies Furnished to Jesse Easters, April 9, 1851

    Cumberland (Me.)

  • Hiram Bill for Supplies Furnished to S. Burbanks, August 3, 1853 by Cumberland (Me.)

    Hiram Bill for Supplies Furnished to S. Burbanks, August 3, 1853

    Cumberland (Me.)

  • Hiram Letter Requesting Removal of Samuel Burbank, February 13, 1860 by Cumberland (Me.)

    Hiram Letter Requesting Removal of Samuel Burbank, February 13, 1860

    Cumberland (Me.)

  • H. P. Merrill Bill for Services for Sarah Simmons, January 19, 1870 by Cumberland (Me.)

    H. P. Merrill Bill for Services for Sarah Simmons, January 19, 1870

    Cumberland (Me.)

  • Indenture of Benjamin Esters of Cumberland to Alexander Barr of Cumberland, 1826 by Cumberland (Me.)

    Indenture of Benjamin Esters of Cumberland to Alexander Barr of Cumberland, 1826

    Cumberland (Me.)

  • Indenture of Charles Lowell of Cumberland to Bangs Doane of Bucksport, June 6, 1822 by Cumberland (Me.)

    Indenture of Charles Lowell of Cumberland to Bangs Doane of Bucksport, June 6, 1822

    Cumberland (Me.)

  • Indenture of David Webber of Cumberland to David Webber of Harpswell, June 1830 by Cumberland (Me.)

    Indenture of David Webber of Cumberland to David Webber of Harpswell, June 1830

    Cumberland (Me.)

  • Indenture of David Webber of Cumberland to James Hamilton of Cumberland, June 25, 1832 by Cumberland (Me.)

    Indenture of David Webber of Cumberland to James Hamilton of Cumberland, June 25, 1832

    Cumberland (Me.)

  • Indenture of Infant Child of the Widow of Cyrus Blanchard of Cumberland to John H. Emery of Biddeford, February 7, 1851 by Cumberland (Me.)

    Indenture of Infant Child of the Widow of Cyrus Blanchard of Cumberland to John H. Emery of Biddeford, February 7, 1851

    Cumberland (Me.)

  • Indenture of Isaac Webber of Cumberland to James Hamilton of Cumberland, January 4, 1830 by Cumberland (Me.)

    Indenture of Isaac Webber of Cumberland to James Hamilton of Cumberland, January 4, 1830

    Cumberland (Me.)

  • Indenture of Jacob Easters of Cumberland to William Buxton of Cumberland, March 16, 1826 by Cumberland (Me.)

    Indenture of Jacob Easters of Cumberland to William Buxton of Cumberland, March 16, 1826

    Cumberland (Me.)

  • Indenture of Rufus Porter of North Yarmouth to Samuel Gould Jr. of Cumberland, March 1, 1848 by Cumberland (Me.)

    Indenture of Rufus Porter of North Yarmouth to Samuel Gould Jr. of Cumberland, March 1, 1848

    Cumberland (Me.)

  • Indenture of Samuel Easters of Cumberland to David Spear of Cumberland, 1826 by Cumberland (Me.)

    Indenture of Samuel Easters of Cumberland to David Spear of Cumberland, 1826

    Cumberland (Me.)

  • Indenture of William York of Cumberland to Nehemiah Noyes of Cumberland, May 1, 1826 by Cumberland (Me.)

    Indenture of William York of Cumberland to Nehemiah Noyes of Cumberland, May 1, 1826

    Cumberland (Me.)

  • Joab Black Bill for Digging Grave of Hannah Clough, March 5, 1852 by Cumberland (Me.)

    Joab Black Bill for Digging Grave of Hannah Clough, March 5, 1852

    Cumberland (Me.)

  • Joseph Smith Bill for Services in the Case of Jonathan Barbour, April 21, 1845 by Cumberland (Me.)

    Joseph Smith Bill for Services in the Case of Jonathan Barbour, April 21, 1845

    Cumberland (Me.)

  • Joseph Woods Bill for Coffin for Duncan Furbish, December 31, 1855 by Cumberland (Me.)

    Joseph Woods Bill for Coffin for Duncan Furbish, December 31, 1855

    Cumberland (Me.)

  • Josiah Black Jr. Bill for Services to John Pettengill, November 1869 by Cumberland (Me.)

    Josiah Black Jr. Bill for Services to John Pettengill, November 1869

    Cumberland (Me.)

  • Letter from Montville Overseers of the Poor Regarding Susan Barnum, February 17, 1859 by Cumberland (Me.)

    Letter from Montville Overseers of the Poor Regarding Susan Barnum, February 17, 1859

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, August 1, 1859 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, August 1, 1859

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, December 1866 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, December 1866

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, December 1867 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, December 1867

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, February 1, 1858 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, February 1, 1858

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, February 1860 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, February 1860

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, February 1861 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, February 1861

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, February 1865 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, February 1865

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, February 1866 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, February 1866

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, June 1866 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, June 1866

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, November 1856 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, November 1856

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, November 1864 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, November 1864

    Cumberland (Me.)

  • Maine Insane Hospital Bill for James Mitchell, September 1866 by Cumberland (Me.)

    Maine Insane Hospital Bill for James Mitchell, September 1866

    Cumberland (Me.)

  • Maine Insane Hospital Bill for Samuel Burbank, July 6, 1860 by Cumberland (Me.)

    Maine Insane Hospital Bill for Samuel Burbank, July 6, 1860

    Cumberland (Me.)

  • Maine Insane Hospital Letter Regarding Samuel Burbank, June 25, 1860 by Cumberland (Me.)

    Maine Insane Hospital Letter Regarding Samuel Burbank, June 25, 1860

    Cumberland (Me.)

  • Maine Insane Hospital Letter Regarding Samuel Burbank, May 7, 1860 by Cumberland (Me.)

    Maine Insane Hospital Letter Regarding Samuel Burbank, May 7, 1860

    Cumberland (Me.)

  • Memorandum of Provisions at the Alms House, May 1, 1846 by Cumberland (Me.)

    Memorandum of Provisions at the Alms House, May 1, 1846

    Cumberland (Me.)

  • Notes on the Case of Jonathan Barbour, October 1845 by Cumberland (Me.)

    Notes on the Case of Jonathan Barbour, October 1845

    Cumberland (Me.)

  • Phippsburg Bill for Board of Abigail Johnson and Her Son William, 1848 by Cumberland (Me.)

    Phippsburg Bill for Board of Abigail Johnson and Her Son William, 1848

    Cumberland (Me.)

  • Request for Proposals for a Dwelling House on the Town Farm, October 5, 1841 by Cumberland (Me.)

    Request for Proposals for a Dwelling House on the Town Farm, October 5, 1841

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, 1851 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, 1851

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, April 28, 1853 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, April 28, 1853

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, February 13, 1854 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, February 13, 1854

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, February 2, 1849 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, February 2, 1849

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, March 10, 1855 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, March 10, 1855

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, March 16, 1852 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, March 16, 1852

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, March 1850 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, March 1850

    Cumberland (Me.)

  • Robert McLellan Bill for Work on Town Farm, March 26, 1844 by Cumberland (Me.)

    Robert McLellan Bill for Work on Town Farm, March 26, 1844

    Cumberland (Me.)

  • Samuel Puck & Son Bill for Coffin for John Pettingill, November 28, 1869 by Cumberland (Me.)

    Samuel Puck & Son Bill for Coffin for John Pettingill, November 28, 1869

    Cumberland (Me.)

  • Sanborn & Carter Bill for Supplies for Cumberland Overseers of the Poor, June 1, 1853 by Cumberland (Me.)

    Sanborn & Carter Bill for Supplies for Cumberland Overseers of the Poor, June 1, 1853

    Cumberland (Me.)

  • Silas Rideout Bill for Coffins for Town Poor, August 24, 1850 by Cumberland (Me.)

    Silas Rideout Bill for Coffins for Town Poor, August 24, 1850

    Cumberland (Me.)

  • Silas Rideout Bill for Digging Grave of Dorcas Knight, April 2, 1853 by Cumberland (Me.)

    Silas Rideout Bill for Digging Grave of Dorcas Knight, April 2, 1853

    Cumberland (Me.)

  • Silas Rideout & Son Bill for Coffin for Mrs. Eaton, September 16, 1861 by Cumberland (Me.)

    Silas Rideout & Son Bill for Coffin for Mrs. Eaton, September 16, 1861

    Cumberland (Me.)

  • Simeon Pratt Bill for Services Regarding James Mitchell, July 9, 1861 by Cumberland (Me.)

    Simeon Pratt Bill for Services Regarding James Mitchell, July 9, 1861

    Cumberland (Me.)

  • Sloan Sturdivant Bill for Services for Town of Cumberland, November 10, 1856 by Cumberland (Me.)

    Sloan Sturdivant Bill for Services for Town of Cumberland, November 10, 1856

    Cumberland (Me.)

  • Sloan Sturdivant Bill for Supplies for Town Poor, January 31, 1856 by Cumberland (Me.)

    Sloan Sturdivant Bill for Supplies for Town Poor, January 31, 1856

    Cumberland (Me.)

  • Sloan Sturdivant Request for Tax Abatement, January 5, 1854 by Cumberland (Me.)

    Sloan Sturdivant Request for Tax Abatement, January 5, 1854

    Cumberland (Me.)

  • Warrant for the Arrest of Jonathan Barbour of Cumberland, January 23, 1845 by Cumberland (Me.)

    Warrant for the Arrest of Jonathan Barbour of Cumberland, January 23, 1845

    Cumberland (Me.)

  • William H. Wilson & Co. Bill for Supplies Furnished, February 14, 1870 by Cumberland (Me.)

    William H. Wilson & Co. Bill for Supplies Furnished, February 14, 1870

    Cumberland (Me.)

  • William L. Prince Bill for Attending James Mitchell, February 19, 1861 by Cumberland (Me.)

    William L. Prince Bill for Attending James Mitchell, February 19, 1861

    Cumberland (Me.)

  • York & Ingraham Bill for Supplies for Town Poor, January 19, 1856 by Cumberland (Me.)

    York & Ingraham Bill for Supplies for Town Poor, January 19, 1856

    Cumberland (Me.)

  • York & Ingraham Bill for Supplies for Town Poor, March 1851 by Cumberland (Me.)

    York & Ingraham Bill for Supplies for Town Poor, March 1851

    Cumberland (Me.)

 
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright