1 - 10 of 10 results
You searched for: Subject: is exactly 'Places, Town'Type: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Catalogue # Title Type Subject Description
2021.588.3081Annual Report 1985
  • Document, Report
  • Places, Town
Town report for Cranberry Isles. This town report was mailed to Louise Marr who was a long time resident of Cranberry Island. Town reports were typically used to inform residents about maintenance and the things being done on their island.
Description:
Town report for Cranberry Isles. This town report was mailed to Louise Marr who was a long time resident of Cranberry Island. Town reports were typically used to inform residents about maintenance and the things being done on their island.
2021.587.3080Annual Report 1972
  • Document, Report
  • Places, Town
The Annual report for Cranberry Isles for the year 1972. This booklet has writing on the front of it.
Description:
The Annual report for Cranberry Isles for the year 1972. This booklet has writing on the front of it.
2021.586.3079Annual Report 1975.
  • Document, Report
  • Places, Town
The Annual report of Cranberry Island in 1975. These reports typically mentions town funds, road maintenance, and many other things to do with the town.
Description:
The Annual report of Cranberry Island in 1975. These reports typically mentions town funds, road maintenance, and many other things to do with the town.
2021.456.2917Annual report for the town of Cranberry Isles, ME.
  • Document, Report
  • Places, Town
An annual report for the town for Cranberry Isles, ME. This report includes a list of taxpayers, the amount of money going to wharfs, and also snow labor costs.
Description:
An annual report for the town for Cranberry Isles, ME. This report includes a list of taxpayers, the amount of money going to wharfs, and also snow labor costs.
2018.416.2775Ten Town of Cranberry Isles documents 1876-1877
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic
  • People
  • Places, Town
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
Description:
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
2003.60.479History of Cranberry Isles before 1900
  • Document, Manuscript
  • Places, Town
Document, handwritten, "History of Cranberry Isles before 1900", unsigned, 6 loose lined sheets, (text similar to that in book "1906 MDI Census").
Description:
Document, handwritten, "History of Cranberry Isles before 1900", unsigned, 6 loose lined sheets, (text similar to that in book "1906 MDI Census").
2017.382.2153Phone listings, cottage map, and miscellaneous
  • Document, Other Documents, Multi-Part Documents
  • People
  • Places, Town
Documents. (A) Map 1958 map and cottage directory of Cranberry Isles by L. S. Robinson. (Display in Museum reception.) (B) 1987 GCI phone list with artistic yellow cover designed and published by Longfellow School 1987; (C) 1995-1996 GCI phone list; (D) Ladies Aid Fair laminated announcement for Aug 9, 2000 - it's 100th Annual fair. (E) Newspaper publication of poem: “’Twas a Mite Before Midnite – An Ode to Great Cranberry Isle - with apologies to "Twas the Night Before Christmas" - 1982; frame removed. (F) newspaper clippings and obituaries that were stored behind the poem in the frame.
Description:
Documents. (A) Map 1958 map and cottage directory of Cranberry Isles by L. S. Robinson. (Display in Museum reception.) (B) 1987 GCI phone list with artistic yellow cover designed and published by Longfellow School 1987; (C) 1995-1996 GCI phone list; (D) Ladies Aid Fair laminated announcement for Aug 9, 2000 - it's 100th Annual fair. (E) Newspaper publication of poem: “’Twas a Mite Before Midnite – An Ode to Great Cranberry Isle - with apologies to "Twas the Night Before Christmas" - 1982; frame removed. (F) newspaper clippings and obituaries that were stored behind the poem in the frame. [show more]
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.
1000.0.60Opinion on A.C. Fernald at CI Town meetings
  • Document, Government, Government Records
  • Places, Town
Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
Description:
Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
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]