1126 - 1150 of 2631 results
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
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
2012.200.1590Notes by Phil Whitney
  • Document, Other Documents, Genealogy Records
  • People
Document, written by Phil Whitney. At bottom of paper, "Gaile's (Colby) mother was Ida Tollman and related to Rachel Field."
Description:
Document, written by Phil Whitney. At bottom of paper, "Gaile's (Colby) mother was Ida Tollman and related to Rachel Field."
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."
2010.152.1174Gravestone lettering for Harvey Spurling
  • Document, Financial, Receipt
  • People
Business Receipt September 24, 1890, Bangor ME, made out to Benj. N. Spurling for $12.00. Company name appears as A. C. Shepley and Son. For work on marble labels for Harvey Spurling.
Description:
Business Receipt September 24, 1890, Bangor ME, made out to Benj. N. Spurling for $12.00. Company name appears as A. C. Shepley and Son. For work on marble labels for Harvey Spurling.
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
2018.425.921Notes on interviews of islanders
  • Document, Oral History
  • People
Bruce Komusin's notes on interviews with Ralph Stanley, Ada Rice, Tud Bunker, and Marjorie Phippen
Description:
Bruce Komusin's notes on interviews with Ralph Stanley, Ada Rice, Tud Bunker, and Marjorie Phippen
1000.0.1104Collection of materials from Louise Marr
  • Document, Other Documents, Multi-Part Documents
  • People
Collection of Louise Marr related items and donations, and the Preble House, 1104a-d. (a) Photo of Louise Marr. (b) Inventory of items donated by Louise Marr February 2006. (c) Transcription of William Preble's income. (d) Write up used for the Preble display in museum
Description:
Collection of Louise Marr related items and donations, and the Preble House, 1104a-d. (a) Photo of Louise Marr. (b) Inventory of items donated by Louise Marr February 2006. (c) Transcription of William Preble's income. (d) Write up used for the Preble display in museum
2016.381.2147Property information for Marr Family (Preble House and I-95 properties)
  • Document, Other Documents, Multi-Part Documents
  • Structures, Dwellings, House
Property information re: real-Estate for Marr Family (the old Preble house and I-95 property 1970s) (A) White envelope labeled: Cranberry Island, Insurance Policy (1976), Expense Summary (DPM), Deposit Sips, Cranberry Acct (LHM) and pencil note: Probably from Louise Marr 3/24/14 archives meeting) Materials are 1969-1970s. (B) Correspondence about changes to the property and improvements 1970s, with maps etc.
Description:
Property information re: real-Estate for Marr Family (the old Preble house and I-95 property 1970s) (A) White envelope labeled: Cranberry Island, Insurance Policy (1976), Expense Summary (DPM), Deposit Sips, Cranberry Acct (LHM) and pencil note: Probably from Louise Marr 3/24/14 archives meeting) Materials are 1969-1970s. (B) Correspondence about changes to the property and improvements 1970s, with maps etc.
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.
1000.0.911Copy of An interview with Tud Bunker
  • Document, Oral History
  • People
A copy of "An interview with Tud Bunker: Lifetime Resident of Great Cranberry Island" Interview and transcription by Patti D'Angelo and edits by Bruce Komusin of GCIHS published by GCIHS July 1994
Description:
A copy of "An interview with Tud Bunker: Lifetime Resident of Great Cranberry Island" Interview and transcription by Patti D'Angelo and edits by Bruce Komusin of GCIHS published by GCIHS July 1994
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.
2015.308.2067Checks
  • Document, Legal, Legal Documents
  • People
Documents. One handwritten note, and a collection of 33 checks authorizing Benjamin Spurling or A.C. Fernald as Town of Cranberry Isles Treasurers to pay various individuals various amounts during 1865-1866, and signed by certain Selectmen of Cranberry Isles. A .C. Fernald lived on GCI and/or MDI with business interests on Sutton Island including a brickyard, boatyard, and store; he eventually began manufacturing caskets (p. 81 Islands of the Mid-Maine coast Vol II. He was the grandfather of the donor's husband who lives in Somesville in 2015. Documents were discovered in 1998 in Check Nos.10-13 all dated April 4, 1865 - for amounts to be paid by Benjamin Spurling as Treasurer to William P. Preble, Esq., William H. Preble, and Thomas Bunker, Esq. "it being for men drafted March 20th, 1865. Payable six months after date." With annotations and signatures on reverse. Check No. 16 for Benjamin Spurling as treasurer, dated April 29, to pay $25.20 to Hannah C. Ladd for "state aide furnished, payable Oct. 29, 1865." Check No. 17 for Benjamin Spurling dated July 8, 1865 to pay Miss Sarah Fernald $12.00 for teach school in District 4(?) for the year. Checks 18-45 with dates from April 29, 1865 to March 3, 1866, for A. C. Fernald to pay various individuals and signed by selectmen A.C. Fernald, Stillman Young, and/or John Gilley. Payees include Leonard Holmes, Sarah M. Hewing(?), William P. Preble, Joseph Bunker, William Moore, William P. Pung (Pauper, Constable), Benjamin Spurling, A. C. Fernald, John G. Bunker, Sarah D. Fernald, Stillman Young, Elisha Gilley, John Pung. Many for teacher and school expenses, and other town duties. One receipt August 5, 1865 Hancock ss. Ellsworth: received of Abraham C. Fernald $67.37 for payment of county tax - signed by William Pillsbury and Pung treasurers. Receipt from A. C. Fernald $806.38 for state tax collection. And one note on slip of paper: Will you ask Fernald if he would loan $500 or $600 for building a small cottage on the island this spring. If he will I will go at it right off and [illegible words] to file it this summer. I think it would be a great help to selling a plot or two. Yours hastily [??] Woodworth.
Description:
Documents. One handwritten note, and a collection of 33 checks authorizing Benjamin Spurling or A.C. Fernald as Town of Cranberry Isles Treasurers to pay various individuals various amounts during 1865-1866, and signed by certain Selectmen of Cranberry Isles. A .C. Fernald lived on GCI and/or MDI with business interests on Sutton Island including a brickyard, boatyard, and store; he eventually began manufacturing caskets (p. 81 Islands of the Mid-Maine coast Vol II. He was the grandfather of the donor's husband who lives in Somesville in 2015. Documents were discovered in 1998 in Check Nos.10-13 all dated April 4, 1865 - for amounts to be paid by Benjamin Spurling as Treasurer to William P. Preble, Esq., William H. Preble, and Thomas Bunker, Esq. "it being for men drafted March 20th, 1865. Payable six months after date." With annotations and signatures on reverse. Check No. 16 for Benjamin Spurling as treasurer, dated April 29, to pay $25.20 to Hannah C. Ladd for "state aide furnished, payable Oct. 29, 1865." Check No. 17 for Benjamin Spurling dated July 8, 1865 to pay Miss Sarah Fernald $12.00 for teach school in District 4(?) for the year. Checks 18-45 with dates from April 29, 1865 to March 3, 1866, for A. C. Fernald to pay various individuals and signed by selectmen A.C. Fernald, Stillman Young, and/or John Gilley. Payees include Leonard Holmes, Sarah M. Hewing(?), William P. Preble, Joseph Bunker, William Moore, William P. Pung (Pauper, Constable), Benjamin Spurling, A. C. Fernald, John G. Bunker, Sarah D. Fernald, Stillman Young, Elisha Gilley, John Pung. Many for teacher and school expenses, and other town duties. One receipt August 5, 1865 Hancock ss. Ellsworth: received of Abraham C. Fernald $67.37 for payment of county tax - signed by William Pillsbury and Pung treasurers. Receipt from A. C. Fernald $806.38 for state tax collection. And one note on slip of paper: Will you ask Fernald if he would loan $500 or $600 for building a small cottage on the island this spring. If he will I will go at it right off and [illegible words] to file it this summer. I think it would be a great help to selling a plot or two. Yours hastily [??] Woodworth. [show more]
1000.7.113Disinterment of Arthur P. Stanley
  • Document, Correspondence, Letter
  • Places, Cemetery
Letter, 22 Sep 1931, from Frank Bartlett, Town Clerk, to Mrs. Duren, notifying that permit for disinterment of Arthur P. Stanley has been sent to Charles Stanley. (See GCIHS.org for Spurling Cemetery #2 note that Arthur P. Stanley was buried in the 2nd Spurling cemetery but then his stone and remains were transferred to the 3rd Spurling cemetery.)
Description:
Letter, 22 Sep 1931, from Frank Bartlett, Town Clerk, to Mrs. Duren, notifying that permit for disinterment of Arthur P. Stanley has been sent to Charles Stanley. (See GCIHS.org for Spurling Cemetery #2 note that Arthur P. Stanley was buried in the 2nd Spurling cemetery but then his stone and remains were transferred to the 3rd Spurling cemetery.)
1000.46.264Document re: Enoch B. Stanley estate
  • Document, Legal, Legal Documents
  • People
Document, (copy), handwritten, signed by wife & children of Enoch B. Stanley, to avoid probate court, drawn up by George R. Fuller, signed & sent to probate court, 12 Apr 1904, to the effect that they can agree among themselves about the estate
Description:
Document, (copy), handwritten, signed by wife & children of Enoch B. Stanley, to avoid probate court, drawn up by George R. Fuller, signed & sent to probate court, 12 Apr 1904, to the effect that they can agree among themselves about the estate
2001.111.814Interrogation in Sanford v. Preble
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House
Direct Interrogation: Sanford vs Preble, of William P. Preble, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
Description:
Direct Interrogation: Sanford vs Preble, of William P. Preble, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
2001.111.810Marr property assessment
  • Document, Legal, Legal Documents
  • Places, Address
Assessor's Report, October 2, 1946: Francis Marr's 4 lots of land and 1 house assessed at a total of $1250 by Leslie M Rice, Chairman of Assessors. Transcribed.
Description:
Assessor's Report, October 2, 1946: Francis Marr's 4 lots of land and 1 house assessed at a total of $1250 by Leslie M Rice, Chairman of Assessors. Transcribed.
2010.152.1158Taxes for William Preble
  • Document, Legal, Legal Documents
  • People
Document. State, county, and town tax amount for Wm. P. Preble, in the amount of $3.90. John. T. R. Freeman listed as 'Treasurer and Collector', office in SW Harbor
Description:
Document. State, county, and town tax amount for Wm. P. Preble, in the amount of $3.90. John. T. R. Freeman listed as 'Treasurer and Collector', office in SW Harbor
2010.152.1212Court proceedings in Sanford v. Preble case
  • Document, Legal, Legal Documents
  • People
Document (six consecutive pages, A, B, C, D, E, and F). Transcription of court proceedings, with 'Wm P Preble' being questioned regarding the case with Samuel Sanford. Document is possibly from the January 3rd, 1899 court date referred to in inventory number 1211, as the name 'Deasy' appears in the upper left hand corner, who was Samuel Sanford's lawyer. Questions include receipts for work and room/board between 1894 and 1897, of Samuel Sanford's mood, of certain properties owned by or sold to Sanford, and work on certain vessels.
Description:
Document (six consecutive pages, A, B, C, D, E, and F). Transcription of court proceedings, with 'Wm P Preble' being questioned regarding the case with Samuel Sanford. Document is possibly from the January 3rd, 1899 court date referred to in inventory number 1211, as the name 'Deasy' appears in the upper left hand corner, who was Samuel Sanford's lawyer. Questions include receipts for work and room/board between 1894 and 1897, of Samuel Sanford's mood, of certain properties owned by or sold to Sanford, and work on certain vessels. [show more]
2010.152.1211Deposition in Sanford v. Preble case
  • Document, Legal, Legal Documents
  • People
Document (two consecutive pages, A and B). Transcribed report of a deposition given by Asenath Spurling, dated November 25th, 1898, regarding the case between Samuel C. Sanford (plaintiff) and William P. Preble (defendant). Questions were asked by Sanford's attorney, whose name appears as 'L.B. Deasy'. Deposition concerns Asenath Spurling's contact with Sammy Sanford, and the sale of certain materials to him. References a Supreme Judicial Court date in Ellsworth, set for January 3rd, 1899.
Description:
Document (two consecutive pages, A and B). Transcribed report of a deposition given by Asenath Spurling, dated November 25th, 1898, regarding the case between Samuel C. Sanford (plaintiff) and William P. Preble (defendant). Questions were asked by Sanford's attorney, whose name appears as 'L.B. Deasy'. Deposition concerns Asenath Spurling's contact with Sammy Sanford, and the sale of certain materials to him. References a Supreme Judicial Court date in Ellsworth, set for January 3rd, 1899. [show more]
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
2001.111.816Auditor's Report to the Court No.2, Sanford vs Preble,
  • Document, Legal, Legal Documents
  • People
Document: Auditor's Report to the Court No.2, Sanford vs Preble, made from a meeting of the parties 19 Nov 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $284.14
Description:
Document: Auditor's Report to the Court No.2, Sanford vs Preble, made from a meeting of the parties 19 Nov 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $284.14
2001.111.817Document: Auditor's Report to the Court No.1, Sanford vs Preble
  • Document, Legal, Legal Documents
  • People
Document: Auditor's Report to the Court No.1, Sanford vs Preble, made from a meeting of the parties 24 Apr 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $1617.88
Description:
Document: Auditor's Report to the Court No.1, Sanford vs Preble, made from a meeting of the parties 24 Apr 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $1617.88
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]
1000.7.138Letter re-deeding A.D. Stanley house to Addie Duren
  • Document, Correspondence, Letter
  • Structures, Dwellings, House
Letter, typed, from George Hadlock, Registry of Deeds, Hancock Country, to Elva Lagoutte, about re-deeding A.D. Stanley house to Addie Duren, after fire in courthouse destroyed original deed
Description:
Letter, typed, from George Hadlock, Registry of Deeds, Hancock Country, to Elva Lagoutte, about re-deeding A.D. Stanley house to Addie Duren, after fire in courthouse destroyed original deed