76 - 100 of 256 results
You searched for: Subject: Civic
Title Type Subject Creator Date Place Rights
Postmaster Joseph S. Spurling, Esq. appointed
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1862
  • No Copyright - Non-Commercial Use Only
Postmaster Joseph S. Spurling, Esq. appointed
Great Cranberry Island Historical Society
Description:
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
Arthur Bunker Air Force photo
Great Cranberry Island Historical Society
  • Image, Photograph
  • Organizations, Civic
  • People
  • No Copyright - Non-Commercial Use Only
Arthur Bunker Air Force photo
Great Cranberry Island Historical Society
Description:
Photo, 8x10 b&w, Air force crew holding sign "U-TAPAO'S 50,000th B-52 Sortie". Arthur Bunker is second from right.
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
Closing Cranberry Isles Post Office in 1985
Great Cranberry Island Historical Society
  • Publication, Clipping
  • Organizations, Civic
  • 1985
  • No Copyright - Non-Commercial Use Only
Closing Cranberry Isles Post Office in 1985
Great Cranberry Island Historical Society
Description:
Series of documents ("Bar Harbor Times" article, letters and drafts of letters of protest to President Reagan, letters in response from House of Representatives, petitions) regarding possible close of Cranberry Isles Post Office in 1985, replacing it with a CPO (Community Post Office)
Receipt for Preble's taxes paid in full
Great Cranberry Island Historical Society
  • Document, Financial, Receipt
  • Organizations, Civic
  • People
  • 1873
  • No Copyright - Non-Commercial Use Only
Receipt for Preble's taxes paid in full
Great Cranberry Island Historical Society
Description:
Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
Receipts for taxes and an organ
Great Cranberry Island Historical Society
  • Document, Financial, Receipt
  • Organizations, Civic
  • 1900
  • No Copyright - Non-Commercial Use Only
Receipts for taxes and an organ
Great Cranberry Island Historical Society
Description:
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
Payments made for service to Town of Cranberry Isles
Great Cranberry Island Historical Society
  • Document, Other Documents
  • Organizations, Civic
  • Organizations, School Institution
  • People
  • 1876
  • No Copyright - Non-Commercial Use Only
Payments made for service to Town of Cranberry Isles
Great Cranberry Island Historical Society
Description:
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
William P. Preble appointed Justices of the Peace and of the Quorum
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • No Copyright - Non-Commercial Use Only
Description:
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
William P. Preble appointed Notary Public
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1885
  • No Copyright - Non-Commercial Use Only
William P. Preble appointed Notary Public
Great Cranberry Island Historical Society
Description:
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
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.
Post Office receipts 1888
Great Cranberry Island Historical Society
  • Document, Financial, Receipt
  • Organizations, Civic
  • 1888
  • No Copyright - Non-Commercial Use Only
Post Office receipts 1888
Great Cranberry Island Historical Society
Description:
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble. [show more]
Hilda Spurling working at the post office
Great Cranberry Island Historical Society
  • Image, Photograph
  • Organizations, Civic
  • People
  • Ed Gray
  • No Copyright - Non-Commercial Use Only
Hilda Spurling working at the post office
Great Cranberry Island Historical Society
Description:
Photo, "Hilda Spurling filled in for Marjorie Phippen at the Post Office" taken and developed by Ed Gray. (2 copies) (Note: Item 1633a is also Hilda Spurling from a different angle (5 copies)
Marjorie Phippen working at Post Office
Great Cranberry Island Historical Society
  • Image, Photograph
  • Organizations, Civic
  • People
  • No Copyright - Non-Commercial Use Only
Marjorie Phippen working at Post Office
Great Cranberry Island Historical Society
Description:
Marjorie Phippen- Post Master at the Cranberry Isle Post Office
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
Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s
Great Cranberry Island Historical Society
  • Document, Other Documents
  • Businesses, Fishery Business
  • Organizations, Civic
  • People
  • Copyright Not Evaluated
Description:
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164) [show more]
Ten Town of Cranberry Isles documents 1876-1877
Great Cranberry Island Historical Society
  • Document, Other Documents
  • Organizations, Civic
  • People
  • Places, Town
  • 1876
  • No Copyright - Non-Commercial Use Only
Ten Town of Cranberry Isles documents 1876-1877
Great Cranberry Island Historical Society
Description:
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
Journal with transcriptions of protestations of ships
Great Cranberry Island Historical Society
  • Document, Other Documents
  • Businesses, Store Business
  • Events
  • Organizations, Civic
  • Organizations, School Institution
  • People
  • 1867
  • No Copyright - Non-Commercial Use Only
Journal with transcriptions of protestations of ships
Great Cranberry Island Historical Society
Description:
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below) [show more]
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]