1176 - 1200 of 2631 results
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
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'
2010.152.1175Andrew A. McSorley degree
  • Document, Student Record
  • People
Bachelor of Education degree for Andrew A. McSorley, from The Teachers College of Connecticut, June 15th, 1939
Description:
Bachelor of Education degree for Andrew A. McSorley, from The Teachers College of Connecticut, June 15th, 1939
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"
1000.7.105Wedding announcment William E. Duren & Addie E. Stanley
  • Document, Government, Marriage Record
  • People
Wedding Announcement, William E. Duren & Addie E. Stanley, 10 Oct 1906
Description:
Wedding Announcement, William E. Duren & Addie E. Stanley, 10 Oct 1906
1000.7.106Wedding Invitation J. Holger Anderson & Lucille Stanley
  • Document, Request, Invitation
  • People
Wedding Invitation, J. Holger Anderson & Lucille Stanley, 15 Jan ????
Description:
Wedding Invitation, J. Holger Anderson & Lucille Stanley, 15 Jan ????
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
2010.152.1214Letter to Captain B. H. Spurling re: Sanford v. Preble
  • Document, Correspondence, Letter
  • People
Letter to Captain B. H. Spurling re: progress of the Samuel Sanford v. Willliam P. Preble case discussing settlement and the death of W. H. Preble. See a dozen other documents in collection pertaining to Sanford v. Preble
Description:
Letter to Captain B. H. Spurling re: progress of the Samuel Sanford v. Willliam P. Preble case discussing settlement and the death of W. H. Preble. See a dozen other documents in collection pertaining to Sanford v. Preble
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.
2012.201.1598Shell Point
  • Document, Other Documents, Multi-Part Documents
  • Places
Document, papers from Louise Marr when Wini Smart and Bruce Komusin visited Louise at Shell Point, Fort Myers, Florida -November 2007. Item # 1598 (no date on listing -4 copies) is a Hancock-Washington County Board of Realtors Multiple Listing Service. The Listing Office is Joseph Simmons Realty. Salesperson is Missy-Joe-Kathie. The property address is Great Cranberry Island (Just off Mt. Desert). Type of property is Shorefront. The List Price is $42,000. The MLS No. 2281. Item # 1598a is a page torn from a magazine (dated September 1970) of the property in #1598 and #1598b is the other side of the magazine page.
Description:
Document, papers from Louise Marr when Wini Smart and Bruce Komusin visited Louise at Shell Point, Fort Myers, Florida -November 2007. Item # 1598 (no date on listing -4 copies) is a Hancock-Washington County Board of Realtors Multiple Listing Service. The Listing Office is Joseph Simmons Realty. Salesperson is Missy-Joe-Kathie. The property address is Great Cranberry Island (Just off Mt. Desert). Type of property is Shorefront. The List Price is $42,000. The MLS No. 2281. Item # 1598a is a page torn from a magazine (dated September 1970) of the property in #1598 and #1598b is the other side of the magazine page. [show more]
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"
2003.71.615Appraisal of the Estate of Robert Spurling
  • Document, Financial, Financial Records
  • People
Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "Copy of An Appraisal of the Estate of Robert Spurling late of Cranberry Isles", including dwelling house, barn, 2 fish houses, smoke house, shed, privy, 26 acres of land, livestock, boats, personal effects, furniture, etc. Unsigned and undated, but probably compiled by William P Preble
Description:
Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "Copy of An Appraisal of the Estate of Robert Spurling late of Cranberry Isles", including dwelling house, barn, 2 fish houses, smoke house, shed, privy, 26 acres of land, livestock, boats, personal effects, furniture, etc. Unsigned and undated, but probably compiled by William P Preble
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
2000.233.575Printed DVD covers
  • Document, Other Documents
  • People
Folder containing spare reprints of image files that we have on file on CDs, DVDs, etc.elsewhere.
Description:
Folder containing spare reprints of image files that we have on file on CDs, DVDs, etc.elsewhere.
2002.85.601Spurling Cove Corporation documents
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Store Business
Documents relating to Spurling Cove Corporation 1983-1984: employees 1983, payroll, tax forms, stock certificate of 5 shares for George and Yvonne Hite, stock certificate of 10 shares for Lauren & Audrey Noether, etc.
Description:
Documents relating to Spurling Cove Corporation 1983-1984: employees 1983, payroll, tax forms, stock certificate of 5 shares for George and Yvonne Hite, stock certificate of 10 shares for Lauren & Audrey Noether, etc.
1000.29.93Indenture for servant George W. Colby 1861
  • Document, Legal, Indenture
  • People
Indenture papers, servant George W. Colby indentured to A.C. Fernald, 20 Mar 1861
Description:
Indenture papers, servant George W. Colby indentured to A.C. Fernald, 20 Mar 1861
2002.85.599Spurling Cove Corporation documents
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Store Business
Documents relating to Spurling Cove Corporation 1980-1984: putting together the corporation, proposal for operation of the store, list of shareholders, financial statements, shareholder meetings, board meetings, etc.
Description:
Documents relating to Spurling Cove Corporation 1980-1984: putting together the corporation, proposal for operation of the store, list of shareholders, financial statements, shareholder meetings, board meetings, etc.
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
2003.69.597Food for the Town Meeting 1987
  • Document, List, Menu
  • Organizations, Civic
Document, 1 handwritten page, Food for the Town Meeting 1987, listing dishes that people will bring
Description:
Document, 1 handwritten page, Food for the Town Meeting 1987, listing dishes that people will bring
1000.27.809GCIHS Cranberry House fund raiser
  • Document, Financial, Financial Records
  • Events
GCIHS Cranberry House fund raiser, July 22, 2007: 1) list of live auction items, who bid highest, and the bid, 2) list of silent auction items with donor and value, 3) all silent auction bid sheets, 4) page of questions and problems.
Description:
GCIHS Cranberry House fund raiser, July 22, 2007: 1) list of live auction items, who bid highest, and the bid, 2) list of silent auction items with donor and value, 3) all silent auction bid sheets, 4) page of questions and problems.
2016.381.2150Information about properties along the GCI road
  • Document, Other Documents, Multi-Part Documents
  • Places, Island
Documents. Information about properties along the GCI road "I-95". Handwritten loose leaf pages. Descriptions of lots for I-95 (local name), written copies of deeds. According to Bruce Komusin, they had to arrange rights-of-way for the road along each property. Uncertain author(s) – probably Louise Marr or Dot McSorley (sisters). Three groups of handwritten notes, and one typewritten letter from Malcolm S. Stevenson, Blaisdell & Blaisdell, Counsellors at Law, Ellsworth, ME, October 23, 1973 to Mrs. Mary Chamberlin, 31 Red Coat Road, Westport, Conn, two typewritten pages re: Blanche Atkinson Cranberry Isles property.
Description:
Documents. Information about properties along the GCI road "I-95". Handwritten loose leaf pages. Descriptions of lots for I-95 (local name), written copies of deeds. According to Bruce Komusin, they had to arrange rights-of-way for the road along each property. Uncertain author(s) – probably Louise Marr or Dot McSorley (sisters). Three groups of handwritten notes, and one typewritten letter from Malcolm S. Stevenson, Blaisdell & Blaisdell, Counsellors at Law, Ellsworth, ME, October 23, 1973 to Mrs. Mary Chamberlin, 31 Red Coat Road, Westport, Conn, two typewritten pages re: Blanche Atkinson Cranberry Isles property. [show more]