26 - 50 of 113 results
You searched for: Subject: OrganizationsType: DocumentType: Government
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
Town Records Ledger 1857-1896
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • No Copyright - Non-Commercial Use Only
Town Records Ledger 1857-1896
Great Cranberry Island Historical Society
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]
Records of School District No. 1, 1858-1898
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, School Institution
  • 1858
  • No Copyright - Non-Commercial Use Only
Records of School District No. 1, 1858-1898
Great Cranberry Island Historical Society
Description:
Ledger, handwritten, school records, titled "Records of District No. 1 Organized 1858", first entry is 12 Mar 1858 by Warren R. Bunker, last entry is 18 Mar 1893 by Willis E. Bunker
Ballot Box with ballots
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1952
  • No Copyright - Non-Commercial Use Only
Ballot Box with ballots
Great Cranberry Island Historical Society
Description:
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
Land Use Zoning Ordinance of the Town of Mount Desert
Northeast Harbor Library
  • Document, Government, Regulation
  • Organizations, Civic
  • Other
  • Places, Town
  • Town of Mount Desert
  • 1978
  • Mount Desert, Northeast Harbor
Description:
Land Use Zoning Ordinance of the Town of Mount Desert - March 6, 1978 as amended March 6, 1996
Town of Mount Desert Fire Prevention and Protection Ordinance
Northeast Harbor Library
  • Document, Government, Regulation
  • Organizations, Civic
  • Places, Town
  • Town of Mount Desert
  • 2001
  • Mount Desert, Northeast Harbor
Civil War draft exemption certificate
Great Cranberry Island Historical Society
  • Document, Government, Military Record
  • Organizations, Civic
  • 1863
  • No Copyright - Non-Commercial Use Only
Civil War draft exemption certificate
Great Cranberry Island Historical Society
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
Invitation to enter military service (Civil War)
Great Cranberry Island Historical Society
  • Document, Government, Military Record
  • Organizations, Civic
  • 1864
  • No Copyright - Non-Commercial Use Only
Invitation to enter military service (Civil War)
Great Cranberry Island Historical Society
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.
Civil War recruitment announcement
Great Cranberry Island Historical Society
  • Document, Government, Military Record
  • Organizations, Civic
  • 1864
  • No Copyright - Non-Commercial Use Only
Civil War recruitment announcement
Great Cranberry Island Historical Society
Description:
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
Annual Return of the Enrolled Militia
Great Cranberry Island Historical Society
  • Document, Government, Military Record
  • Organizations, Civic
  • 1854
  • No Copyright - Non-Commercial Use Only
Annual Return of the Enrolled Militia
Great Cranberry Island Historical Society
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
Town of Cranberry Isles records - 1834
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • No Copyright - Non-Commercial Use Only
Town of Cranberry Isles records - 1834
Great Cranberry Island Historical Society
School and property tax information
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
  • No Copyright - Non-Commercial Use Only
School and property tax information
Great Cranberry Island Historical Society
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.
Notice to Mariners 1889-1890
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1889
  • No Copyright - Non-Commercial Use Only
Notice to Mariners 1889-1890
Great Cranberry Island Historical Society
Description:
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
Register of Arrivals and Departures - Post Office 1897
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1896
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1897
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for March and April 1897. 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: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1884
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1884
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1884
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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: C. G. Steele, Name of Carrier J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1895
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1895
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1895
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for April, May, October, and December 1895. 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: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1886
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1886
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1886
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for several months of 1886. 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 H. 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 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1896
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1896
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1896
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for several months 1896. 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: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office September 1894
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1894
  • No Copyright - Non-Commercial Use Only
Description:
Register of Arrivals and Departures for September 1894. 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: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed. [show more]
Register of Arrivals and Departures - Post Office 1899
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1896
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1899
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for February 1899. 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: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1887
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1887
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1887
Great Cranberry Island Historical Society
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]
Town of Cranberry Isles records - Fish weir or trap licenses (1944-1951).
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Businesses, Fishery Business
  • Organizations, Civic
  • 1944
  • No Copyright - Non-Commercial Use Only
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)
Overseers of the Poor 1867 report
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1867
  • No Copyright - Non-Commercial Use Only
Overseers of the Poor 1867 report
Great Cranberry Island Historical Society
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.
Constitution and Founders of the Cranberry Isles Temperance Society circa 1840
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1840
  • No Copyright - Non-Commercial Use Only
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.
U.S. Army certificate for Alfred Emery Ladd
Great Cranberry Island Historical Society
  • Document, Government, Military Record
  • Organizations, Civic
  • 1918
  • No Copyright - Non-Commercial Use Only
U.S. Army certificate for Alfred Emery Ladd
Great Cranberry Island Historical Society
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]
School and property tax info
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • No Copyright - Non-Commercial Use Only
School and property tax info
Great Cranberry Island Historical Society
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.