1 - 24 of 24 results
You searched for: Subject: OrganizationsSubject: PeopleSubject: School InstitutionType: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
2003.77.555School and property tax info
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
Description:
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
2010.152.1198Doris Preble Marr Bachelor's degree
  • Document, Student Record
  • Organizations, School Institution
  • People
Bachelor of Science degree for Doris Preble Marr, from the State Teachers College. Awarded for having completed a four year course in "High School Teaching and Administration". Dated June 11th, 1934
Description:
Bachelor of Science degree for Doris Preble Marr, from the State Teachers College. Awarded for having completed a four year course in "High School Teaching and Administration". Dated June 11th, 1934
2013.246.2351Mementos from Preble family school years
  • Document, Student Record
  • Organizations, School Institution
  • People
Mementos from the Preble family school years: (A) Card with 18 U.S. Presidents depicted (ends with Grant 1869); (B) Reward of Merit presented by W. H. Preble, Teacher; (C) Reward of Merit to Fannie A. Preble, presented by J. C. Chilcott.
Description:
Mementos from the Preble family school years: (A) Card with 18 U.S. Presidents depicted (ends with Grant 1869); (B) Reward of Merit presented by W. H. Preble, Teacher; (C) Reward of Merit to Fannie A. Preble, presented by J. C. Chilcott.
2018.416.2776Payments made for service to Town of Cranberry Isles
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
Description:
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
2003.77.557School and property tax information
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
Description:
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
1000.116.1080Journal with transcriptions of protestations of ships
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Store Business
  • Events
  • Organizations, Civic, Post Office
  • Organizations, School Institution
  • People
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below)
Description:
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below) [show more]
2010.152.1200Qualification for Doris McSorley to teach
  • Document, Permission, License
  • Organizations, School Institution
  • People
Statement of Qualification for Mrs. Doris McSorley, to teach English and History in grades 1-6 in the state of Connecticut. Dated May 24th 1937.
Description:
Statement of Qualification for Mrs. Doris McSorley, to teach English and History in grades 1-6 in the state of Connecticut. Dated May 24th 1937.
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.
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"
1000.7.77School #2 list of pupils 1899
  • Document, Student Record
  • Organizations, School Institution
  • People
Souvenir, School #2, 1899, student list of 23 pupils, Charles Spurling, etc. (See prop copy 1000.0.1319)
Description:
Souvenir, School #2, 1899, student list of 23 pupils, Charles Spurling, etc. (See prop copy 1000.0.1319)
1000.45.204Stephen Spurling report card
  • Document, Student Record
  • Organizations, School Institution
  • People
Report card of Stephen Spurling, for primary school, teacher Miss Theolyn Rumill (Steve went to public school on Great Cranberry Island)
Description:
Report card of Stephen Spurling, for primary school, teacher Miss Theolyn Rumill (Steve went to public school on Great Cranberry Island)
1000.0.1015Report cards for Hillard and George Hamor
  • Document, Student Record
  • Organizations, School Institution
  • People
Report cards, school, six of Hillard Hamor and George Hamor's report cards ranging from 1908-1910. A couple of them are signed by John Hamor as a parent's signature
Description:
Report cards, school, six of Hillard Hamor and George Hamor's report cards ranging from 1908-1910. A couple of them are signed by John Hamor as a parent's signature
1000.45.205Report card for Steve Spurling
  • Document, Student Record
  • Organizations, School Institution
  • People
Promotion card of Steve Spurling, promoted out of third grade into fourth, 5 June 1931
Description:
Promotion card of Steve Spurling, promoted out of third grade into fourth, 5 June 1931
2010.152.1206Retirement of Mrs. Doris P. McSorley
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Letter to Mrs. Doris P. McSorley in reply to a communication submitted on February 1, 1973, declaring her intent to retire from the Southington, CT public school system. Letter expresses positive sentiment over Mrs. McSorley's performance at the Plantsville School.
Description:
Letter to Mrs. Doris P. McSorley in reply to a communication submitted on February 1, 1973, declaring her intent to retire from the Southington, CT public school system. Letter expresses positive sentiment over Mrs. McSorley's performance at the Plantsville School.
2010.152.1205Envelope to Mrs. Doris P. McSorley
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Envelope addressed to 'Mrs. Doris P. McSorley', with letterhead from the State of Connecticut Teachers' Retirement Board. Stamped January 27th, 1960, in Hartford, CT.
Description:
Envelope addressed to 'Mrs. Doris P. McSorley', with letterhead from the State of Connecticut Teachers' Retirement Board. Stamped January 27th, 1960, in Hartford, CT.
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
2018.416.2773School expenses 1876-1877
  • Document, Financial, Receipt
  • Organizations, School Institution
  • People
Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
Description:
Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
1000.0.943Letter from Sara Mayo to Catherine Pye Mayo
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
March 29, 1914 Letter from Sara Mayo, Baker Island school teacher to her Mother Catherine Pye Mayo
Description:
March 29, 1914 Letter from Sara Mayo, Baker Island school teacher to her Mother Catherine Pye Mayo
2001.111.829Letter re: Harding property schoolhouse lot
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
  • Places
Zulma [Lulina/Lucinda?] M. Harding to Mrs. Richardson, 30 Oct 1904, confirming Harding's ownership of the schoolhouse lot (one of the two in use before the current school was built in 1904 - most likely the lot now owned by Malcolm Donald across from Cranberry House.) Transcribed.
Description:
Zulma [Lulina/Lucinda?] M. Harding to Mrs. Richardson, 30 Oct 1904, confirming Harding's ownership of the schoolhouse lot (one of the two in use before the current school was built in 1904 - most likely the lot now owned by Malcolm Donald across from Cranberry House.) Transcribed.
1000.27.715School Agent's Census Return 1888
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
2003.71.613School Agent's Return District 2, 1878
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, "School Agent's Return, No. 2" for Cranberry Isles District 2, 1878, filled out by Asa D Stanley, 45 students' names and ages listed: Frank L Stanley, 12; May F Stanley, 10; Josie L Stanley, 7; Flevie? L Stanley, 6; John M Bunker, 9; Charles A Bunker, 7; Leander R Bunker, 5; Frances J Jarvis, 10; Oscar E Jarvis, 8; Charles S Jarvis, 4; Rose P Stanley, 15; Smith S Stanley, 14; Albion M Stanley, 16; Arno P Stanley, 12; Lewis W Stanley, 8; Emery W Richardson, 4; Etta Richardson, 14; W P Richardson, 17; Carrie E Stanley, 17; Gilman J Stanley, 13; Gilbert M Stanley, 9; Maggie M Harding, 6; Edwin H Harding, 15; George H Bunker, 7; Charles H L Harding, 18; Willie P Harding, 11; Samuel D Harding, 4; Oscar S Bulger, 5; Mary E Rosebrook, 14; Gilbert M Rosebrook, 11; Everett L Spurling, 19; Archie S Spurling, 16; Edward A Spurling, 14; Freddie R Spurling, 9; Sarah A Spurling, 6; Nettie A Spurling, 16; Henry E Spurling, 6; Grace M Spurling, 6; Cora L Spurling, 14; George W Spurling, 8; ??? S Trussell, 9; Charles W Trussell, 7; Francis E Trussell, 5; Dorothea R Trussell, 15; George H Ceitahell?, 17. Transcribed.
Description:
Document, 1 sheet, 2 sides, "School Agent's Return, No. 2" for Cranberry Isles District 2, 1878, filled out by Asa D Stanley, 45 students' names and ages listed: Frank L Stanley, 12; May F Stanley, 10; Josie L Stanley, 7; Flevie? L Stanley, 6; John M Bunker, 9; Charles A Bunker, 7; Leander R Bunker, 5; Frances J Jarvis, 10; Oscar E Jarvis, 8; Charles S Jarvis, 4; Rose P Stanley, 15; Smith S Stanley, 14; Albion M Stanley, 16; Arno P Stanley, 12; Lewis W Stanley, 8; Emery W Richardson, 4; Etta Richardson, 14; W P Richardson, 17; Carrie E Stanley, 17; Gilman J Stanley, 13; Gilbert M Stanley, 9; Maggie M Harding, 6; Edwin H Harding, 15; George H Bunker, 7; Charles H L Harding, 18; Willie P Harding, 11; Samuel D Harding, 4; Oscar S Bulger, 5; Mary E Rosebrook, 14; Gilbert M Rosebrook, 11; Everett L Spurling, 19; Archie S Spurling, 16; Edward A Spurling, 14; Freddie R Spurling, 9; Sarah A Spurling, 6; Nettie A Spurling, 16; Henry E Spurling, 6; Grace M Spurling, 6; Cora L Spurling, 14; George W Spurling, 8; ??? S Trussell, 9; Charles W Trussell, 7; Francis E Trussell, 5; Dorothea R Trussell, 15; George H Ceitahell?, 17. Transcribed. [show more]