26 - 50 of 413 results
You searched for: Subject: is not emptyType: is not emptyTitle: is not emptySubject: Organizations
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
1000.0.165Postmaster Joseph S. Spurling, Esq. appointed
  • Document, Certificate
  • Organizations, Civic, Post Office
  • People
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
Description:
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
1000.51.410Insurance for Ladies Aid building
  • Document, Certificate
  • Organizations, Civic
Insurance Policy and envelope, Clarence F. Joy Co., insurance 29 Oct 1972 through 29 Oct 1973 for Ladies Aid Building, $29 per year
Description:
Insurance Policy and envelope, Clarence F. Joy Co., insurance 29 Oct 1972 through 29 Oct 1973 for Ladies Aid Building, $29 per year
2003.87.623Pension for Cynthia Bracy
  • Document, Certificate
  • Organizations, Civic
  • People
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
Description:
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
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.
2003.62.486Sunday School "Roll of Honor"
  • Document, Certificate
  • Organizations, Religious
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
Description:
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
2013.246.1944Certificate for William Preble as Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
Description:
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
1000.0.70Appointment of Postmaster Joseph S. Spurling
  • Document, Certificate
  • Organizations, Civic, Post Office
  • People
Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862
Description:
Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862
2018.416.2789Templar's Lodge Charter for Cranberry Isles
  • Document, Certificate
  • Organizations, Civic
  • People
Charter document: Grand Lodge of North America (State of Maine) Independent Order of Good Templars, organized May 16, 1855, grant unto G. H. Pressey, C. H. Bulger, L. H. Bracy, A. M. Spurling, G. H. Spurling, Wm. P. Preble, H. A. Preble, L. G. Stanley, C. G. Kimball, A. Bunker, J. M. Bunker, S. A. Bunker and their associates this Charter for a Lodge to be known as Ocean Echo Lodge No. 157 located at Cranberry Isles… signed July 4, 1866. Wikipedia: "The IOGT originated as one of a number of fraternal organizations for temperance or total abstinence founded in the 19th century and with a structure modeled on Freemasonry, using similar ritual and regalia. Unlike many, however, it admitted men and women equally, and also made no distinction by race." According to a local 1888 newspaper article they met Tuesday evenings each week at Norwood's Cove School House.
Description:
Charter document: Grand Lodge of North America (State of Maine) Independent Order of Good Templars, organized May 16, 1855, grant unto G. H. Pressey, C. H. Bulger, L. H. Bracy, A. M. Spurling, G. H. Spurling, Wm. P. Preble, H. A. Preble, L. G. Stanley, C. G. Kimball, A. Bunker, J. M. Bunker, S. A. Bunker and their associates this Charter for a Lodge to be known as Ocean Echo Lodge No. 157 located at Cranberry Isles… signed July 4, 1866. Wikipedia: "The IOGT originated as one of a number of fraternal organizations for temperance or total abstinence founded in the 19th century and with a structure modeled on Freemasonry, using similar ritual and regalia. Unlike many, however, it admitted men and women equally, and also made no distinction by race." According to a local 1888 newspaper article they met Tuesday evenings each week at Norwood's Cove School House. [show more]
2018.421.2292William Preble Commissioner of Wrecks & Lost Goods
  • Document, Certificate
  • Organizations, Civic
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
Description:
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
2021.456.2918A Christmas card for Lew Stanley.
  • Document, Correspondence, Greeting Card
  • Organizations, Religious
A Christmas Card for Lewis Stanley from the Maine Sea Coast Mission. The card depicts the three wise men and says "A Joyous Christmas." The inside of the cars says "May all of the joys of this Christmas Season be with you throughout the coming year." The card is signed Margie and Phip.
Description:
A Christmas Card for Lewis Stanley from the Maine Sea Coast Mission. The card depicts the three wise men and says "A Joyous Christmas." The inside of the cars says "May all of the joys of this Christmas Season be with you throughout the coming year." The card is signed Margie and Phip.
2021.456.2919A Christmas Card for Lewis Stanley '49.
  • Document, Correspondence, Greeting Card
  • Organizations, Religious
  • People
A Christmas card for Lewis Stanley. The front of the card features a drawing of people going to church on a snowy day. The inside of the card says "Wishing you health and happiness for Christmas and the New Year" and it is signed Phil and Paul.
Description:
A Christmas card for Lewis Stanley. The front of the card features a drawing of people going to church on a snowy day. The inside of the card says "Wishing you health and happiness for Christmas and the New Year" and it is signed Phil and Paul.
2021.456.2920A Christmas card to Lewis Stanley.
  • Document, Correspondence, Greeting Card
  • Organizations, Religious
A Christmas card to Lewis Stanley. The card says "To Uncle Lew" and it is signed by Jennie and Gertrude.
Description:
A Christmas card to Lewis Stanley. The card says "To Uncle Lew" and it is signed by Jennie and Gertrude.
2021.456.2921A Christmas Card for Lew Stanley '49
  • Document, Correspondence, Greeting Card
  • Organizations, Religious
a Christmas card for Lew Stanley. The front of the card shows a picture of Santa feeding a Reindeer and it says "Greetings at Christmas Time." The inside of the card says "Hello there! Merry Christmas!" and it is signed "And a happy New Year from Bunny, Polly, Veronica, Andy + Elizabeth"
Description:
a Christmas card for Lew Stanley. The front of the card shows a picture of Santa feeding a Reindeer and it says "Greetings at Christmas Time." The inside of the card says "Hello there! Merry Christmas!" and it is signed "And a happy New Year from Bunny, Polly, Veronica, Andy + Elizabeth"
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
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
1000.0.944Church deed 1897
  • Document, Correspondence, Letter
  • Organizations, Religious
Letter from Hugh Dwelley to Susan White explaining the enclosed copy of the Great Cranberry Island's church deed from 1897, Includes a copy of the original church deed.
Description:
Letter from Hugh Dwelley to Susan White explaining the enclosed copy of the Great Cranberry Island's church deed from 1897, Includes a copy of the original church deed.
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
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.
2010.152.1205Envelope 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.
2010.152.1206Retirement 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.
2012.201.1594Postcard picture of the Congregational Church
  • Document, Correspondence, Letter
  • Organizations, Religious
Post Card dated April 20th, 1906 to Mrs. L. E. Rice, Steuben, Maine from A. This post card is significant because it was mailed from the Post Office on Sutton (Island) and also a picture of the Congregational Church as it was in 1906 (the other side of post card Item # 1594a. The Postcard is a picture of the Congregational Church, Cranberry Isles, Me. (Mrs. E. A. Stanley, Publisher.) Hand writing text reads: Sutton Apr. 30th, 1906. My Dear Hattie: The (?) (?) around here yesterday. O.K. so you will see us soon. All are well. Lovingly A-"
Description:
Post Card dated April 20th, 1906 to Mrs. L. E. Rice, Steuben, Maine from A. This post card is significant because it was mailed from the Post Office on Sutton (Island) and also a picture of the Congregational Church as it was in 1906 (the other side of post card Item # 1594a. The Postcard is a picture of the Congregational Church, Cranberry Isles, Me. (Mrs. E. A. Stanley, Publisher.) Hand writing text reads: Sutton Apr. 30th, 1906. My Dear Hattie: The (?) (?) around here yesterday. O.K. so you will see us soon. All are well. Lovingly A-" [show more]
2018.416.2769Letter from William H. Preble to William P. Preble
  • Document, Correspondence, Letter
  • Businesses, Other Business
  • Organizations, Religious
  • People
Letter is from William H. Preble to his father William P. Preble in 1891. He explains there have been many fatal cases of the grippe (flu); suggestions for how to handle repairs and sale of the GCI meeting house (church); and that his brother Andrew is disposing of his interests in the company (presumably Chicago Rawhide Mfg); Transcribed.
Description:
Letter is from William H. Preble to his father William P. Preble in 1891. He explains there have been many fatal cases of the grippe (flu); suggestions for how to handle repairs and sale of the GCI meeting house (church); and that his brother Andrew is disposing of his interests in the company (presumably Chicago Rawhide Mfg); Transcribed.
2021.456.2926Christmas Card for Lewis E. Stanley
  • Document, Correspondence, Letter
  • Organizations, Religious
A Christmas card for Lewis E. Stanley. The front of this card features an Alaskan Flag with a poem. The inside of this card says " Wishing you the best of Christmas cheer and a New Year filled with happiness." The card is signed "Best Wishes to You. Mary+Howard Pratt."
Description:
A Christmas card for Lewis E. Stanley. The front of this card features an Alaskan Flag with a poem. The inside of this card says " Wishing you the best of Christmas cheer and a New Year filled with happiness." The card is signed "Best Wishes to You. Mary+Howard Pratt."
2021.456.2929A Christmas card to Lew Stanley.
  • Document, Correspondence, Letter
  • Organizations, Religious
A Christmas card to Lew Stanley. The front of the card has a picture of their son Piper on the front, and it says "Merry Christmas" next to it. On the card is written "Will you have Christmas dinner with me Sunday." and it is signed Neil, Sesa, + Piper.
Description:
A Christmas card to Lew Stanley. The front of the card has a picture of their son Piper on the front, and it says "Merry Christmas" next to it. On the card is written "Will you have Christmas dinner with me Sunday." and it is signed Neil, Sesa, + Piper.
2021.456.2932Christmas card for Lewis Stanley.
  • Document, Correspondence, Letter
  • Organizations, Religious
A Christmas card to Lewis Stanley. The front of the card has a picture of a snowy farm and says "Seasons Greetings." The inside of the card says "For your good-will and friendly cooperation we extend a hearty - thank you- May you have a joyful Christmas and a successful New Year." The card is signed Hollis G. Reed.
Description:
A Christmas card to Lewis Stanley. The front of the card has a picture of a snowy farm and says "Seasons Greetings." The inside of the card says "For your good-will and friendly cooperation we extend a hearty - thank you- May you have a joyful Christmas and a successful New Year." The card is signed Hollis G. Reed.