Description: Maine Legislative Act to Establish Mt Desert Bridge District regarding the toll bridge becoming a free bridge. Appears to be original with seal Previously archived as 011.FIC.9.2
Document, Government, Military Record, Military Discharge
Subject:
Other, Military discharges
Creator:
United States Army
Date:
1/2/1919
Description: Official copy of discharge papers for Arthur F. Ailworth. Ailworth was probably a maternal uncle of LaRue Spiker. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.067.3
Description: Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
Description: Typewritten Portion of Record from Abstract of Title of the Properties of John Somes (son of Abraham 1) regarding a dispute between Erving and Reed in which Erving won right to land but with improvements made by Erving that he would have to pay for he abandoned land to Reed. Unclear who is writing this.
Description: State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
Description: Also notice of probate hearing to be held in August 1918; notice to be given to Lucy Clark Somes. Also names in Schedule A: Annie Somes Clark (niece), Lucy Clark Somes (niece), Bessie Stanley Clark (niece), Marion Clark (niece), Augustus Clark (brother), Clarence Clark (brother).
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]
Description: Application to U.S. Army Signal Corps signed by Augustus Phillips of Northeast Harbor in 1917 along with three letters of recommendation by Dr. Grindle, Rev. Lee, and Harry Tipton and a Photograph of A. Phillips.
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1916-10-21
Place:
Tremont
Description: Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1916-05-18
Place:
Tremont
Description: Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1914-01-17
Place:
Tremont
Description: Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
Document, Government, Death Record, Death Certificate
Creator:
State of Maine
Neal, G. A.
Date:
1917-02-05
Place:
Tremont, West Tremont
Description: Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Document, Government, Death Record, Death Certificate
Creator:
State of Maine
Neal, G. A.
Date:
1917-02-02
Place:
Tremont
Description: Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Document, Government, Death Record, Death Certificate
Creator:
State of Maine
Tapley, Thomas S.
Date:
1919-08-12
Place:
Tremont, Bernard
Description: Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King