1 - 25 of 143 results
You searched for: Type: DocumentType: Government
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
1000.0.278Annual Return of the Enrolled Militia
  • Document, Government, Military Record
  • Organizations, Civic
List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
Description:
List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
1000.0.1063Ballot Box with ballots
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
Description:
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
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]
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
2010.152.1172Certificate of Death Abstract for Frances Marr
  • Document, Government, Death Record
  • People
Certificate of Death Abstract for Frances Marr, from town of Livermore Falls, ME. Date of issue listed as May 6th, 1983. Date of death listed as March 17, 1983. Cause of death listed as Acute Pulmonary Oedema and ASHD. Document (2 copies).
Description:
Certificate of Death Abstract for Frances Marr, from town of Livermore Falls, ME. Date of issue listed as May 6th, 1983. Date of death listed as March 17, 1983. Cause of death listed as Acute Pulmonary Oedema and ASHD. Document (2 copies).
2014.567.3058"Certificate of Endowed Care"
  • Document, Government, Death Record
  • People
Certificate of Endowed Care for C. Wilson Chamberlin. This certificate states that Chamberlin and his wife Mary Marr Chamberlin have exclusive burial rights at Gulf Pines Memorial Park.
Description:
Certificate of Endowed Care for C. Wilson Chamberlin. This certificate states that Chamberlin and his wife Mary Marr Chamberlin have exclusive burial rights at Gulf Pines Memorial Park.
2017.393.2168Certificate of Marriage. Beniah Bunker and Josie S. Stanley
  • Document, Government, Marriage Record
  • People
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
Description:
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
2013.214.1909Certificate of Marriage between John H. Hamor and Sadie B. Cleoses
  • Document, Government, Marriage Record
  • People
Certificate of Marriage between John H. Hamor of Cranberry Isles Maine and Sadie B. Cleoses of Steuben Maine, at Steuben on 21 November 1894, signed by Robert Sutcliff, Pastor, Methodist E. Church Milbridge; with elaborate color illustrations; framed
Description:
Certificate of Marriage between John H. Hamor of Cranberry Isles Maine and Sadie B. Cleoses of Steuben Maine, at Steuben on 21 November 1894, signed by Robert Sutcliff, Pastor, Methodist E. Church Milbridge; with elaborate color illustrations; framed
1000.7.155Civil War draft exemption certificate
  • Document, Government, Military Record
  • Organizations, Civic
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
Description:
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
1000.0.465Civil War recruitment announcement
  • Document, Government, Military Record
  • Organizations, Civic
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
Description:
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
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.
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.
2010.152.1170Cremation Certificate for Mary M. Chamberlin (nee Marr)
  • Document, Government, Death Record
  • People
Document. Cremation Certificate for "Mary M. Chamberlin" (maiden name "Marr"). Issued by the city of Cambridge Massachusetts on June 20th, 1977. Signed by the superintendent of Mt. Auburn Cemetary.
Description:
Document. Cremation Certificate for "Mary M. Chamberlin" (maiden name "Marr"). Issued by the city of Cambridge Massachusetts on June 20th, 1977. Signed by the superintendent of Mt. Auburn Cemetary.
2014.560.3051Death announcement for Ida Spurling
  • Document, Government, Death Record
  • People
An obituary for Ida Spurling. This article says "Ida M. Spurling, 95, died April 5, 1994, at a Mount Desert Island health-care facility. She was born Sept. 20, 1998, in Jonesport, the daughter of James and Esther (Bagley) Bagley. She was a 1918 graduate of Jonesport High School. Ida is survived by her beloved husband of 54 years, Harry Spurling of Southwest Harbor and Islesford: Tow daughters and one son-in-law, Marion Dawes of Southwest Harbor and Isabelle and Welch Forbis of Spring Hill, Fla.; five granddaughters, seven great grandchildren, four great-great-grandchildren. She was predeceased by two sisters, Edna Alley and Ethel Bagley; and one brother, Lloyd Bagley. Graveside funeral services will be held 10a.m Friday at Sand Beach Cemetery, Islesford. Friends who wish may make gifts in Ida's memory to the Neighborhood House, Isleford, in care of Karen Fernald, Islesford. The ferry leaves Northeast Harbor at 9:10 a.m Friday. Arrangements By Fernald Funeral Chapel, Mount Desert."
Description:
An obituary for Ida Spurling. This article says "Ida M. Spurling, 95, died April 5, 1994, at a Mount Desert Island health-care facility. She was born Sept. 20, 1998, in Jonesport, the daughter of James and Esther (Bagley) Bagley. She was a 1918 graduate of Jonesport High School. Ida is survived by her beloved husband of 54 years, Harry Spurling of Southwest Harbor and Islesford: Tow daughters and one son-in-law, Marion Dawes of Southwest Harbor and Isabelle and Welch Forbis of Spring Hill, Fla.; five granddaughters, seven great grandchildren, four great-great-grandchildren. She was predeceased by two sisters, Edna Alley and Ethel Bagley; and one brother, Lloyd Bagley. Graveside funeral services will be held 10a.m Friday at Sand Beach Cemetery, Islesford. Friends who wish may make gifts in Ida's memory to the Neighborhood House, Isleford, in care of Karen Fernald, Islesford. The ferry leaves Northeast Harbor at 9:10 a.m Friday. Arrangements By Fernald Funeral Chapel, Mount Desert." [show more]
2010.152.1169Death certificate for Mary Chamberlin (nee Marr)
  • Document, Government, Death Record
  • People
Document. Certificate of Death for "Mary Chamberlin (nee Marr)", from city of Boston, issued on July 26, 1977. Date of death listed as June 17, 1977. Cause of death listed as Carcinoid Tumor.
Description:
Document. Certificate of Death for "Mary Chamberlin (nee Marr)", from city of Boston, issued on July 26, 1977. Date of death listed as June 17, 1977. Cause of death listed as Carcinoid Tumor.
1000.7.107Divorce William Duren vs. Addie Duren
  • Document, Government, Marriage Record
  • People
Divorce Attachment, William E. Duren vs. Addie Duren, 3 Jan 1922, Addie to pay $100 to William
Description:
Divorce Attachment, William E. Duren vs. Addie Duren, 3 Jan 1922, Addie to pay $100 to William
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.
2014.578.3071"Doris Preble Marr McSorley.'' Death announcement.Added is the obituary for Doris McSorley.
  • Document, Government, Death Record
  • People
A death announcement for Doris Marr McSorley to be printed in the newspaper. This death announcement is very common for a obituary and it talks about her marriage, education, and about the people she is survived by.
Description:
A death announcement for Doris Marr McSorley to be printed in the newspaper. This death announcement is very common for a obituary and it talks about her marriage, education, and about the people she is survived by.
1000.0.57Intention of Marriage, Frank Stanley & Maggie Harding
  • Document, Government, Marriage Record
  • People
Certificate, Intention of Marriage, Frank L. Stanley & Maggie M. Harding, both of Cranberry Isles, 13 Dec 1890, George W. Bulger, Town Clerk. On back, note that parties were duly married 23 Dec 1890 at Cranberry Isles, William P. Preble, Just. Of Peace
Description:
Certificate, Intention of Marriage, Frank L. Stanley & Maggie M. Harding, both of Cranberry Isles, 13 Dec 1890, George W. Bulger, Town Clerk. On back, note that parties were duly married 23 Dec 1890 at Cranberry Isles, William P. Preble, Just. Of Peace
1000.0.58Intention of Marriage, Gillman Stanley & MayStanley
  • Document, Government, Marriage Record
  • People
Certificate, Intention of Marriage, Gillman J. Stanley & May Florence Stanley, both of Cranberry Isles, 7 Nov 1885, Charles E. Spurling, Town Clerk. On back, "Married by me 17 Nov 1885" William P. Preble
Description:
Certificate, Intention of Marriage, Gillman J. Stanley & May Florence Stanley, both of Cranberry Isles, 7 Nov 1885, Charles E. Spurling, Town Clerk. On back, "Married by me 17 Nov 1885" William P. Preble
1000.27.717Invitation to enter military service (Civil War)
  • Document, Government, Military Record
  • Organizations, Civic
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
2002.47.285Jonathan Stanley as executor of the estate of Thomas Manchester
  • Document, Government, Probate
  • People
Document, 19 Jun 1861, officially assigning Jonathan Stanley as executor of the estate of Thomas Manchester (item is glued to item 283)
Description:
Document, 19 Jun 1861, officially assigning Jonathan Stanley as executor of the estate of Thomas Manchester (item is glued to item 283)
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.
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]
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