26 - 46 of 46 results
You searched for: Date: 1940sPlace: [blank]Type: Document
Catalogue # Title Type Subject Description
2010.152.1176Andrew McSorley teaching certificate
  • Document, Permission, License
  • People
Document (double sided, A and B). A - Teachers 'Limited Special Certificate' for Andrew A. McSorley in any public school system in Connecticut. Dated February 1st, 1941, Harford CT. B - Reverse side of same document, teaching certificate for Andrew A. McSorley. Address listed as 'Lewis High School, Southington CT'. Subject listed is 'General Shop'
Description:
Document (double sided, A and B). A - Teachers 'Limited Special Certificate' for Andrew A. McSorley in any public school system in Connecticut. Dated February 1st, 1941, Harford CT. B - Reverse side of same document, teaching certificate for Andrew A. McSorley. Address listed as 'Lewis High School, Southington CT'. Subject listed is 'General Shop'
2010.152.1201Teaching certificate for Doris P. McSorley
  • Document, Permission, License
  • Organizations, School Institution
  • People
Teachers Certificate, Permanent for Doris P. McSorley, granting permanent license to teach in 'Junior High School' in any public 'School System' in the state of Connecticut. Dated July 1st, 1945. B - Includes McSorley's address as 41 Oak Street, Southington, CT. Lists certificate subjects as "Grades VII and VIII", and "Endorsed for Elementary Grades I - VIII"
Description:
Teachers Certificate, Permanent for Doris P. McSorley, granting permanent license to teach in 'Junior High School' in any public 'School System' in the state of Connecticut. Dated July 1st, 1945. B - Includes McSorley's address as 41 Oak Street, Southington, CT. Lists certificate subjects as "Grades VII and VIII", and "Endorsed for Elementary Grades I - VIII"
2003.77.559Commencement program
  • Document, Program
  • Organizations, School Institution
Document, 1 sheet, Longfellow School Commencement Program, held at the Cranberry Isles church, 1 Jun 1944. Graduates are: Charlene Louise Bunker, Sheila Louise Spurling, Ethel Nancy Spurling, Allison Sylvester Bunker.
Description:
Document, 1 sheet, Longfellow School Commencement Program, held at the Cranberry Isles church, 1 Jun 1944. Graduates are: Charlene Louise Bunker, Sheila Louise Spurling, Ethel Nancy Spurling, Allison Sylvester Bunker.
1000.51.411Program for service of commemoration at Ladies Aid
  • Document, Program
  • Events
  • Organizations, Civic
Program for service of commemoration, 27 Oct 1940 at the Ladies Aid building, including song, with words by Mrs. E.T. Preble, written for dedication of Ladies Aid house in 1908, sung to "America"
Description:
Program for service of commemoration, 27 Oct 1940 at the Ladies Aid building, including song, with words by Mrs. E.T. Preble, written for dedication of Ladies Aid house in 1908, sung to "America"
2010.152.1204Mrs. A. McSorley acting principal at Plantsville School
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Letter addressed to 'Plantsville School Teachers', reporting 'Mrs. A. McSorley' as the acting principal at Plantsville School for the remainder of 1944. Letter is dated January 13, 1944.
Description:
Letter addressed to 'Plantsville School Teachers', reporting 'Mrs. A. McSorley' as the acting principal at Plantsville School for the remainder of 1944. Letter is dated January 13, 1944.
2010.152.1203Teacher's contract for Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
Description:
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
2010.152.1202Employment offer for Mrs. Andrew McSorley
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Employment offer addressed to Mrs. Andrew McSorley, from the Board of Education of Southington, CT. Offer is for the school year of 1942 - 1943 at a pay rate of $1250 per year, teaching in 7th grade at Plantsville School. Dated October 15, 1942
Description:
Employment offer addressed to Mrs. Andrew McSorley, from the Board of Education of Southington, CT. Offer is for the school year of 1942 - 1943 at a pay rate of $1250 per year, teaching in 7th grade at Plantsville School. Dated October 15, 1942
2016.334.2236Town of Cranberry Isles records - 1940
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scan of Town of Cranberry Isles Presidential Election Warrant from 1940 (part of 2016.334.2100).
Description:
Documents. Scan of Town of Cranberry Isles Presidential Election Warrant from 1940 (part of 2016.334.2100).
2016.334.2237Town of Cranberry Isles records - 1941
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. No scans of Town of Cranberry Isles records for 1941 have been made as of 2018 (part of 2016.334.2100). Paper documents are in files.
Description:
Documents. No scans of Town of Cranberry Isles records for 1941 have been made as of 2018 (part of 2016.334.2100). Paper documents are in files.
2016.334.2238Town of Cranberry Isles records - 1942
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1942 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1942 (part of 2016.334.2100).
2016.334.2239Town of Cranberry Isles records - 1943
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1943 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1943 (part of 2016.334.2100).
2016.334.2240Town of Cranberry Isles records - 1944
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1944 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1944 (part of 2016.334.2100).
2016.334.2241Town of Cranberry Isles records - 1945
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1945 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1945 (part of 2016.334.2100).
2016.334.2242Town of Cranberry Isles records - 1946
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1946 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1946 (part of 2016.334.2100).
2016.334.2243Town of Cranberry Isles records - 1947
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1947 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1947 (part of 2016.334.2100).
2016.334.2244Town of Cranberry Isles records - 1948
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1948 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1948 (part of 2016.334.2100).
2016.334.2245Town of Cranberry Isles records - 1949
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1949 (part of 2016.334.2100).
Description:
Documents. Scans of Town of Cranberry Isles records from 1949 (part of 2016.334.2100).
2017.401.2180Letter from Jennie Stanley to Mrs. Elmer Spurling 1946
  • Document, Correspondence, Letter
Letter with envelope. Jennie Stanley to Mrs. Elmer Spurling on GCI, 1946 postmark. Jennie writes to "Dear Hilda" from Boston, Mass. Oct. 20, 1946 about church membership. (Jennie Stanley is Ken and Jeannie Schmidt's grandmother.)
Description:
Letter with envelope. Jennie Stanley to Mrs. Elmer Spurling on GCI, 1946 postmark. Jennie writes to "Dear Hilda" from Boston, Mass. Oct. 20, 1946 about church membership. (Jennie Stanley is Ken and Jeannie Schmidt's grandmother.)
2010.152.1177Andrew A. McSorley, Principal of Plantsville School
  • Document, Correspondence, Letter
  • People
Letter of hire to Andrew A. McSorley, as the Principal of Plantsville School. Signed by William M, Strong, superintendent of schools in Southington, CT. Dated January 13th, 1944
Description:
Letter of hire to Andrew A. McSorley, as the Principal of Plantsville School. Signed by William M, Strong, superintendent of schools in Southington, CT. Dated January 13th, 1944
2011.155.987Letter from Rachel Field Pederson to Mrs. Eversman
  • Document, Correspondence, Letter
  • People
Letter from Rachel Field Pederson to Mrs. Eversman (Betty Hartley's mother), dated 26 Aug 1940, apparently from Hollywood, CA, in which Rachel mentions that Mrs. Eversman visited Rachel's mother on Sutton Island and found her well, which Rachel was worried about; also Rachel mentions putting the Sutton cottage on the market.
Description:
Letter from Rachel Field Pederson to Mrs. Eversman (Betty Hartley's mother), dated 26 Aug 1940, apparently from Hollywood, CA, in which Rachel mentions that Mrs. Eversman visited Rachel's mother on Sutton Island and found her well, which Rachel was worried about; also Rachel mentions putting the Sutton cottage on the market.
1000.18.324Frank Nelson Memorial Service
  • Document, Program, Memorial Service Program
  • People
Church Bulletin, with memorial service for Frank H. Nelson, minister, Easter, 6 Apr 1947
Description:
Church Bulletin, with memorial service for Frank H. Nelson, minister, Easter, 6 Apr 1947