1 - 25 of 59 results
You searched for: Type: DocumentType: Government
Item Title Type Subject Creator Publisher Date
2481Act to Establish Mt Desert Bridge District
  • Document, Government, Act
  • Other, Legislation
  • Other, Toll bridges
  • 03/29/1917
Description:
Maine Legislative Act to Establish Mt Desert Bridge District regarding the toll bridge becoming a free bridge. Appears to be original with seal Previously archived as 011.FIC.9.2
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
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.
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.
3503Certificate of Honorable Discharge of Arthur Ailworth from the United States Army
  • Document, Government, Military Record, Military Discharge
  • Other, Military discharges
  • United States Army
  • 1/2/1919
Description:
Official copy of discharge papers for Arthur F. Ailworth. Ailworth was probably a maternal uncle of LaRue Spiker. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.067.3
3806Census Records for Dutchess County, NY, and Hancock County, ME,
  • Document, Government, Census Record
  • Other, Census
  • Other, Mount Desert
  • 1790
Description:
Census records showing Soames in Fishkill, Dutchess Country, NY, in 1790 and census records showing Abraham Somes in Town of Mount Desert, Hancock County, ME.
3958Census of Pensioners for Revolutionary or Military Services...
  • Document, Government, Military Record
  • Other, Census
  • Other, Hancock County
  • Other, Maine
  • 1841
Description:
Census of Pensioners for Revolutionary or military services, for state of Maine, by county, names, ages, places of residence Photocopy
39591842 Census, Hancock Co.
  • Document, Government, Census Record
  • Other, Blue Hill
  • Other, Castine
  • Other, Census
  • Other, Cranberry Islands
  • Other, Deer Isle
  • Other, Eden
  • Other, Hancock County
  • Other, Mount Desert
  • Other, Swans Island
  • Other, Trenton
  • 1842
Description:
Population figures for Mt. Desert, Eden, Cranberry Isles, Seaville, Ellsworth, Trenton, Bucksport, Orland,l Dedham, Mariaville, Plantations, Blluehill, Surry, Swan's Island, Long Island, Sedgewick, Brooksville, Hog Island, Castine, Penobscot, Gouldsborough, Sullivan, Hancock, Franklin, Eastbrook, Deer Isle.
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]
3908List of Persons living in Town of Mt. Desert, 1865
  • Document, Government, Census Record
  • Other, Mount Desert
  • 1865
Description:
Photocopy, pages cut apart, hard to read. Shows ages, occupations.
3957Civil War Enrollment Regulations
  • Document, Government, Military Record
  • Other, Civil wars
  • 1865
Description:
Instructions for preparing list of people "liable to enrolment".
3316Marriage Certificate
  • Document, Government, Marriage Record, Marriage Certificate
  • 1875c.
Description:
Framed marriage certificate. Mr. George H. Gilley of Tremont State of Maine and Leona A. Buckminster of Deer Isle. Witnesses E.R. Houston of Deer Isle and A.B. Buckminster. Rev. H. Houston. Feb 6, 1875. Gold insert in frame. Dark finish.
3943School Agent's Census, 1882, District 1
  • Document, Government, Census Record
  • Other, Census
  • Other, Schools
  • 1882
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"
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.
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.
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
3941Customs Service records for Schr. Ella Eudora and Kate L. Pray
  • Document, Government, Customs Record
  • Other, Customhouses
  • 1906
Description:
Lester E. Pray, part-owner and master of both vessels
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.
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.
2941Rev. Johathan Scott's Record of Marriages
  • Document, Government, Marriage Record
  • Other, Marriage
  • Mayflower Descendent [??]
  • 1907
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.
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.
3479John Allen Somes, Administrator, of estate of John William Somes
  • Document, Government, Probate
  • 1914
Description:
State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
3910Revolutionary War Record
  • Document, Government, Military Record
  • Other, War
  • 1917
Description:
Photocopy of letter certifying that Eliphalet Reynolds served as private in three Companies, 1776-1781.