From collection Great Cranberry Island Historical Society Collection

Page 1

Page 2

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8

Page 9

Page 10

Page 11

Page 12

Page 13
Search
results in pages
Metadata
Ten Town of Cranberry Isles documents 1876-1877
2018.416.2775
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for
tax assessors; Perley and Russell V. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and
mention of a ship attacking a vessel, among other things.
1. Portion of an April 30, 1828 deed for some acres in Mount Desert (Book 53/Page 101) - names
appearing in document: Alicia Boylston, Ward[?] Boylston Esq., and Lydia Baker[?]
2. 1857 document from State of Maine Cranberry Isles Assessors to William P. Preble Esq.
(Treasurer) assessing amounts for the polls and estates of the inhabitants and the non-resident
proprietors of Cranberry Isles $251.88 for highways, schools, and overlaying. Signed by A. C.
Fernald, Robert Spurling 2nd, and Wm. M. Richardson, Assessors of the Cranberry Isles
3. 1864 Report of the Selectmen of Cranberry Isles for the current year. Describes taxes including
overlaying that equal $1,088.06. Signed by William P. Preble and William H. Preble, Selectmen.
4. Jan 25, 1870 note to Wm. P. Preble from Ellsworth - illegible, stating somebody is out of town
"you will insert the given names of the parties" and concludes with something about a
ship
attacking a vessel.
5. January 26, 1870, partially filled out form with envelope to William P. Preble Dep. Sheriff of
Hancock County. Perley and Russell are Plaintiffs; John Bunker is Defendant. Bunker promises to
deliver certain property to Preble.
6. July 2, 1870, State of Maine Trial Justice's Writ, John G. Bunker defendant, required to appear
before trial justice John. J. Rich in Tremont, with Perley and Russell co-partners in trade in Portland,
re: payment of $20 which Bunker has repeatedly failed to pay.
7. 1876 statement from Town of CI to Samuel Gilley re: food supplies and wood furnished [Schr?]
Julia H. Wayland in November and December. $12.27 payment received, signed by George E. Gilley
for Samuel Gilley Jan 31, 1877.
8. 1876 statement from Town of CI to William P. Preble for services as Selectman and Assessor of
Taxes in May, and for services as Overseer of the Poor, total amount $44.62, signed by William P.
Preble March 3, 1877.
9. 1876 statement from Town of CI to Leonard Holmes for December 14 sewing supplies (flannel,
thread, elastic, etc.) and corsets delivered to Mrs. Whalen, $7.05 payment received March 2 by
Leonard Holmes.
10. May 9, 1876 statement Town of CI to Enoch B. Stanley for services as tax assessor and
selectman $14.25. Payment signed for March 3, 1877 by Enoch B. Stanley
Viewer Controls
Toggle Page Navigator
P
Toggle Hotspots
H
Toggle Readerview
V
Toggle Search Bar
S
Toggle Viewer Info
I
Toggle Metadata
M
Zoom-In
+
Zoom-Out
-
Re-Center Document
Previous Page
←
Next Page
→
Ten Town of Cranberry Isles documents 1876-1877
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.