Historical Society Coll. 2649 Thomas family Collection 1799 - 1957

Accession number: 2012.006 Processed: Fall 2012 – Spring 2013, Emily Gendrolis, Volunteer Access: Unrestricted Copyright: Requests for permission to publish material from this collection should be discussed with the MHS Image Services Coordinator. Size: 115 volumes

Biographical note: The Thomas Family Collection charts the business pursuits and personal bank interests of a family whose history has been rooted in Maine, exercising considerable influence in the Portland area, beginning in the 18th century. Beginning with Elias Thomas, who married Elizabeth Widgery, the daughter of a prominent justice of the peace, the Thomas clan expanded their mercantile enterprises from controlling wharf activities, renting properties, and selling goods to involvement in and establishing of such business entities as the Portland Pier, Chapman Electric Neutralizer Company, and the Portland Company, in which members of the Thomas family served on the board of directors or in some capacity as officers of the company with controlling interests. The Thomas family includes William Widgery Thomas (b. 1803), a businessman, banker, state legislator, and mayor of Portland, Me., as well as his son, William Widgery Thomas, Jr. (1839-1927), who was a lawyer before entering foreign politics, most notable being his effort to bring Swedish colonists to northern Maine and later founding the community of New Sweden (he is also noted for being the last US ambassador to the united kingdoms of Sweden and Norway). It is of note that the collection contains items belonging – or relating to – the Payson family, which was linked with the Thomas family via the marriage of Helen B. Thomas, the daughter of Elias Thomas (son of WW Thomas), to Richard Conant Payson. Their names are found in various ledgers and books abbreviated to their initials, H.T.P. (Helen Thomas Payson) and R.C.P. (Richard Conant Payson).

Scope and content note: The collection contains volumes in the form of account books, printed books (including law books and children's books), correspondence, and sheet music, all of which belonged to various members of the Thomas family. Series: The contents of the collection have been arranged by date in each of the following series: 1. Account Books/Ledgers, including Portland Pier, Elias Thomas Company, Portland Company, Chapman Electric Neutralizer Company, Chandler Will Case (v. 1-45) 2. Books – Business, including law books (v. 46-82) 3. Books – Personal, including children’s books (v. 83-98) 4. Correspondence (v. 99-102) 5. Sheet Music (v. 103-113)

Note: some of the volumes are oversized so may have been shelved at the end of the collection, on their sides, as well as on the row below where there is more height to the shelves.

Provenance: Gift of Laura F. and Seth Sprague

Inventory:

Series 1: Account Books / Ledgers Volume 1 – Day Book (1799 – 1843) – Day book belonging to Wm. Widgery, as noted in pencil on the second page, accompanied by the date 1799, calculations, and a portrait sketch. Includes payments received and made to others for work and services rendered, as well as rents received for rooms let. Goods sold include tea, fabric, candles, buttons, and tobacco. Volume 1.2 – Ledger: Portland Custom House (1806 – 1813) – Ledger lists sales of sundries as well as general accounts of bonds. OVERSIZED Volume 2 – Ledger (August 15, 1822 – June 16, 1826) – Ledger, belonged to William Widgery Thomas as noted with date January 1, 1823, organized by name with three columns under two categories. Includes payments made to and received, columns dedicated to date, “to merchandise” or “by cash/by bill note/by bill,” and sum. Volume 3 – WW Thomas Day Book for 1823 (January 4, 1823 – September 3, 1824) – Day book notes sales and purchases, with individuals noted by letter/number codes. Volume 4 – Account Book (1823 – 1824) – Payments received for the sale of fabrics, including silk, calico, and crape; buttons; and gloves. A copy of a chart of the House of Representatives for the state of Maine dated 1858 was folded in the inside cover. Volume 5 – Invoice 1824 (September 23, 1824 – March 5, 1834) – Invoice of the sale of cloth (satinette and sail cloth), home goods (including a writing desk), and clothing, such as pantaloons. Entries begin “Bot of” followed by whom, item, quantity, price, and date. Volume 6 – Day Book (1824 – 1830) – Account book that notes the sale of items such as buttons, ribbon, tobacco, yarn, cotton, silk, lace, gloves, umbrellas, and flannel. A seal on the second page bears the number 4421, six Greek letters, and WWT. Volume 7 – Blotter (1825 – 1830) – Account book belonging to William Widgery Thomas, as inscribed with “Portland, Maine.” Volume 8 – Stock (1825 – 1835) – Stock inventory; notation reads “Account of stock taken Feb. 14 1825.” Items include buttons, calico, cambrice, gingham, silk, claret, combs, cloth, hose, satinette, blankets, jean, cassinette, yarn, linen, carpeting, tapes, velvet, furniture, cravats, pens, mittens, suspenders, thread, and damask. Volume 9 – Day Book and Journal. WW Thomas (1826 – 1831) – Payments made and payments received for goods and personal effects. Volume 10 – Day Book (1830 – 1831) – Written inscription reads “William W. Thomas. No. 4 Mitchells Building, Middle Street, Portland.” Volume 11 – Day Book (1831 – 1833) – Account book managing sales and payments received, mostly for textiles including cloth and sewing accessories. Inscription reads “William W. Thomas. No. 4 Mitchells Building, Middle Street, Portland, Maine.” Accumulated interest noted at the back of the book. Volume 12 – Journal – WW Thomas (1831 – 1834) – Account book of sales made to various customers, who are assigned a number; items purchased, quantity, price paid, and manner of payment recorded with each entry. Items include textiles like cotton, linen cloth, lace, flannel; patterns; carpeting; sundries; cravats; hooks and eyes; batting; yarn; and buttons. Additional materials, as found in the pages of volume 12: 12.1 - Letter to “Bro. Thomas” dated August 21, 1858 from ___ B. Clark asking for his autograph. 12.2 – Mini booklet of accounts 1850, for various individuals. 12.3 – Handwritten prayer: “Blessed is the man that walketh not in the counsel of the ungodly, nor standeth in the way of the sinners, nor sitteth in the seat of the scornful…” 12.4 – Second blue booklet with accounts dated 1850. 12.5 – Piece of newspaper ______Companion, vol. xxxii, N. Willis – senior editor. Story – “Jack and His Mealbag.” Volume 13 – Day Book (1832 – 1836) – Payments for sundries and goods, including glass knobs, fish hooks, flatware, buttons, fabric, tools (hoes) and hatchets, scythes, kettles, locks, pliers, buffalo robe, thread, and brushes. Volume 14 – Day Book (May 28, 1833 – May 23, 1837) – Accounts settled by notes and cash; items sold include fabrics (cotton, gingham, linen, calico, silk, French fine cotton, plaid, pink silk, netting, muslin, merino, velvet, cambric, and flannel), padding, spools of cotton, ribbon, carpeting, yarn, buttons, quilts, patterns, wadding, hooks and eyes, gloves, suspenders, umbrellas, lace, and broad cloth. Volume 15 – Day Book (1834 – 1836) – Account book, in a burlap wrapping. Documents sale of goods including carpet cloth, burlap, calico, silk, blotters, combs, wicking, pink ribbons, quills, linen, suspenders, gloves, gingham, yarn, diaper, sundries, and cotton. Volume 16 – Account Book (1844 – 1866) – Payments received for wharfage by footage of boards – mostly wharfage, some dockage – including renting out wharf space, a horse shed, and lad adjoining the store. At the back of the book is an account of plank and timber, as well as the purchase of the Portland Pier in 1863. Volume 17 – Day Book (August 16, 1845 – April 21, 1850) – Record of payments, mostly rents paid. Individuals are assigned numbers in the left-hand column; transactions are noted if paid by cash. Volume 18 – Account Book (May 28, 1851 – June 1, 1874) – Payments received and monies paid to others for on the Portland Pier. Volume 19 – Private Cash Book (March 1, 1855 – June 7, 1858) – Personal accounts of Dr. Elias Thomas; monies spent and amounts paid for rents, loans, food stuffs, and personal affects. Volume 20 – Day Book (1858 – 1877) – Day book details payments mostly for rents, wages, and payments for work performed. Volume 21 – Day Book – Corporation Portland Pier (November 20, 1866 – May 16, 1873) – Day book documents activities of wharf, including bills paid for landing at wharf and unloading cargo, fees for labor on the wharf, freight taken aboard ship, and leasing out land and shed for freight storage. Volume 22 – Account Book (January 30, 1897 – 1904) – Inscription at corner of left side on the second page: “WW Thomas Sr. died Nov. 21 1896;” “Genl. Henry G. Thomas died Jany 26 1897 at Oklahoma City, OK;” “Edward H. Thomas Febry 1896.” Index of page numbers with specific accounts listed at beginning of book; amounts paid, to whom/by whom, dates, balances, bills, and interest recorded. Additional materials: 22.1 – 2-cent embossed postage 22.2. – Calculations on back of advertisement of the Thomas Shredder for grooming horses and cows “recommended for the U.S. cavalry.” 22.3 – Calculations on scratch paper 22.4 – Calculations on the back of a receipt from Cook, Everett & Pennell “Wholesale Druggists and Manufacturing Chemists, Druggists’ Sundries, Paints Oils & Varnishes” dated January 18, 1898 to Elias Thomas. 22.5 – Calculations on scratch paper 22.6 – Grocery bills dated (stamped) March 10, 1903, January 2, 1903, and November 13, 1902 from Wilbur & Co of Phillips, Maine. 22.7 – Scratch paper for calculations 22.8 – Blank memo to the Adjutant General, U.S. Army to report a post-office address change. 22.9 – Calculations on scratch paper 22.10 – Calculations on scratch paper 22.11 – Market letter from Curtis & Sederquist Bankers & Brokers at 19 Congress Street dated November 7, 1903 for stock in Union Pacific, Missouri Pacific, and Norfolk & Western railroads. 22.12 – Statement of account 22.13 – Page removed from other book – “Kilkenney hand in account with Elias Thomas.” 22.14 – Purchase of farm in Langtown, ME, for $200. – Lang Plantation. 22.15 – Statement of interest to R.O. Dyer, October 26, 1902. 22.16 – 72 Robbins’ Phonetics 22.17 – Memorandum of Agreement between Elias Thomas of Portland and the Eustis Railroad Company, June 1903. 22.18 – Calculations on scratch paper 22.19 – Notice of expiration of policy with the Fire Association of Philadelphia from the Anderson, Adam, Co. Insurance Agency. Volume 23 – Day Book (1897 – 1916) – Day book detailing payments received. Individuals are assigned numbers. Additional materials: 23.1 – Partial advertisement for Sealright Pouring-Pull Milk Bottle Cap “That’s the Tab,” being used as a bookmark. Volume 24 – Ledger – Capital Account (1900 – 1913) – “Loss and Gain” columns with dates and figures; “Income” pages with dates and figures. Other categories include Notes Payable, Loans H.J.P., Notes Receivable, Interest, Expense, House and Stable – 218 State Street (payments for “Rep. Boiler,” “Inside painting,” “3rd story bath wallpaper”); Stable Expenses; Furnishings House 218 State; Library (Encyclopedia Britannica); Traveling (NY trip, Douglass farm, ETJ wedding, Auto trips); Sickness; Household; HTP (Helen Thomas Payson); RCP (Richard C. Payson; Brooks Bros. suit); Amusements (theatre, ping pong set, golf balls); Life Insurance; Investments; Stocks; Charity (YWCA, Church, Fresh Air Fund, Salvation Army, Children’s Hospital); R.C. Payson and Co.; Automobile – White (gasoline, oil, repair parts); Automobile #1; Automobile Model H; Knox Automobile #2; G.B. Cottage Acc; Isaac Cate Esq.; Green Mountain Packing Co.; Auto #3; Chapman Elec. Neutralizing Co.; Franklin Real Estate Co.; Dr. Wescott; Model D Knox (August 21, 1909 purchase); Elias Thomas Jr.; Patrick Thornton; Chas. Thornton; Bowdoin 93; Brush 1910 Auto; Geo. S. Payson. Volume 25 – Ledger (1900 – 1915) – Dated December 1, 1900: “The following statement of the assets and liabilities of Richard C. Payson is made for the purpose of opening a system of accounts.” Running balance of the following items for every year up until 1915. Assets as per inventory: Cash, Notes Receivable, House Stable and Land, Furnishings House, Bonds, Stocks, Life Insurance (Premium paid), and Library. Liabilities: Capital Account. Loss and Gain. Other entries include: Automobile, Traveling, Charity, Library, Expenses, Investments, Sickness, Amusements, R.C.P. Personal. Beginning on page 80: “October 13th, 1913. The following statement of the assets and liabilities of Helen Thomas Payson is made for the purpose of opening a system of accounts;” entries include Bonds, Stocks, Real estate, Notes received, and Losses and gains. Volume 26 – Account Book (January 1, 1904 – June 8, 1912) – Book begins with directory, with page numbers of accounts for different groups and individuals including Fryer’s Island and Portland Pier. Categories include Cash Accounts, Bills Payable, Bills Receivable, Interests, and various Thomas estates and trusts. Additional materials: 26.1 – statement of Account sent to Elias Thomas Company, 114 – 120 Commercial Street (Thomas Block), from W.R. Emery Farmer. 26.2 – Postcard sent to Elias Thomas Co. at 126 Commercial Street from “J.W. Brewer, Jr., dealer in Fancy Groceries, Tea, Coffee & Spices, North Berwick, Maine” postmarked Sept. 27 10am 1904; 2-cent stamp, red, Thomas Jefferson “Commemorative series of 1904” 1743 – 1826. Reverse side: “Portland July 20, 1904; Mr. Elias Thomas to Js. Hancock; To ½ amt. pd. for cutting 462 ½ cords wood @ 80 cents. ½ amt. pd. for surveying same. Marrow lot. Volume 27 – Oversized Account Book (1910 – 1913) – Personal expenses; subheadings for Misc., Household, Expense, Auto, HTP, RCP, GB Exp. Coupons, Dividends, Loans, Deposits, and Misc. income. Volume 28 – Day Book (1913 – 1918) – Account book for interest, bonds, bills payable, expenses, shops, and private. Volume 29 – Journal (Elizabeth W. Thomas Estate; Dec 1913 – Dec 30, 1921) – Payments made to trustees of EWT estate – sundry and income accounts. Page 16 – Request that W.W. Thomas pay portion of income for Elizabeth W. Thomas estate to Margaret I. Varnum at the request of her daughter, Elizabeth Pulsifer, and grandson, Reginald L. Billin, dated August 28 and 29, 1916. Volume 30 – Ledger (1914 – 1916) – Accounts include: R.C.P. Capital Account, H.T.P. Capital Account, H.T.P. Bonds, H.T.P. Stocks, R.C.P. Real Estate 218 State Street, H.T.P. Furnishings 218 State Street, R.C.P. Acc. – Helen T. Payson Jr., R.C.P. Acc. – Emma C. Payson, R.C.P. Acc – Helen Thomas Payson Sr., and R.C.P. Acc. – Richard Conant Payson Sr. Volume 31 – Account Book (1914 – 1916) – Payments made and received for H.T.P. and R.C.P. accounts. Additional materials: 31.1 – Statement from Canal National Bank to R.C. Payson 31.2 – Calculations for stock (shares, values, cost, income yielded) 31.3 – Bill from Fidelity Trust Company 31.4 – Income chart for H.T.P. and R.C.P. 31.5 – Letters to Richard C. Payson form Felix Rackemann at Dunbar & Rackemann, Boston, Dec. 1, 1913 and Nov. 28, 1913. 31.6 – Inventory list for Portland Company dated December 31, 1913 31.7 – Large envelope addressed to R.C. Payson, Esq., President, The Portland Co. from the House of Representatives U.S., part of Congress Record: 31.7.1 – 3 slips from Charles Head & Co. 31.7.2 – slip from H.M. Payson & Co. Banker and Brokers for sold stocks 31.7.3 – Virgin Railway Company information, 1912 31.7.4 – Wichita Water Company statement 31.7.5 – Payment slip to R.C. Payson from Lee, Higginson & Co. 31.7.6 – Bill of sale to R.C.P. from Hotchkin & Company, 1914 31.7.7 – Illinois Steel Company information 31.7.8 – Bell Telephone Company of Canada information, 1895 31.7.9 – New Orleans Railway & Light Company information, 1905 31.7.10 – 2 bills of sale for Burtron, Guiscom & Co. – RCP bought stock in New Orleans Railway & Light, 1914 31.7.11 – St. Louis, Springfield, & Peoria Railroad information, 1909 31.7.12 – Bill of sale for stock in St. Louis, Springfield, & Peoria Railroad purchased by RCP, 1914 31.7.13 – Galveston Electric Company information, 1905 31.7.14 – Bill of sale from St. Joseph Water Co. stock, purchased by RCP in 1913 31.7.15 – Portland Gas and Coke Company information, 1910 31.7.16 – Sale of stock/investment in company by RCP, 1914 31.7.17 – Bill of sale for bonds in Wichita Water Co. by RCP, 1913 31.7.18 – Bills of sale for Illinois Steel 1914, Bell Telephone 1914, Virginia Railway 1914, and Southern California Edison Co. 1914 (RCP) 31.7.19 – Illinois Steel Co. information, 1910 31.7.20 – U.S. Envelope Company information, 1914 Volume 32 – Account Book (1917) – Expenses recorded for Cumberland Club, Eastman Bros. and Bancroft, and E.C.P. birthday. Additional materials: 32.1 – “Special Instructions Fund” 32.2 – Flyer regarding stock purchases “List of Cheap Rails” 32.3 – Special Notice to Investors from Babson’s Reports, Wellesley Hills, Mass, October 21, 1913. Volume 33 – Sale by Sst. WW Thomas et. als. to Fraser Realties, Ltd. (February 4, 1930) – “No. 10,247. Edmundston, Feb. 4th, 1930. Sale by The Estate Hon. W.W. Thomas, Mrs. Aina Christina Lovisa Thomas, and Oscar P. Thomas to Fraser Realties, Limited.” This paperwork documents the sale of land in Quebec to Fraser Realties by Aina Christina Lovisa Thomas, the widow (and second wife) of Hon. W.W. Thomas, and Oscar Percival Thomas, son of Hon. W.W. Thomas and his first wife Dagmar Elizabeth Thomas, both residing in Lausanne, Switzerland, represented by William W. Thomas. Upon the death of Hon. W.W. Thomas, half of these lands were left to his widow, Aina, and the other half were left to his son Oscar. The sale was legitimized by the Notary Public for the Provence of Quebec; total sale of properties yielded $1,326,333. The lands sold include: 1. Land inside the Thomas Seigniory (Madawaska, Lake Temisconata) totaling 20,000 acres. 2. Coburn Seigniory (west of Lake Temisconata, in the perishes of Ste-Rose du Degele, Notre Dame du Lac, and St. Louis du Ha!Ha!) totaling 25,000 arpents. 3. Lands outside the Seigniory Thomas in the township of Peheneganrook (68 acres) and other lots, some of which included buildings and shore rights. 4. Timber limits in the township of Armand, with rights to lakes, rivers, streams, and hunting and fishing rights. 5. Blue River Lumber Company rights and interests (Riviere Bleu, Quebec) 6. Dam at Asksetisk Brook at the outlet of Les Sept Lacs, Seigniory of Madawaska with rights to maintain water level at elevation of 108 feet. Portland Pier Volume 34 – Portland Pier: Certificate of Proprietor’s Interest (1851) – Certificates of shares in the Portland Pier. Each page is a certificate recorded with the individual’s name, number of shares, date, and signature of the treasurer. Elias Thomas Company Volume 35 – Records of Elias Thomas Company (1894 – 1922) – Book starts with the formation of the Elias Thomas Company by Elias Thomas, James W. Judge, Charles F. Roberts, and Elias Thomas Jr., the elected board of directors, as a grocery, flour and business. The officers were established as Elias Thomas Jr. as clerk, Charles F. Roberts as treasurer, James Judge as manager of corporation, and Elias Thomas Sr. served as president until his death in 1914. Helen Thomas Payson was voted onto the board of directors in January of 1914. The last entry is dated December 26, 1922, when the company was liquidated. Volume 36 – Stock Book (1895 – 1922) – Certificates of shares of the Elias Thomas Company stock; first sale of stock occurred in 1895. Portland Company Volume 37 – Portland Company (1902) – Begins with Articles of Agreement to form a corporation, formed by Charles S. Fober, Harry R. Virgin, and Franklin C. Payson, with the “Purpose of forming business of manufacturing, acquiring, repairing, owning, dealing in and disposing of locomotives, cars, boilers, elevators, engines, motors, castings, and all tools, machines, machinery, and articles made in whole or in part, of bronze, steel, iron, wood, or any other material.” Chapman Electric Volume 38 – Chapman Electric Neutralizer Co. Directors’ Records (1905-1941) – Primarily the minutes of meetings held by the directors of the Chapman Electric Neutralizer Company. The first entry details the meeting held on January 30, 1905; in attendance: Mssrs. Jordan, Chapman, F.C. Payne, and Richard C. Payne (clerk). Special meeting held in 1917 due to the death of clerk/VP Richard Payson – William W. Thomas became the VP until 1941, as well as serving as Treasurer from 1936 to 1941. Volume 39 – Chapman Electric Neutralizer Company (1953 – 1957) – Records of meetings of stockholders, starting October 1, 1953. Includes by-laws, notification of Annual meeting of stockholders. Widgery Thomas served as clerk and treasurer before tendering his resignation January 5, 1956. Paper-clipped to first page: Registry of deeds dated January 26, 1905; State of Maine, Certificate of Organization of a Corporation under the General Law. Chandler Will Case Volume 40 – Chandler Will Case, Vol. 1 (1904) – State of Maine, Cumberland County, Supreme Judicial Court, October Term 1904. Starts with transcript of the evidence taken in lower court. Appearances: Seth L. Larrabee, Samuel C. Darling, Fred V. Mattheus, S. Boyd Darling, for Appellant; Nathan and Henry B. Cleaver, Stephen C. Perry, Guy H. Sturgis, for Andrew C. Chandler and John W. True, Appellees; Joriah H. Drummond, for Executors. *Please refer to Volume 45. Volume 41 – Chandler Will Case, Vol. II (1904) – Continues from Volume 40 with direct examination of John W. True. Volume 42 – Chandler Will Case, Vol. III (1904) – Direct examination and testimony. Volume 43 – Chandler Will Case, Vol. IV (1904) – Expert testimony. Volume 44 – Chandler Will Case – Brief for Appellees (1904) – Inside cover inscribed with “Complements of Henry B. Cleaver – July 6, 1905.” “State of Maine, Supreme Judicial Court. Cumberland County. Law Term, June, 1905. American Board of Commissioners for Foreign Missions, Appellant, from Decree of Judge of Probate, in RE last Will and Testament of Solomon H. Chandler. Brief for Andrew C. Chandler and John W. True, Proponents and Appellees by Nathan and Henry B. Cleaver and Stephen C. Perry, Joriah H. Drummond, Guy H. Sturgis.” Volume 45 – Chandler Will Case – Appellant’s Brief (1905) – Appellant’s Brief and Argument; charges that will was altered by guardians and guardians’ lawyer while Hewitt Chandler was mentally incapacitated; accused of re-routing half a million dollars of Chandler’s fortune from its original recipient, the American Board of Commissioners for Foreign Missions. The purpose of the case was to challenge the legitimacy of the change made to the will. Series 2: Books – Business Volume 46 – Laws of the State of Maine (1821) – Constitution of Maine. Inscribed on the first page: “Aps 2/07 Bot of Yarmouth Academy, Theo G.E. Bird – Vols 1 & 2 = 2.00.” Volume 47 – Laws of Maine (1821) – Written on inner cover: “May 24/05 Bought of WW Roberts Co. $1.00 WWT.” Volume 48 – Laws of Maine (1831) – Printed in Portland in 1931. Inscribed on first page: “David Perham’s 1832 [illegible] Judge Perham.” Hand written notes throughout volume in margins and within text, most “repealing” and corrections made to wording: pp: 3, 11, 17, 19, 27, 67, 82, 172, 176, 188, 190, 211, 236, 241, 245, 251, 254, 274, 286, 297, 298, 312, 320, 321, 330, 335, 336, 341, 350, 355, 359, 364, 367, 368, 371, 376, 409. Volume 49 – Resolves of the State of Maine (January 1831) – Name on cover is illegible. Note tucked between pp 166 and 167: Dated March 19, 1907 to Eben E. Rand, Esq., asking if he will sell his volume of Resolves 1931 (presumably this copy) and how much he would like for it; signed WW Thomas. Reply written in black ink at bottom from Rand saying he’s sending the booklet and if he likes it, to send him $1.50. Volume 50 – Revised Statutes of Maine (1841) – WW Thomas. Leaf pressed at page 81. Volume 51 – Acts and Resolves of the State of Maine (1867) – Public laws, Session of 1867. Volume 52 – The Revised Statutes of the State of Maine (1871) – Published in Portland. Volume 53 – Acts and Resolves of the State of Maine (1874) – Inscribed on front cover page: WW Thomas. Volume 54 – Acts and Resolves of the State of Maine (1891) – Printed in Augusta by Burleigh & Flynt, Printers to the State. Volume 55 – Acts and Resolves of the State of Maine (1895) – Written in ink on front cover: Edwin E. Heckbert; written in inside cover page: Edwin E. Heckbert, Compliments of Henry B. Cleaver.” Volume 56 – Statute Laws of the State of Maine Relating to the Duties of Collectors of Taxes, as Enacted and Awarded to and Including the Year 1897 (1897) Volume 57 – Laws of Maine (1903) – Inscription is illegible.’ Volume 58 – Ordinances – City of Portland (1855) – Embossed on cover: “City of Portland to W.W. Thomas.” Benjamin D. Peck, City Printer. Volume 59 – Revised Ordinances – City of Portland (1868) – Name on front cover page: G. [illegible] Haskell. Volume 60 – Revised Ordinances – City of Portland (1882) – Index includes dogs, elections, lamp posts, taxes, and wharf line. Volume 61 – The Powers and Duties of the Town Officer (1822) – Name written in pencil on first page: Chandler Rankliff (or Rackliff or Rackleff). Volume 62 – The Statesman, or Principles of Legislation and Law (1840) – Published in Augusta. Inscribed on first page in ink: David Penham’s 1840. Volume 63 – Rules and Orders. Senate (1858) – Constitution of Maine. Volume 64 – History and Analysis of the Constitution by N.C. Towle (1860) – Printed in Boston by Little, Brown, and Company. Title page: “Wm W. Thomas” written in pencil. Volume 65 – Maine Civil Officer (1861) – “Circulator. Maine Civil Officer: A Complete Guide for Justices of the Peace, Sheriffs, Deputy Sheriffs, Coroners, and Constables; containing Forms of Proceedings…” by Edward S. Morris. Second title page: “WW Thomas 1867.” Volume 66 – Water Power of Maine (1869) – Inscribed in inner page: “WW Thomas jun.” and “Portland Dec. 1886 WW Thomas Jr.” Hydrographic survey of Maine. Contents includes geographical and topographical conditions, meteorological conditions, primary interior systems, secondary or seaboard systems, and illustrations. Volume 67 – International Law Digest (1886) – Second page inscription: “April 5 1887 WW Thomas” and below, in different handwriting: “Given me by WW Thomas Jr. Dec 5 1897 WW Thomas.” Book edited by Francis Wharton. Volume 68 – Public – No. 5 – No cover or binding. “Elias Thomas” “An act to provide revenue, equalize duties and encourage the industries of the , and for other purposes.” Volume 69 – Report on the Revisions of the Public Laws (1903) – Front cover page: “The property of WW Thomas / Portland, Maine 1903.” Volume 70 – Twenty-fifth Annual Report of the Board of State Assessors, Maine (1915) – Small inset: Complements of Wilbur F. Dresser. Volume 71 – Sixty-First Annual Report of the Bank Commissioner of the State of Maine (1917) – “Examinations” of savings banks, loan and buildings association, with figures and tables. *Of note: reference to “the unusual market depression and disturbances incident to the world war in which the country is now engaged…” Volume 72 – One Hundred Years of Banking 1824-1924 (1924) – Casco Mercantile Trust Company, Portland, Maine. History of the bank, list of past directors and present (in 1924) officers and directors. Volume 73 – Report of the Forest Commissions (1894) – Articles include “On the Growth of Spruce” by Austin Cary, “Early Forest Fires in Maine,” “Forest Management and Reforesting,” and “Biological Investigations.” Volume 74 – Report of Fire Commissioner (1896) – Charles E. Oak – Forest Commissioner. Volume 75 – Report of Forest Commissioner, Maine (1902) – “Compliments of Edgar E. Ring.” Photographs throughout. Volume 76 – Report of Forest Commissioner, Maine (1904) – Focus on forest fires. Chapter on forestry course at the University of Maine. Fold out maps at pages 59, 79, and 95. Volume 77 – Report of Forest Commissioner, Maine (1906) – Information about native trees, forest fires, lumbering, and rules for cutting. Volume 78 – Report of Forest Commissioner, Maine (1908) Volume 79 – Report of Forest Commissioner, Maine (1910) – Revised fire laws for towns, act prohibiting the use of firearms in dry times, discussion of forest fires. Volume 80 – Report of Forest Commissioner, Maine (1912) – Includes “Report on the Wood using Industries of Maine” by J.C. Nellis. Volume 81 – Report of Forest Commissioner (1914) – Includes information regarding financial conditions, fire season, patrols, railroad patrols, forest planting. Volume 82 – Report of Forest Commissioner (1916) – Slash Law. List of commercial nurseries. Series 3: Books – Personal Volume 82.2 – Carey’s General Atlas (1804) – “United Marine & Fire Insurance Company’s Carey’s General Atlas,” published in Philadelphia by Mathew Carey, April 24th, 1804. Includes world maps and U.S. maps, including the “Province of Maine.” Condition: extensive mildew damage; some pages are torn, crinkled, or missing pieces. OVERSIZED Volume 83 – Oliver’s Practical Conveyance (1827) – Inscribed at top right-hand corner of title page: “Thomas 1866.” Page 2: “The chief object of Conveyancing is the transfer of property from party to party.” Volume 84 – Political Class Book (1830) – “The Political Class Book, intended to instruct the Higher Classes in Schools in the Origin, Nature, and Use of Political Power” by William Sullivan. Printed in Boston in 1830. Leaves pressed between numerous pages. Volume 85 – Blake’s School Library – American History (1844) – Inscription: “Henry G. Thomas from his father, April 5th, 1846.” Starts with discovery of Americas, Newfoundland, New Brunswick, Maine by Icelanders, ends with Algerine War of 1815. Volume 86 – A Second Class Reader (1857) – Handwritten in ink on cover: “John P. Thomas / Portland, Maine,” and on inner page: “John P. Thomas / May 5th, 1857.” “A Second Class Reader; Consisting of Extracts, in prose and verse for the use of the Second classes in public and private schools. With an introductory treatise on reading and the training of the vocal organs. By G.S. Hillard.” Volume 87 – The Progressive Third Reader (1857) - Inscription: “Mary G. Thomas / Nov. 22nd 1862.” Volume 88 – Daughter’s Own Book (1857) – Inscription: “Elisa P. Thomas – from her Grandmother Elisa L. Goddard / Jan. 1st 1863.” “The Daughter’s Own Book, or, Practical Hints from A Father to His Daughter.” Volume 89 – Tour Round My Garden (1859) – Pencil inscription on the first page: “E.W.G. Thomas from her sister Mary / May 25th, 1861.” Translated from the original French of Alphonse Karr. Red fabric book covering; cover is embossed with a gold image of a Chinese man in a hat. The spine is embossed in gold with images of a watering can, flowers, and a swallow. Volume 90 – Christian Consolations (1864) – Inscription: “To my sister on our birthday – May 25th 1864. The path of sorrow, and that path alone, leads to the land where sorrow is unknown.” The book is described as “Sermons designed to furnish comfort and strength to the afflicted” by A.P. Peabody. Volume 91 – Young People’s Illustrated Bible History (1875) – Contents include Old Testament and New Testament. Volume 92 – Ancient Order of United Workmen (1899) – Published in Boston by the Grand Lodge in 1899. Includes the “Constitution and General Laws governing the Grand Lodge and the Subordinate Lodges under the Jurisdiction of the Grand Lodge of the Ancient Order of United Workmen of .” Volume 93 – The Infant’s Alphabet (ND) – Inscription at the bottom of the first page: “Fanny O. Thompson / present from Mr. Porter.” Volume 94 – Collections of the Maine Historical Society Series III Vol. II (1906) – First item is the Avant Couriers of Colonization by Hon. James Phinney Baxter, President of the Society: “A paper read on November 19, 1903, before the Maine Historical Society at a meeting commemorative of the tercentury of Martin Pring’s first voyage to America. Volume 95 – History of the First National Bank in the United States (1913) Volume 96 – Maine State Directory and Gazeteer (1900) – Commercial and general public listings. Volume 97 – City of Westbrook Directory and House Guide (1902-1903) – Listings of businesses, including a list of farmers. Volume 98 – Mitchell’s New General Atlas (1860) – Name inscribed in pencil on the second page – illegible. Painted with watercolors, by S. Augustus Mitchell Jr. Maps of the world; all continents, then pages for each continent, and city plans and county maps for various areas of the United States. OVERSIZED Series 4: Correspondence Volume 99 – Book of Letters (1897) – Copies of original letters made with “letter press.” First letter is from Frank Dudley, most of the others are from John Snowman in East Madrid, Maine. On Jan. 21st, 1897, letter notes 10.5 inches “of snow in one night!” Volume 100 – Letters (1917-1925) – First entry: “Portland, Maine, July 31, 1917. Received of Elias Thomas, William Widgery Thomas, and Helen Thomas Payson by the hand of William Widgery Thomas check on Importers and Traders National Bank of New York for the dollars endorsed payable to the order of Julia B. Mattingly, to be used for the Brown family for the month of August 1917 as in the past.” Many of the entries are identical to this statement, with the exception of the date. Page 25: letter to “my Dear Aunt Julie” dated December 30, 1922 from “your affectionate nephew William Widgery Thomas” asking permission to send her the ten dollars by way of personal check. Last entry dated March 31, 1925. The remainder of the book is blank. Volume 101 – Letters-10-WWT (1944-1947) – First letter dated August 26, 1944, sent to Walter L. Gray, Esq., South Paris, Maine. Letters include those of a personal nature, notably to – or in reference to – his son Horace, serving in the European theatre of WWII, as well as letters regarding business. Volume 102 – Letters (1947-1949) – Business and personal correspondence of Widgery Thomas, Mary Cate Thomas, Horace Thomas, Mrs. WW Thomas, and Eleanor Plummer. People/Accounts with corresponding page numbers listed by alphabetical order at the beginning of the book. Series 5: Sheet Music Volume 103 – King’s Grace Church Music (1852) – “New York Grace Church Collection of Sacred Music, selected and arranged from the classical and sacred works of the Great Composers, and Adapted to the Psalms and Hymns of the Protestant Episcopal Church.” Volume 104 – The Psalms of David for the Use of Parish Churches (ND) – Printed for John Stockdale, Piccadilly and George Goulding, James Street, Covent Garden. Inscription on the first page: “To D.S.P. Tuckerman from his sincere friend Edward Hodges. New York. May 25th, 1854.” Index divided by Sundays, Holidays, Long Measure, Short Measure, Particular Measure, Hymns, and Psalms. Volume 105 – The Wreck of the Hesperus (First date: 1876) – First sheet: “The Wreck of the Hesperus, A Descriptive Ballad, Written by H.W. Longfellow, The Music Composed by John L. Hatton.” Inscribed on title page: “A. Sprague Brindley. H.W.P.” Second page: “Overture to the Opera Zanetta” inscribed: A. Sprague Brindley, Feby 9th 1876.” Volume 106 – Collection of Sheet Music [in manila folder] (1894-1941) – 1) “The Columbia Collection of Patriotic and Favorite Home Songs” – property of Mary Thomas. 2) A Practical Method for Violin; copyrighted in 1920. Handwritten notes in red and blue throughout music – wrote out notes in letters. 3) Lonely by Jane M.U. Webb, “To celebrate the Eightieth Birthday Anniversary of the Composer / October twelfth Nineteen hundred sixteen.” Words by Amelia B. Edwards, music by Jane M.U. Webb. Copyright 1916 by Edna True Webb. 4) Newspaper clipping from Portland Sunday Telegram and Sunday Press Herald, July 6, 1941, titled “Rare collection of Stephen C. Foster Songs Recently Unearthed in Old Maine Attic” by Harry A. Packard. 5) The Royal Edition of the Songs of England – cover page only 6) Eight pages of music, loose leaf 7) Schirmer’s Library 1899. Property of Zella Bridge 8) Vincent Lopez Modern Piano Method Book 1 9) Vincent Lopez Modern Piano Method Book 2 10) Celebrated Compositions for Pianoforte. Property of Zella Bridge 11) Favorite Compositions for Piano 12) Four Little Wrist Studies for Piano by Mrs. Crosby Adams, copyright 1898 13) Cathedral Spires piano solo. Copyright 1940. Property of Zella Bridge 14) L. van Beethoven Sonatas for the Pianoforte – Sonata Op. 10 No. 1, 1894 15) Gray Days Song/Words by Archibald Sullivan – music by Noel Johnson. 1918 16) Table of contents for sheet music book, 1900 17) Loose page of music – Deep in the Heart of Texas 18) Out of the Dark to You by Dorothy Lee 19) Old Masters: Selected Compositions form the Works of the World’s Great Composers 20) Sacred Song, MCMIX 21) Schirmer’s Library – The First Steps of the Young Pianist, copyright 1898, cover dated 1908. 22) Romany Love Song, MCMXXII 23) Just a Little Closer by Charles King, featured in “Remote Control” 1930 24) Ragamuffin; 1929; dance steps written above music 25) The Wooden Soldier and the China Doll, 1932 26) Albumleaf for Piano Solo by L.J. Quigley Op. 11; MCMIV 27) In Wood and Meadow 28) Four Little Wrist Studies for Piano, covers Volume 107 – The Messiah: An Oratio (1912) – Music with lyrics. “G. Schirmer’s Editions of Oratios and Cantatas: The Messiah, An Oratio for Four-Part Chorus of Mixed Voices, Soprano, Alto, Tenor, and Bass Soli and Piano by G.F. Handel.” Volume 108 – Chorals by Johann S. Bach (1922) – On cover, top right-hand corner: “Mary Louise Thomas – Grade 10.” Notes in pencil throughout. Volume 109 – Elijah: An Oratio (ND) – G. Schirmer’s Collection of Oratios and Cantatas; music by Felix Mendelssohn. Music with lyrics. Volume 110 – Meet Me By the Running Brook (ND) – Compilation of what appears to be “popular music.” Volume 111 – Music – Piano Vol. 4 (ND) – Book of piano sheet music with lyrics. Volume 112 – A Place in Thy Memory Dearest (ND) – Collection of music with lyrics of different composers and song writers. Volume 113 – Jenny Lind’s Songs (1879?) – Inscribed on cover page: “52 pieces in this vol. GAT 10.21.79 – Boston.” Handwritten index.