1 - 25 of 28 results
You searched for: Subject: [blank]Type: DocumentType: Government
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
19551Probate of the Will of Donald E. Smith
  • Document, Government, Probate
  • Pretty Marsh Community Corporation
  • August 5, 2003
Description:
Probate of Donald E. Smith's will. He left a sum of $5,000.00 dollars in his will to the Pretty Marsh Community Corporation. the documents include letters from his lawer and the Pretty Marsh Community Corporation.
19195Fred and Grace Spiker Documents
  • Document, Government, Death Record, Death Certificate
  • 4/15/1980
Description:
Envelope from McDonough District Hospotal in Macomb, Il. addressed to Grace Spiker containing a number of items: Copy of Fred Spikers death certificate 10/15/1959 A two page medical bill for Grace Spiker. Laminated bookmark of J. Fred Spiker's obituary Two bills for Grace Spiker from K.T. Pawlias and Richard Franck These Items are inside a leather accodian file.
19123Marriage Certificate
  • Document, Government, Marriage Record, Marriage Certificate
  • 11/30/1899
Description:
Framed marraige certificate of Harry Guy Somes and Eve Eugeine Goodwin, 30 November 1899.
18687Certificate of Appointment
  • Document, Government, Executive Record
  • March 8, 1954
Description:
Appointment of Donald E. Smith to serve as constable of the Somesville Fire Company. Signed by the Town Manager and shows his appointment to the position for one year.
18670Marriage Certificate for Fred P. Smith and Adeline B. McFarland
  • Document, Government, Marriage Record, Marriage Certificate
  • July 3, 1911
Description:
Marriage certificate of Fred P. Smith and Adeline B. McFarland.
18669Birth Certificate of Stuart Smith
  • Document, Government, Birth Record, Birth Certificate
Description:
Birth Certificate of Stuart Smith born on June 27, 1916 in Mount Desert, Maine. This is not an orgional but a new one issued in March 24, 1992.
18668Discharge papers for Stuart J. Smith
  • Document, Government, Military Record, Military Discharge
  • November 5, 1945
Description:
Honorable Discharge papers of Stuart J. Smith from the United States Army in November 5, 1945. Back of the paper lists the battles and campaigns he fought in, Medals awarded, occupations, separation pay.
18667Discharge papers for Stuart J. Smith
  • Document, Government, Military Record, Military Discharge
  • November 5, 1945
Description:
Separation Record of Stuart J. Smith showing a summary of his duties in the Army, Occupational assignments, civilian occupations, civilian education level.
17656Certificate of Marriage, Nancy Freeman and Dr. James Hanson
  • Document, Government, Marriage Record, Marriage Certificate
  • Jan. 2, 1878
Description:
Certificate of Marriage (January 2, 1878) for Nancy W. Freeman of Mount Desert and Dr. James Hanson of Boston.
17654Marriage Certificate: Lester Pray and Kate Heath
  • Document, Government, Marriage Record, Marriage Certificate
  • 1884
Description:
Marriage Certificate: Captain Lester E. Pray of Eden and Kate L. Heath of Mount Desert, Tremont, February 2, 1884. Lester (1859-1927) and Katherine (Kate) (1862-1941) were the parents of Lucie Pray and residents of Somesville. Certificate is framed in brown wood frame; glass is touching certificate; wooden back board.; should be removed and reframed.
17655Certificate of Marriage for Capt. Joseph S. King and Miss Addie Gilley
  • Document, Government, Marriage Record, Marriage Certificate
  • June 25, c. 1870
Description:
Certificate of Marriage for Capt. Joseph S. King of Tremont and Miss Addie V. Gilley of Tremont June 25, 187_ (last number of year is missing).
4666State Of Maine Insurance Department
  • Document, Government, Act, Statute
  • State of Maine
  • 1913
Description:
Laws relating to removal of Fire Hazards
4539Ordinance Establishing Fire Limits un( in)Town of Eden
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Description:
There are two copies , one in poor condition.
45281847 tax bill with declarations of value of individual property; Town of Eden
  • Document, Government, Tax Roll
  • 1847
Description:
Two-sided paper: Side 1 is an inventory and valuation of taxable property (real and personal) of inhabitants of the Town of Eden for estate, county and town taxes dated May 26, 1847. Assessors are listed as Eben L. Higgins, John Salsbury, and ___ Mayo. Mill rate is given. On the reverse side is a chart showing property owners' names and the value of various kinds of property belonging to them. Paper is badly torn. and some words are missing. [show more]
4419Marriage Certificate: Clarence Clark & Florence Stanley
  • Document, Government, Marriage Record, Marriage Certificate
  • 1883
Description:
Holes cut out for photographs of bride and groom Mr. Clark and Miss Stanley were from Tremont. They were married on Oct. 28, 1883 by Rev. J.S. Allen 14" X 21"
4416Marriage of Arthur L Somes and Lucy Robinson
  • Document, Government, Marriage Record, Marriage Certificate
  • 1892
Description:
Cerficate of marriage of Arthur Lewis Somes Oct 16, 1892 to :Lucy Robinson in Southwest Harbor (part of Tremont) Amos Redlon, minister
3988Record of Marriages Solemnized by M.L. Allen, Justice of the Peace
  • Document, Government, Marriage Record, Marriage Register
  • Allen, M.L.
Description:
11 pps. of persons married by Justice of the Peace M. L. Allen, including their names and names of the witnesses. 1888-1937.
3870Letter from Acting Atty General re US v Joseph Gilley
  • Document, Government, Judgment
  • 07/29/1910
Description:
Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
3580Legislative Alert
  • Document, Government, Legislative Record
  • Maine Humanities Council
  • 12/10/1994
Description:
Sample message to send to Maine Delegation in support of the National Endowment for the Humanities and the Maine Humanities Council.
3562Court Case NEHGC vs. Nancy Harris, Folder #7
  • Document, Government, Judgment
Description:
1. Photocopy of the decision by Justice John Atwood in Northeast Harbor Golf Club v. Nancy Harris, July 23rd, 1999. 2. Photocopy of Agreement (Draft #14) between Nancy G. Harris, Shepard Harris, Melissa Harris & J. Andrews Harris, V and The Northeast Harbor Golf Club, Inc. Includes Exhibit A of the board reorganization plan. July 16th, 1999.
3535Sawyer Men's Service
  • Document, Government, Military Record, Service Record
Description:
Hand-written note about Joshua Sawyer (fought English boys at Norwood's Cove), Bery [?] Sawyer volunteered in Aroostook War, William P. Sawyer fought in "the late rebelion[sic]". Note also says that Amanda B. was born Dec. 14, 1822 and married William L. Tinker of Tinker's Isle; William P. born Sept. 23, 1820, married Nancy Newman 1855; and then the name Caleb D. is given without comment or note. Note is undated and unsigned. [show more]
3529Registry of Probate re Estate of Barbara I. Somes
  • Document, Government, Probate
  • 1944
Description:
Letter of guardianship issued to Raymond P. Somes, guardian of the estate of Barbara I. Somes, a minor.
3514Papers settling estate of Eben Harland Richardson
  • Document, Government, Probate
  • 1891
Description:
"Papers in the Estate of Eben H. Richardson Settled Oct. Term 1891". 8 items. Mainly bills paid by A.C. Fernald, who was appointed administrator after Richardson died intestate. Includes Fernald's full accounting.
3485Bloomfield Smith appointed executor of estate of William P. Smith
  • Document, Government, Probate
  • 1906
Description:
State of Maine document from Probate Court appoints Bloomfield Smith executor of estate of William P. Smith.
3484Executor's Notice
  • Document, Government, Probate
  • 1906
Description:
Signed form by B.R. Smith indicating that he has been "duly appointed" executor of the estate of William P. Smith.