176 - 200 of 383 results
You searched for: Place: [blank]Subject: Organizations
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
1000.0.953Baker Island lighthouse information
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • Structures, Transportation, Lighthouse
Memorandum of the June 23, 2009 meeting at Acadia National Park Headquarters in order to decline the offer of purchasing the lighthouse located on Baker's Island.
Description:
Memorandum of the June 23, 2009 meeting at Acadia National Park Headquarters in order to decline the offer of purchasing the lighthouse located on Baker's Island.
1000.18.331Ladies Aid minutes 1999-2001
  • Document, Minutes
  • Organizations, Civic
Composition book, minutes of Ladies Aid meetings, 12 Nov 1999 through 17 Mar 2001
Description:
Composition book, minutes of Ladies Aid meetings, 12 Nov 1999 through 17 Mar 2001
1000.0.955Sunday school attendance record book
  • Document, Administrative Records
  • Organizations, Religious
  • People
Megan Denver's (daughter of Bob Denver, actor in the TV show Gilligan's Island) Sunday school attendance record book from 1974-1975
Description:
Megan Denver's (daughter of Bob Denver, actor in the TV show Gilligan's Island) Sunday school attendance record book from 1974-1975
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
1000.18.175Notebook, "United States History", Alice Marion Bulger
  • Object, Writing, Notebook
  • Organizations, School Institution
Notebook, "United States History", with blank pages for notes and partial maps for coloring and annotation, copyright 1903, belonging to and filled in by Alice Marion Bulger (found in Ruth Westphal's house)
Description:
Notebook, "United States History", with blank pages for notes and partial maps for coloring and annotation, copyright 1903, belonging to and filled in by Alice Marion Bulger (found in Ruth Westphal's house)
1000.18.99Alice Bulger Stanley GCI high school notebook
  • Object, Writing, Notebook
  • Organizations, School Institution
Ledger, School accounts, kept by Alice Bulger 1906-1907, found in Ruth Westphal's house. With note from donor: "This book keeping exercise book belonged to Alice Bulger (Stanley) at a time when there evidently was a high school here on Great Cranberry in 1906-1907. Alice married Richard Stanley and they moved into the then new in 1910 home which now is the Westphal home."
Description:
Ledger, School accounts, kept by Alice Bulger 1906-1907, found in Ruth Westphal's house. With note from donor: "This book keeping exercise book belonged to Alice Bulger (Stanley) at a time when there evidently was a high school here on Great Cranberry in 1906-1907. Alice married Richard Stanley and they moved into the then new in 1910 home which now is the Westphal home."
2003.87.624Graduation program 1957
  • Document, Program
  • Organizations, School Institution
Document, graduation program, 2 sheets, Cranberry Isles School, 30 May 1957, Joyce A. Bunker and Joanne L. Beal, graduating
Description:
Document, graduation program, 2 sheets, Cranberry Isles School, 30 May 1957, Joyce A. Bunker and Joanne L. Beal, graduating
2002.20.41Constitution and Founders of the Cranberry Isles Temperance Society circa 1840
  • Document, Government, Government Records
  • Organizations, Civic
Booklet, "Constitution and Founders of the Cranberry Isles Temperance Society circa 1840". Note: Macfarlan says the red bordered label is new, in his father's hand. See related item #898.
Description:
Booklet, "Constitution and Founders of the Cranberry Isles Temperance Society circa 1840". Note: Macfarlan says the red bordered label is new, in his father's hand. See related item #898.
2010.152.1196Andrew McSorley retirement
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
Description:
Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
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
2003.71.612School Agent's Census Return 1878
  • Document, Student Record
  • Organizations, School Institution
Document, 1 sheet, 2 sides, "School Agent's Census Return, 1878" for Cranberry Isles District 4, filled out by William A Rice, witnessed by William P Preble, 19 students' names and ages listed: Loring E Rice, 16; Carrie E Rice, 18; Sophia A Rice, 13; Herbert A Rice, 9; Seth H Rice, 6; Walter L Fernald, 20; R H B Fernald, 18; A C Fernald, Jr, 17; Cora M Fernald, 8; Gilbert A Rice, 7; Cora A Richardson, 9; Eugene P Stanley, 19; Hettie M Gilley, 18; Laura A Gilley, 15; Mary E Gilley, 11; John Pung, 19; Sarah P Smallidge, 8; Ida K Smallidge, 7; Augusta A Smallidge, 4. Transcribed.
Description:
Document, 1 sheet, 2 sides, "School Agent's Census Return, 1878" for Cranberry Isles District 4, filled out by William A Rice, witnessed by William P Preble, 19 students' names and ages listed: Loring E Rice, 16; Carrie E Rice, 18; Sophia A Rice, 13; Herbert A Rice, 9; Seth H Rice, 6; Walter L Fernald, 20; R H B Fernald, 18; A C Fernald, Jr, 17; Cora M Fernald, 8; Gilbert A Rice, 7; Cora A Richardson, 9; Eugene P Stanley, 19; Hettie M Gilley, 18; Laura A Gilley, 15; Mary E Gilley, 11; John Pung, 19; Sarah P Smallidge, 8; Ida K Smallidge, 7; Augusta A Smallidge, 4. Transcribed. [show more]
1000.27.719Deed for Pew 19 Union Meeting House to Mary L. Bulger
  • Document, Legal, Deed
  • Organizations, Religious
Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
Description:
Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
1000.46.265Minutes of Selectmen's meeting 1893
  • Document, Minutes
  • Organizations, Civic
Document, handwritten, minutes of district meeting of selectmen, 16 Mar 1893, with 15 articles
Description:
Document, handwritten, minutes of district meeting of selectmen, 16 Mar 1893, with 15 articles
2005.138.1078Rug making and Maine Seacoast Mission
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Religious
  • Other, Textiles
  • People
Documents pertaining to rug making. (A) Report of the Maine Seacoast Missionary Society for the year ending 1927. (B): Nine items of correspondence pertaining to the Cranberry Island Hooked Rugs program started by the Seacoast Mission, letters date from 1901-1902. The hooked rug program was one of the first cottage industries, the Seacoast Mission took completed rugs to New York for sale
Description:
Documents pertaining to rug making. (A) Report of the Maine Seacoast Missionary Society for the year ending 1927. (B): Nine items of correspondence pertaining to the Cranberry Island Hooked Rugs program started by the Seacoast Mission, letters date from 1901-1902. The hooked rug program was one of the first cottage industries, the Seacoast Mission took completed rugs to New York for sale
2010.152.1197Andrew McSorley teaching certificate
  • Document, Permission, License
  • Organizations, School Institution
Teachers certificate for Andrew A. McSorley, from Connecticut State Board of Education 1957. Certificate denomination is 'Vocational Evening', and subject is "Industrial Arts"
Description:
Teachers certificate for Andrew A. McSorley, from Connecticut State Board of Education 1957. Certificate denomination is 'Vocational Evening', and subject is "Industrial Arts"
2010.152.1199Teachers Certificate for Dorothy Preble Marr
  • Document, Permission, License
  • Organizations, School Institution
  • People
State Teachers Certificate for Miss Dorothy Preble Marr, for studies completed at Harrisonburg State Teachers College in Virginia. Certificate authorizes the teaching of high school English, Geography, History, Social Science, and all elementary school subjects, for a period of 10 years. Dated July 1st 1934. B - Record of training for Doris P. Marr at Harrisonburg State Teachers College. Breakdown of credit hours by subject.
Description:
State Teachers Certificate for Miss Dorothy Preble Marr, for studies completed at Harrisonburg State Teachers College in Virginia. Certificate authorizes the teaching of high school English, Geography, History, Social Science, and all elementary school subjects, for a period of 10 years. Dated July 1st 1934. B - Record of training for Doris P. Marr at Harrisonburg State Teachers College. Breakdown of credit hours by subject.
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"
2003.62.487Christmas Card to Teacher Alice White
  • Document, Correspondence, Greeting Card
  • Organizations, School Institution
Christmas Card, 1956, to Alice White (Sunday School teacher on GCI) from 12 of her young pupils, and from (apparently) the new teacher, Gladys Muir
Description:
Christmas Card, 1956, to Alice White (Sunday School teacher on GCI) from 12 of her young pupils, and from (apparently) the new teacher, Gladys Muir
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.
1000.0.1655Description 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
1000.0.737Church history 1860s and 1890
  • Document, Administrative Records
  • Organizations, Religious
Document, 2 handwritten sheets, an early church history, mentioning the Benevolent Sewing Circle (1860-1866), the secession of members, selling of pews Aug 1866 and dedication of Union Meeting House 11 Sep 1866, revival and sale to Rev. Harwood 1896, and then raising subtle legal questions. Perhaps written by Abigail Preble?
Description:
Document, 2 handwritten sheets, an early church history, mentioning the Benevolent Sewing Circle (1860-1866), the secession of members, selling of pews Aug 1866 and dedication of Union Meeting House 11 Sep 1866, revival and sale to Rev. Harwood 1896, and then raising subtle legal questions. Perhaps written by Abigail Preble?
2001.82.587Document History of Ladies Aid of Cranberry Island typewritten letter 1957
  • Document, Administrative Records
  • Organizations, Civic
Document, typewritten, 2 copies, plus envelope, History of the Ladies Aid of Cranberry Island, sent from unknown person, 4 Amherst St, Augusta ME to Mrs. Harold Stanley, Cranberry Isles, ME, 2 Dec 1957, annotated by Georgie Ware "would be 140 years in 2001"
Description:
Document, typewritten, 2 copies, plus envelope, History of the Ladies Aid of Cranberry Island, sent from unknown person, 4 Amherst St, Augusta ME to Mrs. Harold Stanley, Cranberry Isles, ME, 2 Dec 1957, annotated by Georgie Ware "would be 140 years in 2001"
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.)
1000.18.326Pastor Daniel Fox testimonial
  • Document, Program
  • Organizations, Religious
Church program of testimonial meeting in honor of Mr. Daniel H.E. Fox, 12 Aug 1935, retiring as pastor of GCI after serving 1933-1935, with photo of Mr. Fox
Description:
Church program of testimonial meeting in honor of Mr. Daniel H.E. Fox, 12 Aug 1935, retiring as pastor of GCI after serving 1933-1935, with photo of Mr. Fox
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