1 - 25 of 33 results
You searched for: Type: DocumentType: Legal
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
1000.0.268Quitclaim deed to Charles E. Spurling
  • Document, Legal, Deed
  • Places, Island
Document, undated, typewritten copy of quitclaim deed from Spurlings, Stanleys, and Richardsons to Charles E. Spurling of 11 lots of land all previously belonging to Joseph S. Spurling. (Location of lots in county record books are listed (1847-1854) properties of Joseph S. Spurling.)
Description:
Document, undated, typewritten copy of quitclaim deed from Spurlings, Stanleys, and Richardsons to Charles E. Spurling of 11 lots of land all previously belonging to Joseph S. Spurling. (Location of lots in county record books are listed (1847-1854) properties of Joseph S. Spurling.)
1000.27.719Deed for Pew 19 Union Meeting House to Mary L. Bulger
  • Document, Legal, Deed
  • Organizations, Religious
Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
Description:
Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
1000.27.720Preble's tax bill 1897
  • Document, Legal, Legal Documents
  • People
Document, photocopy of William P. Preble's tax bill of $3.90 for the year 1897; and the envelope it came in. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, photocopy of William P. Preble's tax bill of $3.90 for the year 1897; and the envelope it came in. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.29.93Indenture for servant George W. Colby 1861
  • Document, Legal, Indenture
  • People
Indenture papers, servant George W. Colby indentured to A.C. Fernald, 20 Mar 1861
Description:
Indenture papers, servant George W. Colby indentured to A.C. Fernald, 20 Mar 1861
1000.46.264Document re: Enoch B. Stanley estate
  • Document, Legal, Legal Documents
  • People
Document, (copy), handwritten, signed by wife & children of Enoch B. Stanley, to avoid probate court, drawn up by George R. Fuller, signed & sent to probate court, 12 Apr 1904, to the effect that they can agree among themselves about the estate
Description:
Document, (copy), handwritten, signed by wife & children of Enoch B. Stanley, to avoid probate court, drawn up by George R. Fuller, signed & sent to probate court, 12 Apr 1904, to the effect that they can agree among themselves about the estate
1000.4.7Deed: Fernald to Dunbar 1884
  • Document, Legal, Deed
  • Places, Island
Bear Island Deed,.5 Nov 1884 (modern photocopy)
Description:
Bear Island Deed,.5 Nov 1884 (modern photocopy)
1000.7.134Deed, Joseph S. Spurling to Asa D. Stanley
  • Document, Legal, Deed
  • Structures, Dwellings, House
Deed, Joseph S. Spurling to Asa D. Stanley, 20 Mar 1866, with stamps (probably the land on which A.D. Stanley built his house, currently occupied by Omer & Annette Mountain)
Description:
Deed, Joseph S. Spurling to Asa D. Stanley, 20 Mar 1866, with stamps (probably the land on which A.D. Stanley built his house, currently occupied by Omer & Annette Mountain)
1000.7.137Receipt quit claim deed Joseph S. Spurling & Asa D. Stanley
  • Document, Legal, Deed
  • Structures, Dwellings, House
Receipt, for recording quit claim deed, between Joseph S. Spurling & Asa D. Stanley, 50 cents, 18 Apr 1903
Description:
Receipt, for recording quit claim deed, between Joseph S. Spurling & Asa D. Stanley, 50 cents, 18 Apr 1903
1000.7.48Property deed Frank Stanley to Addie Duren
  • Document, Legal, Deed
  • Places, Address
Deed, From Frank Stanley to Addie Duren, 14 Sept 1930, property (known as the Mountain house 2016)
Description:
Deed, From Frank Stanley to Addie Duren, 14 Sept 1930, property (known as the Mountain house 2016)
1000.7.49Deed Rosebrook to Spurling
  • Document, Legal, Deed
  • Places, Address
Deed, From Eben C. Rosebrook to Joseph S. Spurling, 16 Apr 1866: land
Description:
Deed, From Eben C. Rosebrook to Joseph S. Spurling, 16 Apr 1866: land
2001.111.810Marr property assessment
  • Document, Legal, Legal Documents
  • Places, Address
Assessor's Report, October 2, 1946: Francis Marr's 4 lots of land and 1 house assessed at a total of $1250 by Leslie M Rice, Chairman of Assessors. Transcribed.
Description:
Assessor's Report, October 2, 1946: Francis Marr's 4 lots of land and 1 house assessed at a total of $1250 by Leslie M Rice, Chairman of Assessors. Transcribed.
2001.111.811Deposition in Sanford v Preble
  • Document, Legal, Legal Documents
  • People
Deposition: Sanford vs Preble, of Dr. Chas. M. Sawyer, taken 26 Nov 1898. Transcribed.
Description:
Deposition: Sanford vs Preble, of Dr. Chas. M. Sawyer, taken 26 Nov 1898. Transcribed.
2001.111.812Deposition Sanford vs Preble
  • Document, Legal, Legal Documents
  • People
Deposition: Sanford vs Preble, of Dr. Joseph D. Phillips, taken 26 Nov 1898
Description:
Deposition: Sanford vs Preble, of Dr. Joseph D. Phillips, taken 26 Nov 1898
2001.111.813Direct Interrogation: Sanford vs Preble
  • Document, Legal, Legal Documents
  • People
Direct Interrogation: Sanford vs Preble, of Nettie A Stanley, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
Description:
Direct Interrogation: Sanford vs Preble, of Nettie A Stanley, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
2001.111.814Interrogation in Sanford v. Preble
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House
Direct Interrogation: Sanford vs Preble, of William P. Preble, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
Description:
Direct Interrogation: Sanford vs Preble, of William P. Preble, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
2001.111.816Auditor's Report to the Court No.2, Sanford vs Preble,
  • Document, Legal, Legal Documents
  • People
Document: Auditor's Report to the Court No.2, Sanford vs Preble, made from a meeting of the parties 19 Nov 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $284.14
Description:
Document: Auditor's Report to the Court No.2, Sanford vs Preble, made from a meeting of the parties 19 Nov 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $284.14
2001.111.817Document: Auditor's Report to the Court No.1, Sanford vs Preble
  • Document, Legal, Legal Documents
  • People
Document: Auditor's Report to the Court No.1, Sanford vs Preble, made from a meeting of the parties 24 Apr 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $1617.88
Description:
Document: Auditor's Report to the Court No.1, Sanford vs Preble, made from a meeting of the parties 24 Apr 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $1617.88
2002.20.693Envelope for Bear Island annexation papers 1849
  • Document, Legal, Legal Documents
  • Organizations, Civic
Envelope for Bear Island annexation papers 1849 - contained documents 2002.20.692 and 2002.20.40
Description:
Envelope for Bear Island annexation papers 1849 - contained documents 2002.20.692 and 2002.20.40
2002.47.283Last will and testament of Thomas Manchester
  • Document, Legal, Will
  • People
Document, 6 May 1851, last will and testament of Thomas Manchester, signed X, giving all real estate, buildings, cattle, sheep, farming tools to Jonathan Stanley, except "the point" going to Thomas M. Stanley, & assorted household goods to Mary Moore
Description:
Document, 6 May 1851, last will and testament of Thomas Manchester, signed X, giving all real estate, buildings, cattle, sheep, farming tools to Jonathan Stanley, except "the point" going to Thomas M. Stanley, & assorted household goods to Mary Moore
2002.47.284Will of Thomas Manchester
  • Document, Legal, Will
  • People
Document, 3 Jun 1861, officially recognising the attached will as the will of Thomas Manchester (item is glued to item 283)
Description:
Document, 3 Jun 1861, officially recognising the attached will as the will of Thomas Manchester (item is glued to item 283)
2002.47.286Thomas Manchester's Will
  • Document, Legal, Will
  • People
Envelope, "" written on it, and holding same, writing probably by Marjorie Phippen, her sister Hilda, or Lena Stanley
Description:
Envelope, "" written on it, and holding same, writing probably by Marjorie Phippen, her sister Hilda, or Lena Stanley
2003.71.610Indentures of Smith E. Spurling 1884
  • Document, Legal, Indenture
  • People
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
Description:
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
2010.152.1158Taxes for William Preble
  • Document, Legal, Legal Documents
  • People
Document. State, county, and town tax amount for Wm. P. Preble, in the amount of $3.90. John. T. R. Freeman listed as 'Treasurer and Collector', office in SW Harbor
Description:
Document. State, county, and town tax amount for Wm. P. Preble, in the amount of $3.90. John. T. R. Freeman listed as 'Treasurer and Collector', office in SW Harbor
2010.152.1196Andrew McSorley retirement
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
Description:
Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
2010.152.1211Deposition in Sanford v. Preble case
  • Document, Legal, Legal Documents
  • People
Document (two consecutive pages, A and B). Transcribed report of a deposition given by Asenath Spurling, dated November 25th, 1898, regarding the case between Samuel C. Sanford (plaintiff) and William P. Preble (defendant). Questions were asked by Sanford's attorney, whose name appears as 'L.B. Deasy'. Deposition concerns Asenath Spurling's contact with Sammy Sanford, and the sale of certain materials to him. References a Supreme Judicial Court date in Ellsworth, set for January 3rd, 1899.
Description:
Document (two consecutive pages, A and B). Transcribed report of a deposition given by Asenath Spurling, dated November 25th, 1898, regarding the case between Samuel C. Sanford (plaintiff) and William P. Preble (defendant). Questions were asked by Sanford's attorney, whose name appears as 'L.B. Deasy'. Deposition concerns Asenath Spurling's contact with Sammy Sanford, and the sale of certain materials to him. References a Supreme Judicial Court date in Ellsworth, set for January 3rd, 1899. [show more]