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
2018.416.2796Register of Arrivals and Departures - Post Office 1897
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for March and April 1897. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for March and April 1897. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2797Register of Arrivals and Departures - Post Office 1899
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for February 1899. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for February 1899. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2793Register of Arrivals and Departures - Post Office September 1894
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for September 1894. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed.
Description:
Register of Arrivals and Departures for September 1894. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed. [show more]
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
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
1000.27.715School Agent's Census Return 1888
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
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]
2003.77.558School 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.
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.
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.)
1000.27.716State of Maine Examination Questions for teachers
  • Document, Government, Government Records
  • Organizations, School Institution
State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
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
1000.0.335Tax form for vessel
  • Document, Government, Government Records
  • Businesses, Boatbuilding Business
Tax form, blank, for vessels
Description:
Tax form, blank, for vessels
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.
2016.336.2102Town of Cranberry Isles Annual Reports 1921-2012
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
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.)
2016.334.2185Town of Cranberry Isles records - 1831
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
2016.334.2186Town of Cranberry Isles records - 1832
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
2016.334.2187Town of Cranberry Isles records - 1833
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1833 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1833 (part of 2016.334.2100)
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
2016.334.2193Town of Cranberry Isles records - 1835
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100
2016.334.2194Town of Cranberry Isles records - 1836
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100
2016.334.2200Town of Cranberry Isles records - 1837
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1837 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1837 (part of 2016.334.2100)
2016.334.2201Town of Cranberry Isles records - 1838
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1838 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1838 (part of 2016.334.2100)
2016.334.2202Town of Cranberry Isles records - 1839
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1839 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1839 (part of 2016.334.2100)