26 - 50 of 59 results
You searched for: Object ID: is not emptyType: DocumentType: Government
Item Title Type Subject Creator Publisher Date
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).
4667Fred L. Savage House, Original #139, Bar Harbor, ME
  • Document, Government, Act, Statute
  • Other, Architectural drawings
  • Other, Elevations
  • Savage, Fred L.
Description:
Fire Ordinance draft
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.
3975Marriage Certificates
  • Document, Government, Marriage Record, Marriage Certificate
  • Other, Marriage certificates
Description:
Certificate of marriage between Abraham Somes and Joanna Beal (1794) and between Capt. T.S. Somes and Miss Clara Meynell (1866).
3943School Agent's Census, 1882, District 1
  • Document, Government, Census Record
  • Other, Census
  • Other, Schools
  • 1882
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
3929Customs Collector Records 1856-1860, Southwest Harbor
  • Document, Government, Customs Record
  • Other, Codfish
  • Other, Custom houses
Description:
Customs Collector Records 1856-1860, Southwest Harbor. Found in Fernald Store, which had been built by A.J. Whiting. Contains cost of fishing licenses, list schooners See article, Natalie Springuel, William Leavenworth, Karen Alexander, "From Wealth to Poverty, the Rise and Fall of Cod around Mount Desert Island, Chebacco, Volume XVI, 2015, This is large, bound volume, the only item in this box.
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.
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.
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
3865Survey of the Cemetary (sic) on Baker Island
  • Document, Government, Death Record, Burial Record
  • Other, Baker's Island
  • Places, Cemetery
  • 1996
Description:
Identifies grave dates of Gilleys, Stanley, Manchester, Dolliver
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.
3528Court document of debt of deceased John Somes
  • Document, Government, Probate
  • Other, Estates
  • Oct 27, 1852
Description:
Jacob Somes the administrator of the deceased's estate, John Somes, received court approval to sell real estate of John Somes to pay debts of $1107.66 through an advertised sale
3527Administration of Estate of Joshua Moore
  • Document, Government, Probate
  • Other, Estates
  • Aug 2, 1865
Description:
3 documents appointment Caroline F. Moore as administrator of Joshua S. Moore's estate, payments of the estate