1 - 17 of 17 results
You searched for: Date: 1890sSubject: OrganizationsSubject: Civic
Title Type Subject Creator Date Place Rights
Record of American and Foreign for shipping Lizzie Maud 1890
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • Places, Landscape
  • 1890
  • No Copyright - Non-Commercial Use Only
Record of American and Foreign for shipping Lizzie Maud 1890
Great Cranberry Island Historical Society
Description:
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
Northeast Harbor Library and Reading Room - Shareholders Agreement
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 8-15-1891
  • Mount Desert, Northeast Harbor
Description:
Shareholders agreement.
Third Annual Report of the Bar Harbor Village Improvement Association: Charter, By-Laws, and Roll of Members, with edits for the Fourth Annual Report
Jesup Memorial Library
  • Document, Report, Annual Report
  • Organizations, Civic
  • Bar Harbor Village Improvement Association
  • 1892
  • Copyright Not Evaluated
Description:
Contains handwritten edits; used as a template for the Fourth Annual Report. 35 pages.
Pension for Cynthia Bracy
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1891
  • No Copyright - Non-Commercial Use Only
Pension for Cynthia Bracy
Great Cranberry Island Historical Society
Description:
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
William P. Preble Notary Public
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1892
  • No Copyright - Non-Commercial Use Only
William P. Preble Notary Public
Great Cranberry Island Historical Society
Description:
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
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 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 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]
Minutes of Selectmen's meeting 1893
Great Cranberry Island Historical Society
  • Document, Minutes
  • Organizations, Civic
  • 1893
  • No Copyright - Non-Commercial Use Only
Minutes of Selectmen's meeting 1893
Great Cranberry Island Historical Society
Description:
Document, handwritten, minutes of district meeting of selectmen, 16 Mar 1893, with 15 articles
Receipts and Disbursements
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 8-21-1895 to 8-28-1896
Receipts and Disbursements
Northeast Harbor Library
Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895
Mount Desert Island Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic
  • Organizations, School Institution
  • People
  • Joy, C. D.
  • Savage, George A.
  • Somes, George A.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • 1895-02-09
  • Mount Desert
  • Copyright Not Evaluated
Description:
Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending February 9, 1895. There are also reports from the school committee and superintendent of schools. People Mentioned: E. G. Abbott, Mrs. E. G. Abbott, B. T. Atherton, Emily E. Atherton, Charles Babbidge, Seth Babbidge, A. G. Bain, Robert Barron, Abel Bartlett, F. G. Bartlett, William H. Bartlett, Walter D. Blake, Ben Bordeaux, David Bracy Jr., William H. Bracy, Henry Branscom, James N. Branscom, A. P. Brown, Eri L. Bunker, Z. F. Callahan, A. J. Carter, John Carter, A. E. Clement, Charles H. Clement, H. A. Clement, A. E. Clements, Charles Clements, Joseph Corson, William Cox, Palmer Crowley, J. Cunningham, John Dix, Lessie Dix, A. C. Fernald, Charles H. Frazier, Howard Frazier, Allen Freeman, W. H. Freeman, E. W. French, John Gilmore, Mark Gray, R. L. Grindle, J. Hamor, Nellie Hardy, Josie Harper, R. M. Haynes, J. S. Heath, O. M. Heath, Sophrona Hersey, William Hersey, Orrin Heyward, Bert Higgins, Clarence Higgins, Everett Higgins, George Higgins, Harry Higgins, I. C. Higgins, Sidney P. Higgins, Agnes Hill, J. C. Hill, Gilbert Hodgdon, Leroy R. Hodgdon, Angie Johnson, Alvin Joy, Henry Kineston, Fred Leighton, B. F. Leland, Benjamin Leland, Frank Leland, Grace M. Libby, Charlotte Lunt, Jacob Lunt, Mercy Lunt, Rachael M. Lunt, Cyrus Lurvey, A. L. Manchester, Manson Manchester, Thomas Manchester, George Mayo, Kate Mitchell, Nellie Morgan, C. C. Morrison, Sidney P. Murphy, Loren Newman, Israel N. Norwood, J. W. Ober, George Parker, Charles Perry, Charles Pervear, Nahum Pinkham, D. E. Pray, Edward L. Pray, Meda Pray, John Pung, Andrew H. Reed, Jared R. Reed, Joseph Reed, Olevia Reed, Ada Richardson, Clifford B. Richardson, D. D. Richardson, Emma Richardson, Eugene D. Richardson, J. Richardson, John G. Richardson, Laura Richardson, Mary E. Richardson, Thomas Richardson, William S. Richardson, George E. Ring, Charles Robinson, George H. Robinson, Howard Robinson, Everett Salisbury, Francis Salisbury, Amos Sinclair, Edwin Smallidge, Walter Smallidge, Ella F. Smith, Lowell Smith, Richmond Smith, V. D. Smith, Blanche Somes, C. T. Somes, Della Somes, Deucy Somes, Fred H. Somes, Harry G. Somes, Kate Somes, Lewis Somes, Madella Somes, Mrs. L. H. Somes, Sewell W. Thom, E. B. Tibbits, Charles Tracy, Maud Trask, Everett Treworgy, Daniel Walls, E. N. Walls, Edgar Walls, Elbridge Walls, Greely Walls, Samuel M. Walls, William T. Walls, E. L. Warren, Warren H. Whitmore [show more]
Miss Juliana Wood
Northeast Harbor Library
  • Image, Photograph
  • Organizations, Civic, Public Library
  • People
  • 1896
  • Mount Desert, Northeast Harbor
Miss Juliana Wood
Northeast Harbor Library
Description:
Photograph of Miss Juliana Wood, one of the earlier librarians of Northeast Harbor Library.
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • 1895-02-22
  • Tremont
  • Copyright Not Evaluated
Description:
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
List of voters 1893
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1893
  • No Copyright - Non-Commercial Use Only
List of voters 1893
Great Cranberry Island Historical Society
Description:
Document, handwritten, District 1 list of voters 1893, with 25 entries
Northeast Harbor Library Certificate Book
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 1891