1 - 17 of 17 results
You searched for: Date: 1900sType: DocumentType: Government
Title Type Subject Creator Date Place Rights
Regulation of motor vessels
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Vessels, Boat
  • 1906
  • No Copyright - Non-Commercial Use Only
Regulation of motor vessels
Great Cranberry Island Historical Society
Description:
Official Document, "Regulation of Motor Vessels", 8 Jun 1906
Rev. Johathan Scott's Record of Marriages
Mount Desert Island Historical Society
  • Document, Government, Marriage Record
  • Other, Marriage
  • Mayflower Descendent [??]
  • 1907
Rev. Johathan Scott's Record of Marriages
Mount Desert Island Historical Society
Description:
Photocopy from poorly documented source noting that Rev. Scott officiated at the marriage of Miss Sarah Somes and Nathan Brown on Jule 15, 1772.
Customs Service records for Schr. Ella Eudora and Kate L. Pray
Mount Desert Island Historical Society
  • Document, Government, Customs Record
  • Other, Customhouses
  • 1906
Description:
Lester E. Pray, part-owner and master of both vessels
Bloomfield Smith appointed executor of estate of William P. Smith
Mount Desert Island Historical Society
  • Document, Government, Probate
  • 1906
Description:
State of Maine document from Probate Court appoints Bloomfield Smith executor of estate of William P. Smith.
Executor's Notice
Mount Desert Island Historical Society
  • Document, Government, Probate
  • 1906
Executor's Notice
Mount Desert Island Historical Society
Description:
Signed form by B.R. Smith indicating that he has been "duly appointed" executor of the estate of William P. Smith.
Wedding announcment William E. Duren & Addie E. Stanley
Great Cranberry Island Historical Society
  • Document, Government, Marriage Record
  • People
  • 1906
  • No Copyright - Non-Commercial Use Only
Wedding announcment William E. Duren & Addie E. Stanley
Great Cranberry Island Historical Society
Description:
Wedding Announcement, William E. Duren & Addie E. Stanley, 10 Oct 1906
William Hinton birth certificate 7/18/1900
Tremont Historical Society
  • Document, Government, Birth Record, Birth Certificate
  • 7/18/1900
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 4/27/1903
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record
Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lurvey, George A.
  • 1904-12-28
  • Southwest Harbor
  • Copyright Not Evaluated
Description:
Marriage certificate for Seth Sprague Thornton and Nellie Rebecca Carroll. People Mentioned: Nellie Rebecca Carroll, Seth Sprague Thornton, Abiel Thornton, Mary A. Sprague, Jacob Williams Carroll, Rebecca Whitmore, James B. Aldrich
Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge
David W. Benson Death Certificate, October 1900
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
Lewis E. Joyce Death Certificate, October 1, 1903
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Small, H. W.
  • 1903-10-01
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott
Rachel Welch Death Certificate, June 23, 1902
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Putnam, M. P.
  • 1902-06-23
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Rachel Welch. People Mentioned: Rachel Welch, Rachel Moore, Philip Moore, Lawrence Welch
Benjamin B. Benson Death Certificate, July 20, 1906
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley
Charles H. Trask Death Certificate, August 1903
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1903-08
  • Tremont, Great Gott Island
  • Copyright Not Evaluated
Description:
Death certificate for Charles H. Trask. People Mentioned: Margaret Cameau, Charles H. Trask, S. S. Trask
Town of Cranberry Isles records - 1904
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1904
  • No Copyright - Non-Commercial Use Only
Town of Cranberry Isles records - 1904
Great Cranberry Island Historical Society
Description:
Documents. Scan of Town of Cranberry Isles voting ballots from 1904 (part of 2016.334.2100).
Document re: estate of Enoch B. Stanley
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Places, Address
  • 1905
  • No Copyright - Non-Commercial Use Only
Document re: estate of Enoch B. Stanley
Great Cranberry Island Historical Society
Description:
Document, by Mary C. Richardson 21 Mar 1905, witnessed by 7 people, promising to sign quitclaim deed for no more than 0.5 acre of land, to be used as house lot, to any & all heirs of Enoch B. Stanley. Transcribed.