• 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
 
  • 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.)

 
  • 1
  • 2
  • 3
  • 4
 
 

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