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
1000.0.1009Journal of the board of selectmen 1935-1970
  • Document, Government, Government Records
  • Places, Town
Journal of the board of selectmen for the town of Cranberry Isles from 1935-1970, Mickey was a selectman in the 1960's he said that he was appointed as the sealer of weights and measures, he was supposed to make sure that cords of wood were the correct size and that the scales at stores were correct. However he was never called upon to perform this duty.
Description:
Journal of the board of selectmen for the town of Cranberry Isles from 1935-1970, Mickey was a selectman in the 1960's he said that he was appointed as the sealer of weights and measures, he was supposed to make sure that cords of wood were the correct size and that the scales at stores were correct. However he was never called upon to perform this duty.
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
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]
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]
2018.416.2791Register 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]
2018.416.2792Register 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]
2018.416.2793Register 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]
2018.416.2794Register 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]
2018.416.2795Register 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]
2018.416.2796Register 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]
2014.537.3029Marr - Louise H. Marr Vaccination Certificate.
  • Document, Government, Government Records
  • People
A smallpox vaccination record for Louise Marr. She got vaccinated for small pox because she was traveling to South America. Marr got her vaccine in 1950, but there is stamps on the certificate from 1952.
Description:
A smallpox vaccination record for Louise Marr. She got vaccinated for small pox because she was traveling to South America. Marr got her vaccine in 1950, but there is stamps on the certificate from 1952.
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
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.
1000.0.335Tax form for vessel
  • Document, Government, Government Records
  • Businesses, Boatbuilding Business
Tax form, blank, for vessels
Description:
Tax form, blank, for vessels
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.
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.
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.
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.