51 - 75 of 136 results
You searched for: Place: [blank]Type: DocumentType: Government
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2018.416.2792Register of Arrivals and Departures - Post Office 1887
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1887. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1887. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master. [show more]
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]
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.)
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)
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.
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.
1000.7.107Divorce 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
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).
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.
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.
1000.0.58Intention 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
1000.0.57Intention 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
2003.62.483Wedding Certificate George W. Douglass to Lucy R. Spurling
  • Document, Government, Marriage Record
  • People
Wedding Certificate, with engraved wedding scene and 2 cutouts for photos but no photos, George W. Douglass (Eden, Maine) to Lucy R. Spurling (Eden, Maine) 15 Dec 1882, married by J.H. Mooers, witness E.C. Mooers
Description:
Wedding Certificate, with engraved wedding scene and 2 cutouts for photos but no photos, George W. Douglass (Eden, Maine) to Lucy R. Spurling (Eden, Maine) 15 Dec 1882, married by J.H. Mooers, witness E.C. Mooers
1000.7.105Wedding announcment William E. Duren & Addie E. Stanley
  • Document, Government, Marriage Record
  • People
Wedding Announcement, William E. Duren & Addie E. Stanley, 10 Oct 1906
Description:
Wedding Announcement, William E. Duren & Addie E. Stanley, 10 Oct 1906
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]
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.
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.
2010.152.1207Retirement contract Mrs. Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
Retirement contract with Mrs. Doris P. McSorley from the State of CT State Teachers' Retirement Board. Annuity is listed as $91.84, and pension is listed as $681.75. Dated October 10, 1973
Description:
Retirement contract with Mrs. Doris P. McSorley from the State of CT State Teachers' Retirement Board. Annuity is listed as $91.84, and pension is listed as $681.75. Dated October 10, 1973
2010.152.1203Teacher's contract for Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
Description:
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
2016.334.2246Town of Cranberry Isles records - 1950
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1950 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1950 (part of 2016.334.2100).
2016.334.2247Town of Cranberry Isles records - 1951
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1951 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1951 (part of 2016.334.2100).
2016.334.2248Town of Cranberry Isles records - 1952
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1952 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1952 (part of 2016.334.2100).
2016.334.2249Town of Cranberry Isles records - 1953
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1953 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1953 (part of 2016.334.2100).
2016.334.2250Town of Cranberry Isles records - 1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1954 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1954 (part of 2016.334.2100).
2016.334.2251Town of Cranberry Isles records - Undated
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of two Town of Cranberry Isles records with no dates (part of 2016.334.2100).
Description:
Documents. Scans of two Town of Cranberry Isles records with no dates (part of 2016.334.2100).