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
1000.0.335Tax form for vessel
  • Document, Government, Government Records
  • Businesses, Boatbuilding Business
Tax form, blank, for vessels
Description:
Tax form, blank, for vessels
2016.334.2190Town of Cranberry Isles records - Fish weir or trap licenses (1944-1951).
  • Document, Government, Government Records
  • Businesses, Fishery Business
  • Organizations, Civic
Folder of fish weir or trap licenses or applications during the period 1944 - 1951 for: Francis G. Fernald George R. Hadlock Joseph E. Spurling Ann Frothingham Guild Theodore J. Spurling (Scans of Town of Cranberry Isles, part of 2016.334.2100)
Description:
Folder of fish weir or trap licenses or applications during the period 1944 - 1951 for: Francis G. Fernald George R. Hadlock Joseph E. Spurling Ann Frothingham Guild Theodore J. Spurling (Scans of Town of Cranberry Isles, part of 2016.334.2100)
2002.20.38Maine State Fish Inspector Certificate 1854
  • Document, Government, Government Records
  • Businesses, Fishery Business
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
Description:
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
1000.0.18Proposal for Cranberry Club wharf 1899
  • Document, Government, Government Records
  • Businesses, Lodging Business
Document, 1 sheet, Public Notice, handwritten draft, Selectmen William E. Hadlock and W.A. Spurling propose to consider Cranberry Club's application to build 219-foot Wharf on Fish Point, 25 Mar 1899. It was later approved, obviously. This item has penciled draft on one side, and identical pen draft on the other. Transcribed as: "Notice is hereby given that it is the intention of the Municipal Officers (Selectmen) of Cranberry Isles, upon the application in writing of the President and Others of the Cranberry Club , (so called) for License to Erect and Extend a Wharf, off Land leased of William Stanley at the Fish Point, (so called) on Great Cranberry Island. Said proposed Wharf to extend into tide waters Two Hundred and nineteen feet from low water mark, at low tide; and that they will meet for the purpose of examining the location proposed at said Fish Point on Saturday the twenty fifth day of March, A.D. 1899, at three o'clock in the afternoon, and all persons interested will govern themselves accordingly. Given under our hand, this 20th. day of March, A.D. 1899. William E. Hadlock, Municipal Officers W.A. Spurling Cranberry Isles." (Above is text of the blue ink version. The pencil version on the back seems to be identical.)
Description:
Document, 1 sheet, Public Notice, handwritten draft, Selectmen William E. Hadlock and W.A. Spurling propose to consider Cranberry Club's application to build 219-foot Wharf on Fish Point, 25 Mar 1899. It was later approved, obviously. This item has penciled draft on one side, and identical pen draft on the other. Transcribed as: "Notice is hereby given that it is the intention of the Municipal Officers (Selectmen) of Cranberry Isles, upon the application in writing of the President and Others of the Cranberry Club , (so called) for License to Erect and Extend a Wharf, off Land leased of William Stanley at the Fish Point, (so called) on Great Cranberry Island. Said proposed Wharf to extend into tide waters Two Hundred and nineteen feet from low water mark, at low tide; and that they will meet for the purpose of examining the location proposed at said Fish Point on Saturday the twenty fifth day of March, A.D. 1899, at three o'clock in the afternoon, and all persons interested will govern themselves accordingly. Given under our hand, this 20th. day of March, A.D. 1899. William E. Hadlock, Municipal Officers W.A. Spurling Cranberry Isles." (Above is text of the blue ink version. The pencil version on the back seems to be identical.) [show more]
2002.20.42Shoemaker's hammer patent
  • Document, Government, Government Records
  • Businesses, Other Business, Shoemaking Business
Document, 2 sheets, Patent, #199,568, "Lasting-Hammer", 1878. Mickey Macfarlan wrote on it "A shoemaker's hammer found in Capt. Bert's house" (See hammer item 2002.20.1241) (See also items 1240-1245.)
Description:
Document, 2 sheets, Patent, #199,568, "Lasting-Hammer", 1878. Mickey Macfarlan wrote on it "A shoemaker's hammer found in Capt. Bert's house" (See hammer item 2002.20.1241) (See also items 1240-1245.)
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.
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
1000.0.278Annual 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
1000.0.465Civil 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
1000.27.717Invitation 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.
2002.20.41Constitution 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.
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
2016.332.2097U.S. Army certificate for Alfred Emery Ladd
  • Document, Government, Military Record
  • Organizations, Civic
Documents. U.S. Army certificate for Alfred Emery Ladd, Private 1st Class, Medical Detachment, 125th Infantry died with honor in the service of his country on the sixth day of August 1918. Signed and dated 19 October 1918. With War Department envelope addressed to Mr. Lewis E. Ladd, Cranberry Isles, Maine, postmark illegible. And a card from the War Department imprinted with info that it's from the President who wishes to express his deep and sincere sympathy. Online genealogy lists Alfred Emery Ladd, born November 17, 1889 who died August 06, 1918 in Action in France. He was the son of Clara E. Gilley and Lewis Ladd. Ladd lived in the present (2016) Freeman house on GCI.
Description:
Documents. U.S. Army certificate for Alfred Emery Ladd, Private 1st Class, Medical Detachment, 125th Infantry died with honor in the service of his country on the sixth day of August 1918. Signed and dated 19 October 1918. With War Department envelope addressed to Mr. Lewis E. Ladd, Cranberry Isles, Maine, postmark illegible. And a card from the War Department imprinted with info that it's from the President who wishes to express his deep and sincere sympathy. Online genealogy lists Alfred Emery Ladd, born November 17, 1889 who died August 06, 1918 in Action in France. He was the son of Clara E. Gilley and Lewis Ladd. Ladd lived in the present (2016) Freeman house on GCI. [show more]
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]
2014.278.2020Records of the Fire Club(Cranberry Isles Volunteer Fire Department)
  • Document, Government, Government Records
  • Organizations, Civic
Documents. Records of the Fire Club later called the Cranberry Isles Volunteer Fire Department 1948-1972. Six Secretary's Record ledger books from various years with minutes and lists of members, events, GCI fires, and funds. Ledger 1: 1951, 52, 53, 54, 55,; Ledger 2: 1967-1972; Ledger 3: 1958-1963; Ledger 4: 1951, 52, 53; Ledger 5: remains of a damaged Secretary's Record ledger book: 1962-1967; Ledger 6: 1955-1958. Folder 7: Twenty looseleaf pages of handwritten minutes and member info for 1948 when the Fire Club (CIVFD) was formed (removed from deteriorated black binder). Folder 8: One small black and white photograph of a fire truck ca. 195X, red fire call pocket list, $100 donation from Maynard H. Murch Co, Chicago, 1954; Fire Prevention loss form listing George A. Savage one-room shop with all tools, estimated loss of $10,000 on April 8th, 1:50 pm, no year, completed by Wilfred Bunker; paper sign once posted in fire hall listing rules for use of the hall; and small Hancock County Fire Association by-laws booklet. Collection stored in two boxes 48 and 49.
Description:
Documents. Records of the Fire Club later called the Cranberry Isles Volunteer Fire Department 1948-1972. Six Secretary's Record ledger books from various years with minutes and lists of members, events, GCI fires, and funds. Ledger 1: 1951, 52, 53, 54, 55,; Ledger 2: 1967-1972; Ledger 3: 1958-1963; Ledger 4: 1951, 52, 53; Ledger 5: remains of a damaged Secretary's Record ledger book: 1962-1967; Ledger 6: 1955-1958. Folder 7: Twenty looseleaf pages of handwritten minutes and member info for 1948 when the Fire Club (CIVFD) was formed (removed from deteriorated black binder). Folder 8: One small black and white photograph of a fire truck ca. 195X, red fire call pocket list, $100 donation from Maynard H. Murch Co, Chicago, 1954; Fire Prevention loss form listing George A. Savage one-room shop with all tools, estimated loss of $10,000 on April 8th, 1:50 pm, no year, completed by Wilfred Bunker; paper sign once posted in fire hall listing rules for use of the hall; and small Hancock County Fire Association by-laws booklet. Collection stored in two boxes 48 and 49. [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
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.
2003.71.616Overseers 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.
2016.334.2185Town of Cranberry Isles records - 1831
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
2016.334.2186Town of Cranberry Isles records - 1832
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
2016.334.2187Town of Cranberry Isles records - 1833
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1833 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1833 (part of 2016.334.2100)
2016.334.2191Town of Cranberry Isles records -Voting lists and miscellaneous (1860-1954)
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
These documents were originally found in a folder labelled "1867-1871 Gov of Maine" but these documents are from 1860-1954. Random papers and mostly voting lists. (Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100)
Description:
These documents were originally found in a folder labelled "1867-1871 Gov of Maine" but these documents are from 1860-1954. Random papers and mostly voting lists. (Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100)
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
2016.334.2193Town of Cranberry Isles records - 1835
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100
2016.334.2194Town of Cranberry Isles records - 1836
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100