26 - 50 of 182 results
You searched for: Place: [blank]Subject: OrganizationsSubject: CivicType: Document
Catalogue # Title Type Subject Description
1000.29.367Valuation book 1945
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1945, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1945, Town of Cranberry Isles"
1000.29.368Valuation book 1946
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1946, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1946, Town of Cranberry Isles"
1000.29.369Valuation book 1947
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1947, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1947, Town of Cranberry Isles"
1000.29.370Valuation book 1948
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1948, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1948, Town of Cranberry Isles"
1000.29.371Valuation book 1949
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1949, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1949, Town of Cranberry Isles"
1000.29.372Valuation book 1950
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1950, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1950, Town of Cranberry Isles"
1000.29.373Valuation book 1951
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
1000.29.374Valuation book 1952
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
1000.29.375Valuation book 1953
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
1000.29.376Valuation book 1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
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]
1000.30.604Ladies Aid Fair 1997
  • Document, Advertising, Poster
  • Organizations, Civic
Poster, designed by Bruce Komusin announcing Ladies Aid Fair, 6 Aug 1997
Description:
Poster, designed by Bruce Komusin announcing Ladies Aid Fair, 6 Aug 1997
2002.83.589Ladies Aid, Income and Expenses 1977-1983
  • Document, Financial, Receipt
  • Organizations, Civic
Composition book, Cranberry Isles Ladies Aid Parsonage Rent Receipts itemized by month 1977-1978, and Fair Receipts and Expenses from Cranberry Isles Ladies Aid Fair, itemized 1977-1980
Description:
Composition book, Cranberry Isles Ladies Aid Parsonage Rent Receipts itemized by month 1977-1978, and Fair Receipts and Expenses from Cranberry Isles Ladies Aid Fair, itemized 1977-1980
2002.83.588Ladies Aid Fair, Receipts 1940-1965
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic
Composition book, Cranberry Isles Ladies Aid Fair Receipts from Cranberry Isles Ladies Aid Fair, summary of receipts 1941-1942, then itemized receipts 1943-1965
Description:
Composition book, Cranberry Isles Ladies Aid Fair Receipts from Cranberry Isles Ladies Aid Fair, summary of receipts 1941-1942, then itemized receipts 1943-1965
2002.83.591Ladies Aid income and expenses 1970-1977
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic
Composition book, Cranberry Isles Ladies Aid income and expenses itemized by year, 1970-1977, including Parsonage rent and Fair income and expenses
Description:
Composition book, Cranberry Isles Ladies Aid income and expenses itemized by year, 1970-1977, including Parsonage rent and Fair income and expenses
2002.83.590Ladies Aid, Income and Expenses 1956-1970
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic
Composition book, Cranberry Isles Ladies Aid honorary & active membership list 1956-1957, income and expenses itemized by year, 1956-1970, including Parsonage rent and Fair income and expenses
Description:
Composition book, Cranberry Isles Ladies Aid honorary & active membership list 1956-1957, income and expenses itemized by year, 1956-1970, including Parsonage rent and Fair income and expenses
1000.0.1063Ballot Box with ballots
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
Description:
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
2013.246.2368Record of American and Foreign for shipping Lizzie Maud 1890
  • Document, Certificate
  • Organizations, Civic
  • Places, Landscape
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
Description:
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
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
1000.7.155Civil War draft exemption certificate
  • Document, Government, Military Record
  • Organizations, Civic
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
Description:
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
1000.27.717Invitation to enter military service (Civil War)
  • Document, Government, Military Record
  • Organizations, Civic
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.0.465Civil War recruitment announcement
  • Document, Government, Military Record
  • Organizations, Civic
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
Description:
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864