26 - 50 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
1000.29.372Valuation book 1950
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1950, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1950, Town of Cranberry Isles"
1000.29.373Valuation book 1951
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
1000.29.374Valuation book 1952
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
1000.29.375Valuation book 1953
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
1000.29.376Valuation book 1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
1000.29.377Orders drawn on the treasurer, Town of Cranberry Isles 1938-1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
Description:
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
2000.65.536Town Records Ledger 1857-1896
  • Document, Government, Government Records
  • Organizations, Civic
Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.)
Description:
Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.) [show more]
1000.23.488Records of School District No. 1, 1858-1898
  • Document, Government, Government Records
  • Organizations, School Institution
Ledger, handwritten, school records, titled "Records of District No. 1 Organized 1858", first entry is 12 Mar 1858 by Warren R. Bunker, last entry is 18 Mar 1893 by Willis E. Bunker
Description:
Ledger, handwritten, school records, titled "Records of District No. 1 Organized 1858", first entry is 12 Mar 1858 by Warren R. Bunker, last entry is 18 Mar 1893 by Willis E. Bunker
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
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
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.
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.
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]
2014.546.3039Note about Ernie and Abbie's death day.
  • Document, Government, Death Record
  • People
A hand written note about the death of a man named Ernie and a woman named Abbie. This note says Ernie G died June 29th at 34 years old. its also says that Abbie died on April 15th, 1878 at 3 years and 11 months old. The author of this note is unknown.
Description:
A hand written note about the death of a man named Ernie and a woman named Abbie. This note says Ernie G died June 29th at 34 years old. its also says that Abbie died on April 15th, 1878 at 3 years and 11 months old. The author of this note is unknown.
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.
2014.502.2993McSorely - Andrew A. McSorely, Marr- Doris P. Marr. Record of Marriage
  • Document, Government, Marriage Record
  • People
A record of marriage for Andrew McSorely and Doris Marr. This record has details such as age, occupation, birthplace, and also number of divorces. For this specific record Andrew was 24 and Doris was 23. They were both white. Andrew was an instructor of the Manual Arts and Doris was a teacher. Neither of them had been previously married or divorce. The date of the marriage was June 6th, 1936.
Description:
A record of marriage for Andrew McSorely and Doris Marr. This record has details such as age, occupation, birthplace, and also number of divorces. For this specific record Andrew was 24 and Doris was 23. They were both white. Andrew was an instructor of the Manual Arts and Doris was a teacher. Neither of them had been previously married or divorce. The date of the marriage was June 6th, 1936.
2021.456.2902Spurling Records
  • Document, Government, Marriage Record
  • People
A Born, married, and death record of the Spurling family. These records date as far back as the 1700's.
Description:
A Born, married, and death record of the Spurling family. These records date as far back as the 1700's.
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
1000.27.717Invitation 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.
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
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
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
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.
1000.0.335Tax form for vessel
  • Document, Government, Government Records
  • Businesses, Boatbuilding Business
Tax form, blank, for vessels
Description:
Tax form, blank, for vessels
1000.29.83Notice to Mariners 1889-1890
  • Document, Government, Government Records
  • Organizations, Civic
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
Description:
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890