Documents. Scans of Town of Cranberry Isles records from 1831-1950s now stored in five archival boxes. From July of 2015 through December 2015 scans of two boxes of Town of Cranberry Isles files that were once stored in the attic of the Longfellow School on GCI were scanned at GCIHS. (The Town offices were once housed at the Longfellow School.) Scanned records include: An 1831 liquor license; School expenses; Overseers of the poor documents; Town meeting warrants; Voting lists; Appointments to town offices; Payments for services; Militia Records; Certificates of marriage; Lists of persons residing in town including birth dates and occupations; Requests for permits for fishing weirs A total of 501 scans were made of documents from 41 Town of CI folders on a flatbed, legal-size scanner at 300 dpi. The digital scans are available on DVD along with a printed copy of thumbnail images and a report explaining the scanning project. Researchers should also note that these Town documents were analyzed and highlighted in Charles McLane’s Islands of the Mid-Maine Coast - pages 58-74, 1989 edition. Box 1: Project binder with report, thumbnails printed out, DVD with scans. Folders with originals of scanned documents 1831-1855. Box 2: Folders with originals of scanned documents 1856-1955. Box 3: Folders with original documents, not scanned, many subjects and years including weirs 1939. Box 4: Folders with original documents, not scanned, mostly 1950s, many topics including schools. Box 5: Original documents, not scanned, mostly 1930s-1950s, many topics including dog licenses and receipt books. Copies provided to the Town of CI and the Maine State Library.
Description: Documents. Scans of Town of Cranberry Isles records from 1831-1950s now stored in five archival boxes. From July of 2015 through December 2015 scans of two boxes of Town of Cranberry Isles files that were once stored in the attic of the Longfellow School on GCI were scanned at GCIHS. (The Town offices were once housed at the Longfellow School.) Scanned records include: An 1831 liquor license; School expenses; Overseers of the poor documents; Town meeting warrants; Voting lists; Appointments to town offices; Payments for services; Militia Records; Certificates of marriage; Lists of persons residing in town including birth dates and occupations; Requests for permits for fishing weirs A total of 501 scans were made of documents from 41 Town of CI folders on a flatbed, legal-size scanner at 300 dpi. The digital scans are available on DVD along with a printed copy of thumbnail images and a report explaining the scanning project. Researchers should also note that these Town documents were analyzed and highlighted in Charles McLane’s Islands of the Mid-Maine Coast - pages 58-74, 1989 edition. Box 1: Project binder with report, thumbnails printed out, DVD with scans. Folders with originals of scanned documents 1831-1855. Box 2: Folders with originals of scanned documents 1856-1955. Box 3: Folders with original documents, not scanned, many subjects and years including weirs 1939. Box 4: Folders with original documents, not scanned, mostly 1950s, many topics including schools. Box 5: Original documents, not scanned, mostly 1930s-1950s, many topics including dog licenses and receipt books. Copies provided to the Town of CI and the Maine State Library. [show more]
Booklet, "Annual Report (1936-1937) Town of Cranberry Isles, ME (See also collection of Town Reports in 2015.336.2102.) We have record of this report already kept in Box 61a, with all other annual reports.
Description: Booklet, "Annual Report (1936-1937) Town of Cranberry Isles, ME (See also collection of Town Reports in 2015.336.2102.) We have record of this report already kept in Box 61a, with all other annual reports.
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description: List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Memorandum of the June 23, 2009 meeting at Acadia National Park Headquarters in order to decline the offer of purchasing the lighthouse located on Baker's Island.
Description: Memorandum of the June 23, 2009 meeting at Acadia National Park Headquarters in order to decline the offer of purchasing the lighthouse located on Baker's Island.
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
Description: Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
A brochure for the Cranberry Island Museum, which was then located at the long fellows school. Inside the brochure was a postcard that with a photo by Henry Finklestien on it.
Description: A brochure for the Cranberry Island Museum, which was then located at the long fellows school. Inside the brochure was a postcard that with a photo by Henry Finklestien on it.
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Description: List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Description: Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
Document, 1 sheet with 1 small slip glued onto it, handwritten, "Report of the Overseers of the Poor of the Town of Cranberry Isles for the current year or 1867", detailing the sad case of William P Pung and family, and the efforts of the overseers of the poor to supply food for them and place the children in other homes. Transcribed.
Description: Document, 1 sheet with 1 small slip glued onto it, handwritten, "Report of the Overseers of the Poor of the Town of Cranberry Isles for the current year or 1867", detailing the sad case of William P Pung and family, and the efforts of the overseers of the poor to supply food for them and place the children in other homes. Transcribed.
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
Description: Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
Description: Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
Document, copy of request to Maine Senate & House of Representatives in Portland, Enoch Spurling & others asking for establishment of Town of Cranberry Isles, with reasons, 1 Jan 1830
Description: Document, copy of request to Maine Senate & House of Representatives in Portland, Enoch Spurling & others asking for establishment of Town of Cranberry Isles, with reasons, 1 Jan 1830
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in red pen, 8 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, Sam Bunker, William Bunker, Thomas Bunker, Leonard Holmes. Poor condition.
Description: Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in red pen, 8 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, Sam Bunker, William Bunker, Thomas Bunker, Leonard Holmes. Poor condition.
Reports. Town of Cranberry Isles Annual Reports 1921-2012. These booklets are prepared for the Annual Town Meeting and include information on town officials, taxes, auditors reports, schools, ordinances and regulations, budgets, and the warrant for the Annual Town Meeting. Missing booklets for these years: 1926-27, 1927-28, 1930-31, 1942-43, and 2011. (Box 1 of 2 contains reports for 1921-1998. Box 2 of 2 contains reports for 2000-2014.)
Description: Reports. Town of Cranberry Isles Annual Reports 1921-2012. These booklets are prepared for the Annual Town Meeting and include information on town officials, taxes, auditors reports, schools, ordinances and regulations, budgets, and the warrant for the Annual Town Meeting. Missing booklets for these years: 1926-27, 1927-28, 1930-31, 1942-43, and 2011. (Box 1 of 2 contains reports for 1921-1998. Box 2 of 2 contains reports for 2000-2014.)