Description: These documents were originally found in a folder labelled "1867-1871 Gov of Maine" but these documents are from 1860-1954. Random papers and mostly voting lists. (Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100)
Description: Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description: State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description: Document, 1 sheet, 2 sides, "School Agent's Return, No. 2" for Cranberry Isles District 2, 1878, filled out by Asa D Stanley, 45 students' names and ages listed: Frank L Stanley, 12; May F Stanley, 10; Josie L Stanley, 7; Flevie? L Stanley, 6; John M Bunker, 9; Charles A Bunker, 7; Leander R Bunker, 5; Frances J Jarvis, 10; Oscar E Jarvis, 8; Charles S Jarvis, 4; Rose P Stanley, 15; Smith S Stanley, 14; Albion M Stanley, 16; Arno P Stanley, 12; Lewis W Stanley, 8; Emery W Richardson, 4; Etta Richardson, 14; W P Richardson, 17; Carrie E Stanley, 17; Gilman J Stanley, 13; Gilbert M Stanley, 9; Maggie M Harding, 6; Edwin H Harding, 15; George H Bunker, 7; Charles H L Harding, 18; Willie P Harding, 11; Samuel D Harding, 4; Oscar S Bulger, 5; Mary E Rosebrook, 14; Gilbert M Rosebrook, 11; Everett L Spurling, 19; Archie S Spurling, 16; Edward A Spurling, 14; Freddie R Spurling, 9; Sarah A Spurling, 6; Nettie A Spurling, 16; Henry E Spurling, 6; Grace M Spurling, 6; Cora L Spurling, 14; George W Spurling, 8; ??? S Trussell, 9; Charles W Trussell, 7; Francis E Trussell, 5; Dorothea R Trussell, 15; George H Ceitahell?, 17. Transcribed. [show more]
Description: Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "List of Persons Between the ages of 20 and 45 years liable to pay the Tax of $50.00 voted in Town Meeting Jan 23d 1865" and signed and paid that same day, apparently a special Civil War tax. Signed by William P Preble, William H Preble, Samuel S Bunker, Assessors of Cranberry Isles. Transcribed.
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.
Description: Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
Description: Document, 1 sheet, Public Notice, handwritten draft, Selectmen William E. Hadlock and W.A. Spurling propose to consider Cranberry Club's application to build 219-foot Wharf on Fish Point, 25 Mar 1899. It was later approved, obviously. This item has penciled draft on one side, and identical pen draft on the other. Transcribed as: "Notice is hereby given that it is the intention of the Municipal Officers (Selectmen) of Cranberry Isles, upon the application in writing of the President and Others of the Cranberry Club , (so called) for License to Erect and Extend a Wharf, off Land leased of William Stanley at the Fish Point, (so called) on Great Cranberry Island. Said proposed Wharf to extend into tide waters Two Hundred and nineteen feet from low water mark, at low tide; and that they will meet for the purpose of examining the location proposed at said Fish Point on Saturday the twenty fifth day of March, A.D. 1899, at three o'clock in the afternoon, and all persons interested will govern themselves accordingly. Given under our hand, this 20th. day of March, A.D. 1899. William E. Hadlock, Municipal Officers W.A. Spurling Cranberry Isles." (Above is text of the blue ink version. The pencilversion on the back seems to be identical.) [show more]
Description: Document, 1 handwritten sheet, copy of Maine State Bill Proposal, Bear Island to be annexed to Cranberry Isles, 14 June 1849. Envelope item 693 contained items 692 and 40. Transcribed: State of Maine/In the year of our Lord one thousand eight hundred and forty nine. An Act to set off Bear Island in the town of Mt Desert and annex the same to Cranberry Isles. Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows: From and after the passage of this act, "Bear Island," in the town of Mount Desert is hereby set off from that town and annexed to the town of Cranberry Isles. In the House of Representatives, June 11, 1849. This bill having had three several readings, passed to be enacted. Samuel Belcher, Speaker. In Senate, June 12, 1849. This bill having had two several readings, passed to be enacted. William Tripp, President. June 13, 1849. Approved. John W. Dana [show more]