1 - 25 of 35 results
You searched for: Date: [blank]Place: [blank]Subject: OrganizationsSubject: CivicType: Document
Catalogue # Title Type Subject Description
1000.0.1052GCIHS documents
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Historical Society
Collection, GCIHS info. 1052a-c. (a) November 2009 Issue of the Cranberry Chronicle. (b) Summer 2009 Events calendar. (c) Laminated copy of notes from the GCIHS 2000 Annual Meeting
Description:
Collection, GCIHS info. 1052a-c. (a) November 2009 Issue of the Cranberry Chronicle. (b) Summer 2009 Events calendar. (c) Laminated copy of notes from the GCIHS 2000 Annual Meeting
2016.336.2102Town of Cranberry Isles Annual Reports 1921-2012
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Reports. Town of Cranberry Isles Annual Reports 1921-2012. These booklets are prepared for the Annual Town Meeting and include information on town officials, taxes, auditors reports, schools, ordinances and regulations, budgets, and the warrant for the Annual Town Meeting. Missing booklets for these years: 1926-27, 1927-28, 1930-31, 1942-43, and 2011. (Box 1 of 2 contains reports for 1921-1998. Box 2 of 2 contains reports for 2000-2014.)
Description:
Reports. Town of Cranberry Isles Annual Reports 1921-2012. These booklets are prepared for the Annual Town Meeting and include information on town officials, taxes, auditors reports, schools, ordinances and regulations, budgets, and the warrant for the Annual Town Meeting. Missing booklets for these years: 1926-27, 1927-28, 1930-31, 1942-43, and 2011. (Box 1 of 2 contains reports for 1921-1998. Box 2 of 2 contains reports for 2000-2014.)
1000.28.188Mutual Improvement and Benevolent Society constitution
  • Document, Administrative Records
  • Organizations, Civic
Document, handwritten, constitution of the Mutual Improvement and Benevolent Society
Description:
Document, handwritten, constitution of the Mutual Improvement and Benevolent Society
1000.29.359Valuation book 1937
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1937, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1937, Town of Cranberry Isles"
1000.29.378Benefit for Cranberry Isles Volunteer Fire Department
  • Document, Advertising, Poster
  • Organizations, Civic
Poster, on cardboard, "Concert benefit Cranberry Isles Volunteer Fire Department, Monday, August 13th 4:30 p.m. fire house, Robert Bloom, oboe; Charles Bruck, conductor; Sara Lambert "Sally" Bloom, oboe; Susan Freed, violin, with members of Pierre Monteaux Festival Orchestra" with abstract painting of rocks
Description:
Poster, on cardboard, "Concert benefit Cranberry Isles Volunteer Fire Department, Monday, August 13th 4:30 p.m. fire house, Robert Bloom, oboe; Charles Bruck, conductor; Sara Lambert "Sally" Bloom, oboe; Susan Freed, violin, with members of Pierre Monteaux Festival Orchestra" with abstract painting of rocks
1000.29.382Ladies Aid annual fair poster
  • Document, Advertising, Poster
  • Organizations, Civic
Poster, on cardboard, "Cranberry Isles Ladies Aid will hold its annual Fair Wednesday August 6th"
Description:
Poster, on cardboard, "Cranberry Isles Ladies Aid will hold its annual Fair Wednesday August 6th"
1000.29.377Orders drawn on the treasurer, Town of Cranberry Isles 1938-1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
Description:
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
1000.124.1001Lifesaving Service collection
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic
  • Places, Island
Collection of items from Alice White from 1955, included are postcards from Gott's Island from 1912 and several receipts. One book: Annual Report of the Operations of the United States Lifesaving Service for the Fiscal Year ending June 30, 1879. Book stamped with "Custom House Portland ME Sep. 27, 1880" and has inscription on the first page "Alice White 1955". Includes services rendered by various crews 1879.
Description:
Collection of items from Alice White from 1955, included are postcards from Gott's Island from 1912 and several receipts. One book: Annual Report of the Operations of the United States Lifesaving Service for the Fiscal Year ending June 30, 1879. Book stamped with "Custom House Portland ME Sep. 27, 1880" and has inscription on the first page "Alice White 1955". Includes services rendered by various crews 1879.
2000.65.536Town Records Ledger 1857-1896
  • Document, Government, Government Records
  • Organizations, Civic
Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.)
Description:
Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.) [show more]
2014.295.2048Exhibit texts and miscellaneous for 2014 displays
  • Document, Other Documents, Multi-Part Documents
  • Events
  • Organizations, Civic, Historical Society
Documents. Exhibit text, labels, photo identifications, and miscellaneous from 2014 GCIHS museum photography exhibit (A). And parsonage house shoes/cape houses exhibit (B) (see also 2015.304.2062).
Description:
Documents. Exhibit text, labels, photo identifications, and miscellaneous from 2014 GCIHS museum photography exhibit (A). And parsonage house shoes/cape houses exhibit (B) (see also 2015.304.2062).
2012.203.1675Description of photos (Items 1658-1674)
  • Document, List, Inventory
  • Organizations, Civic, Historical Society
Copy of the description of submitted photos (Items #1658-1674) by Louise Millar
Description:
Copy of the description of submitted photos (Items #1658-1674) by Louise Millar
2018.416.2786William P. Preble appointed Justices of the Peace and of the Quorum
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
Description:
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
2017.388.2163Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Fishery Business
  • Organizations, Civic
  • People
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164)
Description:
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164) [show more]
2003.66.511Acadia NPS, Sawtelle Collection Finding Aids
  • Document, List, Inventory
  • Organizations, Civic, Historical Society
Documents. Two booklets and one CD. Booklet 1: Finding Aid for Cranberry Isles Collection, 1596-1982, mostly 1800s, (2003-2006); with letter explaining same. Collection housed at Acadia National Park Headquarters in Bar Harbor, ME, in the William Sawtelle collection. Booklet 2: Finding Aid for Islesford Wharf Collection, Islesford Collection Inc. Collection, U.S. Lifesaving Station Collection (2003-2008); artifacts housed at Acadia Nationa Park Headquarters as above. CD contains digital versions of the fining aids. (See copy of CD and Cranberry Isles Finding Aid in admin file cabinet.)
Description:
Documents. Two booklets and one CD. Booklet 1: Finding Aid for Cranberry Isles Collection, 1596-1982, mostly 1800s, (2003-2006); with letter explaining same. Collection housed at Acadia National Park Headquarters in Bar Harbor, ME, in the William Sawtelle collection. Booklet 2: Finding Aid for Islesford Wharf Collection, Islesford Collection Inc. Collection, U.S. Lifesaving Station Collection (2003-2008); artifacts housed at Acadia Nationa Park Headquarters as above. CD contains digital versions of the fining aids. (See copy of CD and Cranberry Isles Finding Aid in admin file cabinet.) [show more]
1000.0.959Notes from first meeting of GCIHS
  • Document, Minutes
  • Organizations, Civic, Historical Society
Notes from the first Great Cranberry Island Historical Society Meeting. List of attendees, ideas, and the role the Historical Society could play within the community are included.
Description:
Notes from the first Great Cranberry Island Historical Society Meeting. List of attendees, ideas, and the role the Historical Society could play within the community are included.
2011.198.1573Identification of pictures for Items 1562-1572.
  • Document, Other Documents, GCIHS Collection Records
  • Organizations, Civic, Historical Society
Document, Sheet of paper identifying pictures written by Annie Alley at time of donation Items 1562-1572.
Description:
Document, Sheet of paper identifying pictures written by Annie Alley at time of donation Items 1562-1572.
1000.0.1619Description of photos for Items 1599-1618
  • Document, Other Documents, GCIHS Collection Records
  • Organizations, Civic, Historical Society
Document, List of description of photos for Items 1599-1618 (note: Item 1619a is the 2nd page of list of picture descriptions. Also, the 1st seven pictures were missing at the time that the pictures were placed in the database.
Description:
Document, List of description of photos for Items 1599-1618 (note: Item 1619a is the 2nd page of list of picture descriptions. Also, the 1st seven pictures were missing at the time that the pictures were placed in the database.
1000.0.1705Photo descriptions for Items 1692-1704)
  • Document, Other Documents, GCIHS Collection Records
  • Organizations, Civic, Historical Society
Document, Copy of photo descriptions (Item #1692-1704) -unknown donor given to Great Cranberry Island Historical Society 3/20/2012
Description:
Document, Copy of photo descriptions (Item #1692-1704) -unknown donor given to Great Cranberry Island Historical Society 3/20/2012
2012.206.1724Photo descriptions for Items 1706-1723
  • Document, Other Documents, GCIHS Collection Records
  • Organizations, Civic, Historical Society
Photo descriptions submitted by Louise Millar (donor #41) and Mickey Macfarlan (donor # 11) for Items # 1706-1723 on 3/12/2012
Description:
Photo descriptions submitted by Louise Millar (donor #41) and Mickey Macfarlan (donor # 11) for Items # 1706-1723 on 3/12/2012
2012.208.1758Photo identifications from Louise Millar
  • Document, Other Documents, GCIHS Collection Records
  • Organizations, Civic, Historical Society
Document, Copy of photo descriptions submitted by Louise Millar in 1/2012. (item #1758a is the 2nd page) -all the pictures are from the Hazel Stanley Collection
Description:
Document, Copy of photo descriptions submitted by Louise Millar in 1/2012. (item #1758a is the 2nd page) -all the pictures are from the Hazel Stanley Collection
2002.20.693Envelope for Bear Island annexation papers 1849
  • Document, Legal, Legal Documents
  • Organizations, Civic
Envelope for Bear Island annexation papers 1849 - contained documents 2002.20.692 and 2002.20.40
Description:
Envelope for Bear Island annexation papers 1849 - contained documents 2002.20.692 and 2002.20.40
1000.0.1655Description of photos from items 1623-1654
  • Document, List, Inventory
  • Organizations, Civic, Historical Society
Handwritten list of description of photos from items # 1623-1654. The picture descriptions were written on 2/7/2012 by Mickey, Annie and Jane. A copy of the list of handwritten notes are items # 1655-1655e
Description:
Handwritten list of description of photos from items # 1623-1654. The picture descriptions were written on 2/7/2012 by Mickey, Annie and Jane. A copy of the list of handwritten notes are items # 1655-1655e
2001.39.140Memo recording donations probably written by Carrie Richardson
  • Document, Financial, Financial Records
  • Organizations, Civic
Memo, handwritten, containing record of donation request letters sent and donations received (probably written by Carrie Richardson, see handwriting of item 141) (found in Bob LaHotan's barn when he cleaned it 2001). (See scan in 2000>photos>Hazel Brooke Peterson.)
Description:
Memo, handwritten, containing record of donation request letters sent and donations received (probably written by Carrie Richardson, see handwriting of item 141) (found in Bob LaHotan's barn when he cleaned it 2001). (See scan in 2000>photos>Hazel Brooke Peterson.)
2003.69.598Handwritten Note Accounting of Food for Town Meeting ca. 1987(?)
  • Document, List, Menu
  • Organizations, Civic
Document, 1 handwritten page, Food for the Town Meeting, listing amounts of food for unknown year, perhaps 1987
Description:
Document, 1 handwritten page, Food for the Town Meeting, listing amounts of food for unknown year, perhaps 1987