Description: Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
Description: Wedding Certificate, with engraved wedding scene, William P. Spurling to Dorcas Bunker (both from Cranberry Isles) 12 Dec 1869, married by Gilbert Hadlock, Justice of the Peace, in the presence of 2 witnesses, both named Howard, very faded writing
Description: Document, Probate order, with official stamps, sale of estate of Justus W. Gilley late of Cranberry Isles, to raise $170, sale to be 14 Aug 1865
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
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.
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.
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]
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).
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.
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.
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
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
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
Description: Discharge papers for Mt. Desert residents who served in WW II; alphabetical; also contains an envelope with newspaper clippings from Bangor Daily News March 9, 1943 listing Mt. Desert men in the armed services Green cloth cover with red leather corners
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.
Description: Ten men: Atherton, Smith, Parker, Wasgatt, Richardson, Smith, Fogg, Mason, Rodrick, and Savage are called to duty by Rupell Shepard, mustering officer.
Description: Includes the "Collector's Warrant" listing total amount due for local, state, county, school and support of the poor and other current expenses. Taxpayers listed in alphabetical order; residents followed by non-residents. Includes date of payment and check number. Faded green cloth covered, black lettering, metal bound, two sets of alphabetical index tabs
Description: General Spurling born GCI 3/20/1833. Military records include a copy of certificate for a Medal of HonorReceived while a LT. Col in the 2nd Maine Calvery.
Description: Ruled vertical Composition book . Found in a trunk in the attic of Spofford House now owned by Hathaways.Begins with Benaiah born 7/14\1783