290 results
You searched for: Type: DocumentType: Government

#

1842 Census, Hancock Co.

1847 tax bill with declarations of value of individual property; Town of Eden

1887 marriage certificate for Loren Rumill and Myra Clark

1982 death certificate of William Hinton

A

Act to Establish Mt Desert Bridge District

Administration of Estate of Joshua Moore

Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894

An Act to Incorporate the Island Telephone Company

An Act to Incorporate the West Tremont Brick Company

An Act to prohibit automobiles

Anna Hadlock record of burial with 1st husband Burton Stanley

Annual Return of the Enrolled Militia

Appointment of Omar Tapley as Executor for Grace Clark Pease...

Augustus Phillips application to U.S. Army Signal Corps

Automobile ordinance: Town of Eden, 1900

B

Ballot Box with ballots

Bear Island becomes part of Town of Cranberry Isles

Benjamin B. Benson Death Certificate, July 20, 1906

Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907

Bill of sale Joseph S. Spurling to Asa Stanley

Birth Certificate of Stuart Smith

Bloomfield Smith appointed executor of estate of William P. Smith

Brookside Cemetery Association

C

Census of Pensioners for Revolutionary or Military Services...

Census records - Eden

Census records - Islands

Census records - Mount Desert

Census records - Tremont

Census Records for Dutchess County, NY, and Hancock County, ME,

Certificate of Appointment

Certificate of Commissioning of Francis Sample as First Lieutenant

Certificate of Death Abstract for Frances Marr

"Certificate of Endowed Care"

Certificate of Honorable Discharge of Arthur Ailworth from the United States Army

Certificate of Marriage. Beniah Bunker and Josie S. Stanley

Certificate of Marriage between John H. Hamor and Sadie B. Cleoses

Certificate of Marriage for Capt. Joseph S. King and Miss Addie Gilley

Certificate of Marriage, Nancy Freeman and Dr. James Hanson

Certificates of Birth of Grace Sample and La Rue Spiker

Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894

Charles H. Trask Death Certificate, August 1903

Civil War draft exemption certificate

Civil War Draft Regulations

Civil War Enrollment Regulations

Civil War Muster List - 18th regiment

Civil War recruitment announcement

Civil War Tax document

Constitution and Founders of the Cranberry Isles Temperance Society circa 1840

Constitution of the State of Maine - as amended January 1, 1951

Copy of Military records of General Andrew Barklay Spurling,

Copy of Record of Estate of Abraham Somes

Cora Somes Death Certificate, April 1928

Court Case NEHGC vs. Nancy Harris, Folder #7

Court document of debt of deceased John Somes

Court record of dispute between Erving and Samuel Reed

Cranberry Isles Births and deaths: A 155 page pen and ink listing titled records in Cranberry Isles of Births and deaths. There are one or two births recorded before 1770 and a few deaths, recorded in a different hand before 1880. Index prepared by Hugh Dwelley in October, 1994

Cremation Certificate for Mary M. Chamberlin (nee Marr)

Customs Collector Records 1856-1860, Southwest Harbor

Customs Service records for Schr. Ella Eudora and Kate L. Pray

D

David W. Benson Death Certificate, October 1900

Death announcement for Ida Spurling

Death certificate for Mary Chamberlin (nee Marr)

Death Record for Jacob Richard Somes

Discharge papers for Stuart J. Smith (2)

Discharge Papers for William Heath from the Revolutionary War, 1783

Divorce William Duren vs. Addie Duren

Document re: estate of Enoch B. Stanley

"Doris Preble Marr McSorley.'' Death announcement.Added is the obituary for Doris McSorley.

E

Elmer C. Hadlock’s Work Records.

Executor's Notice

F

Family Group Record of Family of Abraham and Hannah somes

File of who owned Bakers Island

First Goodwin Twin Death Certificate, February 2, 1917

Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916

Fred and Grace Spiker Documents

Fred B. Jackson Death Certificate, May 5, 1913

Fred L. Savage House, Original #139, Bar Harbor, ME

Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916

H

Hancock County Marriages 1800's

Hancock county Marriages ,The town of Cranberry Isles

Harper, Carroll Eugene. Tremont Birth Record

Heber G. Sawyer Death Certificate, May 1927

Helen E. Jackson Death Certificate, June 10, 1919

Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914

Hiram A. Dix Death Certificate, August 18, 1917

Honorable navy discharge

I

Intention of Marriage, Frank Stanley & Maggie Harding

Intention of Marriage, Gillman Stanley & MayStanley

Invitation to enter military service (Civil War)

J

James B. Benson Death Certificate, January 1926

James Tinker Death Certificate, April 1893

John Allen Somes, Administrator, of estate of John William Somes

John M. Rich Death Certificate, March 6, 1919

Jonathan Stanley as executor of the estate of Thomas Manchester

Journal of the board of selectmen 1935-1970

Joyce Infant Death Certificate, June 22, 1924

K

Kelley, Evelyn. Tremont Birth Record

L

Land Use Zoning Ordinance of the Town of Mount Desert

Laura A. Moore Death Certificate, May 1915

Legislative Alert

Letter from Acting Atty General re US v Joseph Gilley

Lewis E. Joyce Death Certificate, October 1, 1903

Lewis Freeman Gott Death Certificate, February 1926

List of Boats to be Taxed

List of Persons living in Town of Mt. Desert, 1865

List of voters 1893

List of Voters in the Town of Cranberry Isles

M

Maine Legislative Acts

Maine State Fish Inspector Certificate 1854

Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931

Marr - Louise H. Marr Vaccination Certificate.

Marriage Certificate

Marriage Certificate

Marriage Certificate: Clarence Clark & Florence Stanley

Marriage Certificate for Fred P. Smith and Adeline B. McFarland

Marriage Certificate: Lester Pray and Kate Heath

Marriage Certificates

Marriage of Arthur L Somes and Lucy Robinson

McSorely - Andrew A. McSorely, Marr- Doris P. Marr. Record of Marriage

Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921

N

Naval discharge of William Hinton

Note about Ernie and Abbie's death day.

Notice of Town Meeting 1854

Notice to Mariners 1889-1890

O

Opinion on A.C. Fernald at CI Town meetings

Orders drawn on the treasurer, Town of Cranberry Isles 1938-1954

Ordinance Establishing Fire Limits un( in)Town of Eden

Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929

Overseers of the Poor 1867 report

P

Papers settling estate of Eben Harland Richardson

People Buried in Lexington, Mass., including Somes

Possible burial sites of John Somes and wife

Probate of the Will of Donald E. Smith

Probate order, with official stamps, sale of estate of Justus W. Gilley

Probate record Joshua Moore

Proposal for Cranberry Club wharf 1899

R

Rachel Welch Death Certificate, June 23, 1902

Record of Cranberry Isles of Births & Deaths

RECORD OF HONORABLE DISCHARGES; WORLD WAR II; TOWN OF MOUNT DESERT

Record of Marriages Solemnized by M.L. Allen, Justice of the Peace

Records of School District No. 1, 1858-1898

Records of the Fire Club(Cranberry Isles Volunteer Fire Department)

Register of Arrivals and Departures - Post Office 1884

Register of Arrivals and Departures - Post Office 1886

Register of Arrivals and Departures - Post Office 1887

Register of Arrivals and Departures - Post Office 1895

Register of Arrivals and Departures - Post Office 1896

Register of Arrivals and Departures - Post Office 1897

Register of Arrivals and Departures - Post Office 1899

Register of Arrivals and Departures - Post Office September 1894

Registry of Probate re Estate of Barbara I. Somes

Regulation of motor vessels

Retirement contract Mrs. Doris P. McSorley

Rev. Johathan Scott's Record of Marriages

Revolutionary and Civil Wars--MDI

Revolutionary War Record

Richardson Family Death Dates from McKinley Cemetery

Robinson, Lewis K. Birth Record

Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933

S

Sawyer Men's Service

School Agent's Census, 1882, District 1

School Agent's Census Return 1888

School Agent's Return District 2, 1878

School and property tax info (2)

School and property tax information

Second Goodwin Twin Death Certificate, February 5, 1917

Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904

Shoemaker's hammer patent

Soldiers' and Sailors' Civil Relief Act, 1918

Somes Family buried in Brookside Cemetery, Somesville, Maine

Spurling Records

State of Maine CONSTABLE’S RETURN and Primary Election Warrant. June 10th, 1948.

State of Maine Examination Questions for teachers

State Of Maine Insurance Department

Summons for Addie Duren

Survey of the Cemetary (sic) on Baker Island

T

Tax form for vessel

Tax List 1956 Town of Mount Desert

Teacher's contract for Doris P. McSorley

The Federal Farm Loan Act, 1916

The Maine Townsman or laws for the Regulation of Towns. Thirtee8nth Editions, Portland, 185

The Somes Family of Somes Cemetery, Bernard, Maine

Thomas Williamson Jackson Death Certificate, August 12, 1919

Town of Cranberry Isles Annual Reports 1921-2012

Town of Cranberry Isles records - 1831

Town of Cranberry Isles records - 1832

Town of Cranberry Isles records - 1833

Town of Cranberry Isles records - 1834

Town of Cranberry Isles records - 1835

Town of Cranberry Isles records - 1836

Town of Cranberry Isles records - 1837

Town of Cranberry Isles records - 1838

Town of Cranberry Isles records - 1839

Town of Cranberry Isles records - 1840

Town of Cranberry Isles records - 1841

Town of Cranberry Isles records - 1842

Town of Cranberry Isles records - 1843

Town of Cranberry Isles records - 1844

Town of Cranberry Isles records - 1845 (NO DOCUMENTS SCANNED FOR THIS YEAR)

Town of Cranberry Isles records - 1846

Town of Cranberry Isles records - 1847

Town of Cranberry Isles records - 1848

Town of Cranberry Isles records - 1849

Town of Cranberry Isles records - 1850

Town of Cranberry Isles records - 1851

Town of Cranberry Isles records - 1852

Town of Cranberry Isles records - 1853

Town of Cranberry Isles records - 1854

Town of Cranberry Isles records - 1855

Town of Cranberry Isles records - 1856

Town of Cranberry Isles records - 1857

Town of Cranberry Isles records - 1858

Town of Cranberry Isles records - 1859

Town of Cranberry Isles records - 1860

Town of Cranberry Isles records - 1861

Town of Cranberry Isles records - 1862

Town of Cranberry Isles records - 1863

Town of Cranberry Isles records - 1864

Town of Cranberry Isles records - 1865

Town of Cranberry Isles records - 1866

Town of Cranberry Isles records - 1867

Town of Cranberry Isles records - 1868

Town of Cranberry Isles records - 1869-1903

Town of Cranberry Isles records - 1904

Town of Cranberry Isles records - 1940

Town of Cranberry Isles records - 1941

Town of Cranberry Isles records - 1942

Town of Cranberry Isles records - 1943

Town of Cranberry Isles records - 1944

Town of Cranberry Isles records - 1945

Town of Cranberry Isles records - 1946

Town of Cranberry Isles records - 1947

Town of Cranberry Isles records - 1948

Town of Cranberry Isles records - 1949

Town of Cranberry Isles records - 1950

Town of Cranberry Isles records - 1951

Town of Cranberry Isles records - 1952

Town of Cranberry Isles records - 1953

Town of Cranberry Isles records - 1954

Town of Cranberry Isles records - Fish weir or trap licenses (1944-1951).

Town of Cranberry Isles records - Undated

Town of Cranberry Isles records -Voting lists and miscellaneous (1860-1954)

Town of Mount Desert Fire Prevention and Protection Ordinance

Town Records kept by Hillis Bryant while selectman.

Town Records Ledger 1857-1896

Tremont birth record (14)

U

U.S. Army certificate for Alfred Emery Ladd

V

Valuation book 1927

Valuation book 1937

Valuation book 1938

Valuation book 1939

Valuation book 1940

Valuation book 1941

Valuation book 1942

Valuation book 1943

Valuation book 1944

Valuation book 1945

Valuation book 1946

Valuation book 1947

Valuation book 1948

Valuation book 1949

Valuation book 1950

Valuation book 1951

Valuation book 1952

Valuation book 1953

Valuation book 1954

Vital Records of Mount Desert Island Maine and Nearby Islands 1776-1820

Volumes 1-3 of Census Records of Cranberry Isles and the Towns of Mount Desert Island from 1790-1860

W

Wedding announcment William E. Duren & Addie E. Stanley

Wedding Certificate George W. Douglass to Lucy R. Spurling

Wedding Certificate William P. Spurling to Dorcas Bunker

William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897

William Hinton birth certificate 7/18/1900

William Hinton birth certificate, copy

Willis Watson Death Certificate, January 7, 1928