1 - 25 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
2018.416.2797Register 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]
2018.416.2796Register 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]
2018.416.2795Register of Arrivals and Departures - Post Office 1896
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months 1896. 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. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months 1896. 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. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2794Register of Arrivals and Departures - Post Office 1895
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for April, May, October, and December 1895. 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 - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for April, May, October, and December 1895. 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 - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms 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]
2018.416.2792Register of Arrivals and Departures - Post Office 1887
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1887. 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: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1887. 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: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master. [show more]
2018.416.2791Register of Arrivals and Departures - Post Office 1886
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1886. 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: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1886. 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: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master. [show more]
2018.416.2790Register of Arrivals and Departures - Post Office 1884
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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 J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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 J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master. [show more]
2018.416.2777List of Boats to be Taxed
  • Document, Government, Government Records
  • People
  • Vessels, Boat
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885.
Description:
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885. [show more]
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.)
2016.334.2251Town of Cranberry Isles records - Undated
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of two Town of Cranberry Isles records with no dates (part of 2016.334.2100).
Description:
Documents. Scans of two Town of Cranberry Isles records with no dates (part of 2016.334.2100).
2016.334.2250Town of Cranberry Isles records - 1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1954 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1954 (part of 2016.334.2100).
2016.334.2249Town of Cranberry Isles records - 1953
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1953 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1953 (part of 2016.334.2100).
2016.334.2248Town of Cranberry Isles records - 1952
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1952 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1952 (part of 2016.334.2100).
2016.334.2247Town of Cranberry Isles records - 1951
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1951 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1951 (part of 2016.334.2100).
2016.334.2246Town of Cranberry Isles records - 1950
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1950 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1950 (part of 2016.334.2100).
2016.334.2245Town of Cranberry Isles records - 1949
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1949 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1949 (part of 2016.334.2100).
2016.334.2244Town of Cranberry Isles records - 1948
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1948 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1948 (part of 2016.334.2100).
2016.334.2243Town of Cranberry Isles records - 1947
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1947 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1947 (part of 2016.334.2100).
2016.334.2242Town of Cranberry Isles records - 1946
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1946 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1946 (part of 2016.334.2100).
2016.334.2241Town of Cranberry Isles records - 1945
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1945 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1945 (part of 2016.334.2100).
2016.334.2240Town of Cranberry Isles records - 1944
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1944 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1944 (part of 2016.334.2100).
2016.334.2239Town of Cranberry Isles records - 1943
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1943 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1943 (part of 2016.334.2100).
2016.334.2238Town of Cranberry Isles records - 1942
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1942 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1942 (part of 2016.334.2100).
2016.334.2237Town of Cranberry Isles records - 1941
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. No scans of Town of Cranberry Isles records for 1941 have been made as of 2018 (part of 2016.334.2100). Paper documents are in files.
Description:
Documents. No scans of Town of Cranberry Isles records for 1941 have been made as of 2018 (part of 2016.334.2100). Paper documents are in files.