1 - 25 of 98 results
You searched for: Subject: is exactly 'Organizations, Civic, Municipal'
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2016.334.2100501 scans of Town of Cranberry Isles records (1831-1955)
  • Reference
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1831-1950s now stored in five archival boxes. From July of 2015 through December 2015 scans of two boxes of Town of Cranberry Isles files that were once stored in the attic of the Longfellow School on GCI were scanned at GCIHS. (The Town offices were once housed at the Longfellow School.) Scanned records include: An 1831 liquor license; School expenses; Overseers of the poor documents; Town meeting warrants; Voting lists; Appointments to town offices; Payments for services; Militia Records; Certificates of marriage; Lists of persons residing in town including birth dates and occupations; Requests for permits for fishing weirs A total of 501 scans were made of documents from 41 Town of CI folders on a flatbed, legal-size scanner at 300 dpi. The digital scans are available on DVD along with a printed copy of thumbnail images and a report explaining the scanning project. Researchers should also note that these Town documents were analyzed and highlighted in Charles McLane’s Islands of the Mid-Maine Coast - pages 58-74, 1989 edition. Box 1: Project binder with report, thumbnails printed out, DVD with scans. Folders with originals of scanned documents 1831-1855. Box 2: Folders with originals of scanned documents 1856-1955. Box 3: Folders with original documents, not scanned, many subjects and years including weirs 1939. Box 4: Folders with original documents, not scanned, mostly 1950s, many topics including schools. Box 5: Original documents, not scanned, mostly 1930s-1950s, many topics including dog licenses and receipt books. Copies provided to the Town of CI and the Maine State Library.
Description:
Documents. Scans of Town of Cranberry Isles records from 1831-1950s now stored in five archival boxes. From July of 2015 through December 2015 scans of two boxes of Town of Cranberry Isles files that were once stored in the attic of the Longfellow School on GCI were scanned at GCIHS. (The Town offices were once housed at the Longfellow School.) Scanned records include: An 1831 liquor license; School expenses; Overseers of the poor documents; Town meeting warrants; Voting lists; Appointments to town offices; Payments for services; Militia Records; Certificates of marriage; Lists of persons residing in town including birth dates and occupations; Requests for permits for fishing weirs A total of 501 scans were made of documents from 41 Town of CI folders on a flatbed, legal-size scanner at 300 dpi. The digital scans are available on DVD along with a printed copy of thumbnail images and a report explaining the scanning project. Researchers should also note that these Town documents were analyzed and highlighted in Charles McLane’s Islands of the Mid-Maine Coast - pages 58-74, 1989 edition. Box 1: Project binder with report, thumbnails printed out, DVD with scans. Folders with originals of scanned documents 1831-1855. Box 2: Folders with originals of scanned documents 1856-1955. Box 3: Folders with original documents, not scanned, many subjects and years including weirs 1939. Box 4: Folders with original documents, not scanned, mostly 1950s, many topics including schools. Box 5: Original documents, not scanned, mostly 1930s-1950s, many topics including dog licenses and receipt books. Copies provided to the Town of CI and the Maine State Library. [show more]
2009.130.1045Annual Report (1913) Superintendent of Schools
  • Publication, Booklet
  • Organizations, Civic, Municipal
Booklet, "Annual Report (1913) Superintendent of Schools"
Description:
Booklet, "Annual Report (1913) Superintendent of Schools"
2009.130.1044Annual Report (1936-1937) Town of Cranberry Isles
  • Publication, Booklet
  • Organizations, Civic, Municipal
Booklet, "Annual Report (1936-1937) Town of Cranberry Isles, ME (See also collection of Town Reports in 2015.336.2102.) We have record of this report already kept in Box 61a, with all other annual reports.
Description:
Booklet, "Annual Report (1936-1937) Town of Cranberry Isles, ME (See also collection of Town Reports in 2015.336.2102.) We have record of this report already kept in Box 61a, with all other annual reports.
1000.0.288Assessed value of vessels
  • Document, Financial, Financial Records
  • Organizations, Civic, Municipal
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description:
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
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.
1000.0.1063Ballot Box with ballots
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
Description:
Ballot Box, large wooden, from June 16,1952 for Natalie H. Beal clerk of Cranberry Isles. Box includes numerous unused nominating ballots
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.
2022.612.3105Early Life on Great Cranberry + Photos
  • Object, Sign
  • Object, Art
  • Organizations, Civic, Municipal
A brochure for the Cranberry Island Museum, which was then located at the long fellows school. Inside the brochure was a postcard that with a photo by Henry Finklestien on it.
Description:
A brochure for the Cranberry Island Museum, which was then located at the long fellows school. Inside the brochure was a postcard that with a photo by Henry Finklestien on it.
1000.46.252List of voters 1893
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Document, handwritten, District 1 list of voters 1893, with 25 entries
Description:
Document, handwritten, District 1 list of voters 1893, with 25 entries
1000.0.279List of Voters in the Town of Cranberry Isles
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Description:
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
1000.0.189Notice of Town Meeting 1854
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
Description:
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
1000.29.377Orders drawn on the treasurer, Town of Cranberry Isles 1938-1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
Description:
Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
2003.71.616Overseers of the Poor 1867 report
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Document, 1 sheet with 1 small slip glued onto it, handwritten, "Report of the Overseers of the Poor of the Town of Cranberry Isles for the current year or 1867", detailing the sad case of William P Pung and family, and the efforts of the overseers of the poor to supply food for them and place the children in other homes. Transcribed.
Description:
Document, 1 sheet with 1 small slip glued onto it, handwritten, "Report of the Overseers of the Poor of the Town of Cranberry Isles for the current year or 1867", detailing the sad case of William P Pung and family, and the efforts of the overseers of the poor to supply food for them and place the children in other homes. Transcribed.
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.
2001.111.822Receipt for Preble's taxes paid in full
  • Document, Financial, Receipt
  • Organizations, Civic, Municipal
  • People
Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
Description:
Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
2018.421.2293Receipts for taxes and an organ
  • Document, Financial, Receipt
  • Organizations, Civic, Municipal
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
Description:
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
1000.0.289Request to Maine Senate & House of Representatives for establishment of Town of Cranberry Isles
  • Document, Correspondence, Letter
  • Organizations, Civic, Municipal
Document, copy of request to Maine Senate & House of Representatives in Portland, Enoch Spurling & others asking for establishment of Town of Cranberry Isles, with reasons, 1 Jan 1830
Description:
Document, copy of request to Maine Senate & House of Representatives in Portland, Enoch Spurling & others asking for establishment of Town of Cranberry Isles, with reasons, 1 Jan 1830
2003.77.558School and property tax info
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in red pen, 8 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, Sam Bunker, William Bunker, Thomas Bunker, Leonard Holmes. Poor condition.
Description:
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in red pen, 8 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, Sam Bunker, William Bunker, Thomas Bunker, Leonard Holmes. Poor condition.
2016.336.2102Town of Cranberry Isles Annual Reports 1921-2012
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Reports. Town of Cranberry Isles Annual Reports 1921-2012. These booklets are prepared for the Annual Town Meeting and include information on town officials, taxes, auditors reports, schools, ordinances and regulations, budgets, and the warrant for the Annual Town Meeting. Missing booklets for these years: 1926-27, 1927-28, 1930-31, 1942-43, and 2011. (Box 1 of 2 contains reports for 1921-1998. Box 2 of 2 contains reports for 2000-2014.)
Description:
Reports. Town of Cranberry Isles Annual Reports 1921-2012. These booklets are prepared for the Annual Town Meeting and include information on town officials, taxes, auditors reports, schools, ordinances and regulations, budgets, and the warrant for the Annual Town Meeting. Missing booklets for these years: 1926-27, 1927-28, 1930-31, 1942-43, and 2011. (Box 1 of 2 contains reports for 1921-1998. Box 2 of 2 contains reports for 2000-2014.)
2016.334.2185Town of Cranberry Isles records - 1831
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
2016.334.2186Town of Cranberry Isles records - 1832
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
2016.334.2187Town of Cranberry Isles records - 1833
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1833 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1833 (part of 2016.334.2100)
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
2016.334.2193Town of Cranberry Isles records - 1835
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100
2016.334.2194Town of Cranberry Isles records - 1836
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100