26 - 50 of 119 results
You searched for: Type: is exactly 'Document, Government, Government Records'
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
Date
Tags
Catalogue # Title Type Subject Description
1000.29.373Valuation book 1951
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
1000.29.374Valuation book 1952
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
1000.29.375Valuation book 1953
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
1000.29.376Valuation book 1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
1000.29.377Orders drawn on the treasurer, Town of Cranberry Isles 1938-1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
Description:
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
1000.29.83Notice to Mariners 1889-1890
  • Document, Government, Government Records
  • Organizations, Civic
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
Description:
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
1000.3.322Regulation of motor vessels
  • Document, Government, Government Records
  • Vessels, Boat
Official Document, "Regulation of Motor Vessels", 8 Jun 1906
Description:
Official Document, "Regulation of Motor Vessels", 8 Jun 1906
1000.46.252List of voters 1893
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Document, handwritten, District 1 list of voters 1893, with 25 entries
Description:
Document, handwritten, District 1 list of voters 1893, with 25 entries
1000.46.257Document re: estate of Enoch B. Stanley
  • Document, Government, Government Records
  • Places, Address
Document, by Mary C. Richardson 21 Mar 1905, witnessed by 7 people, promising to sign quitclaim deed for no more than 0.5 acre of land, to be used as house lot, to any & all heirs of Enoch B. Stanley. Transcribed.
Description:
Document, by Mary C. Richardson 21 Mar 1905, witnessed by 7 people, promising to sign quitclaim deed for no more than 0.5 acre of land, to be used as house lot, to any & all heirs of Enoch B. Stanley. Transcribed.
1000.7.109Summons for Addie Duren
  • Document, Government, Government Records
  • People
Summons, Addie Duren to appear in court 3 Jan 1922 to answer William Duren
Description:
Summons, Addie Duren to appear in court 3 Jan 1922 to answer William Duren
1000.7.136Bill of sale Joseph S. Spurling to Asa Stanley
  • Document, Government, Government Records
  • Structures, Dwellings, House
Bill of sale, handwritten, for land, from Joseph S. Spurling to Asa Stanley, 11 Jan 1859
Description:
Bill of sale, handwritten, for land, from Joseph S. Spurling to Asa Stanley, 11 Jan 1859
2000.65.536Town Records Ledger 1857-1896
  • Document, Government, Government Records
  • Organizations, Civic
Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.)
Description:
Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.) [show more]
2002.20.38Maine State Fish Inspector Certificate 1854
  • Document, Government, Government Records
  • Businesses, Fishery Business
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
Description:
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
2002.20.40Bear Island becomes part of Town of Cranberry Isles
  • Document, Government, Government Records
  • Places, Town
Document, 1 handwritten sheet, copy of Maine State Bill Proposal, Bear Island to be annexed to Cranberry Isles, 14 June 1849. Envelope item 693 contained items 692 and 40. Transcribed: State of Maine/In the year of our Lord one thousand eight hundred and forty nine. An Act to set off Bear Island in the town of Mt Desert and annex the same to Cranberry Isles. Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows: From and after the passage of this act, "Bear Island," in the town of Mount Desert is hereby set off from that town and annexed to the town of Cranberry Isles. In the House of Representatives, June 11, 1849. This bill having had three several readings, passed to be enacted. Samuel Belcher, Speaker. In Senate, June 12, 1849. This bill having had two several readings, passed to be enacted. William Tripp, President. June 13, 1849. Approved. John W. Dana
Description:
Document, 1 handwritten sheet, copy of Maine State Bill Proposal, Bear Island to be annexed to Cranberry Isles, 14 June 1849. Envelope item 693 contained items 692 and 40. Transcribed: State of Maine/In the year of our Lord one thousand eight hundred and forty nine. An Act to set off Bear Island in the town of Mt Desert and annex the same to Cranberry Isles. Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows: From and after the passage of this act, "Bear Island," in the town of Mount Desert is hereby set off from that town and annexed to the town of Cranberry Isles. In the House of Representatives, June 11, 1849. This bill having had three several readings, passed to be enacted. Samuel Belcher, Speaker. In Senate, June 12, 1849. This bill having had two several readings, passed to be enacted. William Tripp, President. June 13, 1849. Approved. John W. Dana [show more]
2002.20.41Constitution and Founders of the Cranberry Isles Temperance Society circa 1840
  • Document, Government, Government Records
  • Organizations, Civic
Booklet, "Constitution and Founders of the Cranberry Isles Temperance Society circa 1840". Note: Macfarlan says the red bordered label is new, in his father's hand. See related item #898.
Description:
Booklet, "Constitution and Founders of the Cranberry Isles Temperance Society circa 1840". Note: Macfarlan says the red bordered label is new, in his father's hand. See related item #898.
2002.20.42Shoemaker's hammer patent
  • Document, Government, Government Records
  • Businesses, Other Business, Shoemaking Business
Document, 2 sheets, Patent, #199,568, "Lasting-Hammer", 1878. Mickey Macfarlan wrote on it "A shoemaker's hammer found in Capt. Bert's house" (See hammer item 2002.20.1241) (See also items 1240-1245.)
Description:
Document, 2 sheets, Patent, #199,568, "Lasting-Hammer", 1878. Mickey Macfarlan wrote on it "A shoemaker's hammer found in Capt. Bert's house" (See hammer item 2002.20.1241) (See also items 1240-1245.)
2003.71.613School Agent's Return District 2, 1878
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, "School Agent's Return, No. 2" for Cranberry Isles District 2, 1878, filled out by Asa D Stanley, 45 students' names and ages listed: Frank L Stanley, 12; May F Stanley, 10; Josie L Stanley, 7; Flevie? L Stanley, 6; John M Bunker, 9; Charles A Bunker, 7; Leander R Bunker, 5; Frances J Jarvis, 10; Oscar E Jarvis, 8; Charles S Jarvis, 4; Rose P Stanley, 15; Smith S Stanley, 14; Albion M Stanley, 16; Arno P Stanley, 12; Lewis W Stanley, 8; Emery W Richardson, 4; Etta Richardson, 14; W P Richardson, 17; Carrie E Stanley, 17; Gilman J Stanley, 13; Gilbert M Stanley, 9; Maggie M Harding, 6; Edwin H Harding, 15; George H Bunker, 7; Charles H L Harding, 18; Willie P Harding, 11; Samuel D Harding, 4; Oscar S Bulger, 5; Mary E Rosebrook, 14; Gilbert M Rosebrook, 11; Everett L Spurling, 19; Archie S Spurling, 16; Edward A Spurling, 14; Freddie R Spurling, 9; Sarah A Spurling, 6; Nettie A Spurling, 16; Henry E Spurling, 6; Grace M Spurling, 6; Cora L Spurling, 14; George W Spurling, 8; ??? S Trussell, 9; Charles W Trussell, 7; Francis E Trussell, 5; Dorothea R Trussell, 15; George H Ceitahell?, 17. Transcribed.
Description:
Document, 1 sheet, 2 sides, "School Agent's Return, No. 2" for Cranberry Isles District 2, 1878, filled out by Asa D Stanley, 45 students' names and ages listed: Frank L Stanley, 12; May F Stanley, 10; Josie L Stanley, 7; Flevie? L Stanley, 6; John M Bunker, 9; Charles A Bunker, 7; Leander R Bunker, 5; Frances J Jarvis, 10; Oscar E Jarvis, 8; Charles S Jarvis, 4; Rose P Stanley, 15; Smith S Stanley, 14; Albion M Stanley, 16; Arno P Stanley, 12; Lewis W Stanley, 8; Emery W Richardson, 4; Etta Richardson, 14; W P Richardson, 17; Carrie E Stanley, 17; Gilman J Stanley, 13; Gilbert M Stanley, 9; Maggie M Harding, 6; Edwin H Harding, 15; George H Bunker, 7; Charles H L Harding, 18; Willie P Harding, 11; Samuel D Harding, 4; Oscar S Bulger, 5; Mary E Rosebrook, 14; Gilbert M Rosebrook, 11; Everett L Spurling, 19; Archie S Spurling, 16; Edward A Spurling, 14; Freddie R Spurling, 9; Sarah A Spurling, 6; Nettie A Spurling, 16; Henry E Spurling, 6; Grace M Spurling, 6; Cora L Spurling, 14; George W Spurling, 8; ??? S Trussell, 9; Charles W Trussell, 7; Francis E Trussell, 5; Dorothea R Trussell, 15; George H Ceitahell?, 17. Transcribed. [show more]
2003.71.614Civil War Tax document
  • Document, Government, Government Records
  • Events
Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "List of Persons Between the ages of 20 and 45 years liable to pay the Tax of $50.00 voted in Town Meeting Jan 23d 1865" and signed and paid that same day, apparently a special Civil War tax. Signed by William P Preble, William H Preble, Samuel S Bunker, Assessors of Cranberry Isles. Transcribed.
Description:
Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "List of Persons Between the ages of 20 and 45 years liable to pay the Tax of $50.00 voted in Town Meeting Jan 23d 1865" and signed and paid that same day, apparently a special Civil War tax. Signed by William P Preble, William H Preble, Samuel S Bunker, Assessors of Cranberry Isles. Transcribed.
2003.71.616Overseers of the Poor 1867 report
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
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.
2003.77.555School and property tax info
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
Description:
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
2003.77.557School and property tax information
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
Description:
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
2003.77.558School and property tax info
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
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.
2010.152.1203Teacher's contract for Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
Description:
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
2010.152.1207Retirement contract Mrs. Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
Retirement contract with Mrs. Doris P. McSorley from the State of CT State Teachers' Retirement Board. Annuity is listed as $91.84, and pension is listed as $681.75. Dated October 10, 1973
Description:
Retirement contract with Mrs. Doris P. McSorley from the State of CT State Teachers' Retirement Board. Annuity is listed as $91.84, and pension is listed as $681.75. Dated October 10, 1973
2014.278.2020Records of the Fire Club(Cranberry Isles Volunteer Fire Department)
  • Document, Government, Government Records
  • Organizations, Civic
Documents. Records of the Fire Club later called the Cranberry Isles Volunteer Fire Department 1948-1972. Six Secretary's Record ledger books from various years with minutes and lists of members, events, GCI fires, and funds. Ledger 1: 1951, 52, 53, 54, 55,; Ledger 2: 1967-1972; Ledger 3: 1958-1963; Ledger 4: 1951, 52, 53; Ledger 5: remains of a damaged Secretary's Record ledger book: 1962-1967; Ledger 6: 1955-1958. Folder 7: Twenty looseleaf pages of handwritten minutes and member info for 1948 when the Fire Club (CIVFD) was formed (removed from deteriorated black binder). Folder 8: One small black and white photograph of a fire truck ca. 195X, red fire call pocket list, $100 donation from Maynard H. Murch Co, Chicago, 1954; Fire Prevention loss form listing George A. Savage one-room shop with all tools, estimated loss of $10,000 on April 8th, 1:50 pm, no year, completed by Wilfred Bunker; paper sign once posted in fire hall listing rules for use of the hall; and small Hancock County Fire Association by-laws booklet. Collection stored in two boxes 48 and 49.
Description:
Documents. Records of the Fire Club later called the Cranberry Isles Volunteer Fire Department 1948-1972. Six Secretary's Record ledger books from various years with minutes and lists of members, events, GCI fires, and funds. Ledger 1: 1951, 52, 53, 54, 55,; Ledger 2: 1967-1972; Ledger 3: 1958-1963; Ledger 4: 1951, 52, 53; Ledger 5: remains of a damaged Secretary's Record ledger book: 1962-1967; Ledger 6: 1955-1958. Folder 7: Twenty looseleaf pages of handwritten minutes and member info for 1948 when the Fire Club (CIVFD) was formed (removed from deteriorated black binder). Folder 8: One small black and white photograph of a fire truck ca. 195X, red fire call pocket list, $100 donation from Maynard H. Murch Co, Chicago, 1954; Fire Prevention loss form listing George A. Savage one-room shop with all tools, estimated loss of $10,000 on April 8th, 1:50 pm, no year, completed by Wilfred Bunker; paper sign once posted in fire hall listing rules for use of the hall; and small Hancock County Fire Association by-laws booklet. Collection stored in two boxes 48 and 49. [show more]