1 - 25 of 88 results
You searched for: Subject: is exactly 'Organizations, Civic'
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
2022.607.3099'Favorite Recipes of Great Cranberry Island Summer People."
  • Publication, Book
  • Organizations, Civic
A booklet of recipes donated by the Summer people of Cranberry Island. The drawing featured on the front of the book was drawn by Marilyn St. Germain
Description:
A booklet of recipes donated by the Summer people of Cranberry Island. The drawing featured on the front of the book was drawn by Marilyn St. Germain
2022.606.3098"Favorite Island Recipes"
  • Publication, Book
  • Organizations, Civic
a recipe book put together by the ladies aid society. it features recipes donated by the people of Cranberry Island. The artwork pictured on the front was drawn by Carl Nelson.
Description:
a recipe book put together by the ladies aid society. it features recipes donated by the people of Cranberry Island. The artwork pictured on the front was drawn by Carl Nelson.
2022.605.3097Favorite Island Recipes!
  • Publication, Book
  • Organizations, Civic
A recipe book from the Ladies Aid Society. The artwork displayed on the front was drawn by Wini Smart. The recipes were donated by islanders of Cranberry Island, and they range from Doughnuts to Crab Dip.
Description:
A recipe book from the Ladies Aid Society. The artwork displayed on the front was drawn by Wini Smart. The recipes were donated by islanders of Cranberry Island, and they range from Doughnuts to Crab Dip.
2019.434.2444Addie Ethel Duren WWII ID card
  • Object, Identification Card
  • Organizations, Civic
  • People
Addie Ethel Duren WWII ID card issued by U.S. Coast Guard. Islanders were required to carry ID cards during WW II when transiting from islands to MDI, to prove they weren't spies.
Description:
Addie Ethel Duren WWII ID card issued by U.S. Coast Guard. Islanders were required to carry ID cards during WW II when transiting from islands to MDI, to prove they weren't spies.
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
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]
2018.416.2778Brochures Civil War
  • Publication, Booklet
  • Businesses, Medical Business
  • Organizations, Civic
Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
Description:
Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
2018.416.2775Ten Town of Cranberry Isles documents 1876-1877
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic
  • People
  • Places, Town
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
Description:
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
2018.407.2184Minutes of the Ladies Aid of Cranberry Isles 1970-1980
  • Document, Minutes
  • Organizations, Civic
Notebooks. Minutes of the Ladies Aid of Cranberry Isles 1970-1980. Three spiral binders of handwritten minutes. Notebook A: "Ladies Aid Secretary Reports": 1970-1973 notes by Hilda Spurling and Mary Anne Bunker. Notebook B: Ladies Aid Society Secretary Reports - notes by Sonja Colby 1973-1978. Notebook C: Ladies Aid Secretary Report - notes by Sonja Colby 1978-1979.
Description:
Notebooks. Minutes of the Ladies Aid of Cranberry Isles 1970-1980. Three spiral binders of handwritten minutes. Notebook A: "Ladies Aid Secretary Reports": 1970-1973 notes by Hilda Spurling and Mary Anne Bunker. Notebook B: Ladies Aid Society Secretary Reports - notes by Sonja Colby 1973-1978. Notebook C: Ladies Aid Secretary Report - notes by Sonja Colby 1978-1979.
2017.388.2163Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Fishery Business
  • Organizations, Civic
  • People
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164)
Description:
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164) [show more]
2016.353.2118Cap and tee shirt, Rooster Club
  • Object, Clothing, Hat
  • Organizations, Civic
  • People
Clothing. Blue and gold Rooster Club ball cap and green Rooster Club tee shirt. The Rooster Club was the men's answer to the elite women's Cranberry Club. Members included Arvard Savage, Doc Haydock, Charlie Rice, and Victor [White]?. Club house was behind Haydock's house.
Description:
Clothing. Blue and gold Rooster Club ball cap and green Rooster Club tee shirt. The Rooster Club was the men's answer to the elite women's Cranberry Club. Members included Arvard Savage, Doc Haydock, Charlie Rice, and Victor [White]?. Club house was behind Haydock's house.
2016.334.2190Town of Cranberry Isles records - Fish weir or trap licenses (1944-1951).
  • Document, Government, Government Records
  • Businesses, Fishery Business
  • Organizations, Civic
Folder of fish weir or trap licenses or applications during the period 1944 - 1951 for: Francis G. Fernald George R. Hadlock Joseph E. Spurling Ann Frothingham Guild Theodore J. Spurling (Scans of Town of Cranberry Isles, part of 2016.334.2100)
Description:
Folder of fish weir or trap licenses or applications during the period 1944 - 1951 for: Francis G. Fernald George R. Hadlock Joseph E. Spurling Ann Frothingham Guild Theodore J. Spurling (Scans of Town of Cranberry Isles, part of 2016.334.2100)
2016.332.2097U.S. Army certificate for Alfred Emery Ladd
  • Document, Government, Military Record
  • Organizations, Civic
Documents. U.S. Army certificate for Alfred Emery Ladd, Private 1st Class, Medical Detachment, 125th Infantry died with honor in the service of his country on the sixth day of August 1918. Signed and dated 19 October 1918. With War Department envelope addressed to Mr. Lewis E. Ladd, Cranberry Isles, Maine, postmark illegible. And a card from the War Department imprinted with info that it's from the President who wishes to express his deep and sincere sympathy. Online genealogy lists Alfred Emery Ladd, born November 17, 1889 who died August 06, 1918 in Action in France. He was the son of Clara E. Gilley and Lewis Ladd. Ladd lived in the present (2016) Freeman house on GCI.
Description:
Documents. U.S. Army certificate for Alfred Emery Ladd, Private 1st Class, Medical Detachment, 125th Infantry died with honor in the service of his country on the sixth day of August 1918. Signed and dated 19 October 1918. With War Department envelope addressed to Mr. Lewis E. Ladd, Cranberry Isles, Maine, postmark illegible. And a card from the War Department imprinted with info that it's from the President who wishes to express his deep and sincere sympathy. Online genealogy lists Alfred Emery Ladd, born November 17, 1889 who died August 06, 1918 in Action in France. He was the son of Clara E. Gilley and Lewis Ladd. Ladd lived in the present (2016) Freeman house on GCI. [show more]
2014.278.2020Records of the Fire Club(Cranberry Isles Volunteer Fire Department)
  • Document, Government, Government Records
  • Organizations, Civic
Documents. Records of the Fire Club later called the Cranberry Isles Volunteer Fire Department 1948-1972. Six Secretary's Record ledger books from various years with minutes and lists of members, events, GCI fires, and funds. Ledger 1: 1951, 52, 53, 54, 55,; Ledger 2: 1967-1972; Ledger 3: 1958-1963; Ledger 4: 1951, 52, 53; Ledger 5: remains of a damaged Secretary's Record ledger book: 1962-1967; Ledger 6: 1955-1958. Folder 7: Twenty looseleaf pages of handwritten minutes and member info for 1948 when the Fire Club (CIVFD) was formed (removed from deteriorated black binder). Folder 8: One small black and white photograph of a fire truck ca. 195X, red fire call pocket list, $100 donation from Maynard H. Murch Co, Chicago, 1954; Fire Prevention loss form listing George A. Savage one-room shop with all tools, estimated loss of $10,000 on April 8th, 1:50 pm, no year, completed by Wilfred Bunker; paper sign once posted in fire hall listing rules for use of the hall; and small Hancock County Fire Association by-laws booklet. Collection stored in two boxes 48 and 49.
Description:
Documents. Records of the Fire Club later called the Cranberry Isles Volunteer Fire Department 1948-1972. Six Secretary's Record ledger books from various years with minutes and lists of members, events, GCI fires, and funds. Ledger 1: 1951, 52, 53, 54, 55,; Ledger 2: 1967-1972; Ledger 3: 1958-1963; Ledger 4: 1951, 52, 53; Ledger 5: remains of a damaged Secretary's Record ledger book: 1962-1967; Ledger 6: 1955-1958. Folder 7: Twenty looseleaf pages of handwritten minutes and member info for 1948 when the Fire Club (CIVFD) was formed (removed from deteriorated black binder). Folder 8: One small black and white photograph of a fire truck ca. 195X, red fire call pocket list, $100 donation from Maynard H. Murch Co, Chicago, 1954; Fire Prevention loss form listing George A. Savage one-room shop with all tools, estimated loss of $10,000 on April 8th, 1:50 pm, no year, completed by Wilfred Bunker; paper sign once posted in fire hall listing rules for use of the hall; and small Hancock County Fire Association by-laws booklet. Collection stored in two boxes 48 and 49. [show more]
2014.278.2019Fire Department Helmets
  • Object, Clothing, Hat
  • Organizations, Civic
  • People
Used by Herman Savage and Wilfred Bunker. Two oval metal helmets painted red; adjustable webbed fabric supports with metal rivets inside; raised staples on interior of brim with fabric chin strips in place. Helmets used by GCI volunteer fire department ca. 1948 when the fire department was formed. Helmet (A): Red outside, white inside; "C.I.V.D." painted in white on exterior; handwritten inside the rim "H. Savage" (Herman Savage). Savage was a teenage volunteer fire department member. Helmet (B):Red outside, red inside; "W.A.B." painted in yellow on exterior; no initials inside. Wilfred Allison Bunker would have been in his late 20s in 1948. These may have been WWII helmets adapted for use by the fire department. Badly rusted and paint flaking and peeling. (See also 2014.278.2020 CIVD documents from 1950-1960s.) (See also photo of firefighters taken ca. January 1951-1953 with identifications, printed copy stored with item 2021 - box 49.)
Description:
Used by Herman Savage and Wilfred Bunker. Two oval metal helmets painted red; adjustable webbed fabric supports with metal rivets inside; raised staples on interior of brim with fabric chin strips in place. Helmets used by GCI volunteer fire department ca. 1948 when the fire department was formed. Helmet (A): Red outside, white inside; "C.I.V.D." painted in white on exterior; handwritten inside the rim "H. Savage" (Herman Savage). Savage was a teenage volunteer fire department member. Helmet (B):Red outside, red inside; "W.A.B." painted in yellow on exterior; no initials inside. Wilfred Allison Bunker would have been in his late 20s in 1948. These may have been WWII helmets adapted for use by the fire department. Badly rusted and paint flaking and peeling. (See also 2014.278.2020 CIVD documents from 1950-1960s.) (See also photo of firefighters taken ca. January 1951-1953 with identifications, printed copy stored with item 2021 - box 49.) [show more]
2013.248.1032Metal Constable Badge museum display
  • Object, Insignia Badge
  • Organizations, Civic
Badge. Metal constable badge used for a museum display. Phil Whitney may have the rest of the outfit at his home.
Description:
Badge. Metal constable badge used for a museum display. Phil Whitney may have the rest of the outfit at his home.
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.
2013.241.2032Beano game cage with balls
  • Object, Toy
  • Organizations, Civic
Game. Metal “Beano” cage. Round wire-mesh ball containing many lightweight wooden balls (.5" diam) each stamped with a letter (B,I,N,G,O) and a number (from 1 to at least 70), on a wire stand with wire crank that spins the balls, a latch for an opening where balls can be taken in and out, and a little metal cup stamped "LOWE" where a single ball would tumble into. This game was played at the firehouse 1950s and beyond.
Description:
Game. Metal “Beano” cage. Round wire-mesh ball containing many lightweight wooden balls (.5" diam) each stamped with a letter (B,I,N,G,O) and a number (from 1 to at least 70), on a wire stand with wire crank that spins the balls, a latch for an opening where balls can be taken in and out, and a little metal cup stamped "LOWE" where a single ball would tumble into. This game was played at the firehouse 1950s and beyond.
2012.196.1560Cranberry House poster
  • Document, Advertising, Poster
  • Organizations, Civic
Poster, Cranberry House- Historical Museum, Shore Trail & Gardens. Cafe'
Description:
Poster, Cranberry House- Historical Museum, Shore Trail & Gardens. Cafe'
2012.193.1422Halloween at the Fire Hall
  • Image, Photograph
  • Organizations, Civic
  • People
Halloween 1986- Fire Hall. Hannah Gray, Christina Bracy, Alicia Sporacio, Molly Gray, Becky Sanborn
Description:
Halloween 1986- Fire Hall. Hannah Gray, Christina Bracy, Alicia Sporacio, Molly Gray, Becky Sanborn
2010.192.1401Futures Group Records 1996 & 1997-2002
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic
Documents. Collection of Old Futures Group Records- 1996 & 1997-2002
Description:
Documents. Collection of Old Futures Group Records- 1996 & 1997-2002
2005.138.2025Hooked rug with crab motif
  • Object, Furnishings, Rug
  • Organizations, Civic
  • Other, Textiles
Rug. Green and beige crab motif. Hooked, wool, sheared on burlap, 29.5" x 64.5". Made on Cranberry Isles 1902-1905. One of two similar rugs from same donor. (See 2005.138.2026 dog-motif rug.) Donor states her sister recovered this rug from the storage shed at their parents' house in New Hampshire after reading the Bangor Daily News article about her earlier donation of the dog-motif rug; and that this rug was repaired in the same manner as that rug, but is in much better condition. This rug lacks the CR monogram that was usually worked into one corner or on the selvage at the back of rugs that were made specifically by the Cranberry Island Club rug makers at the turn of the century. But it likely shares the provenance of the dog-motif rug described by its donor and its connection to Miriam P. Reynolds of Northeast Harbor and her family's New Hampshire connection. From "Bulletin of the Bureau of Labor", #55 (Nov. 1904), pp 1573-1622, the article "The Revival of Handicrafts in America." by Max West, Ph. D. states: Cranberry Islanders ".... were already familiar with the process of hooking rugs; and they were fortunate in having the benefit of the initiative, moral support, and financial backing of Mrs. Seth Low, Miss Miriam P. Reynolds, and one or two other New York women whose summer homes are at Northeast Harbor, as well as in obtaining the aid of capable designers. The industry was started on a small scale in the autumn of 1901, under the supervision of Miss Amy Mali Hicks, a designer identified with the arts and crafts movement in New York City, who designed the patterns and gave instruction in dyeing, etc. ..." (See also "Three Centuries of Hooking, Mount Desert Island Historical Society, 2009, p. 20-21.)
Description:
Rug. Green and beige crab motif. Hooked, wool, sheared on burlap, 29.5" x 64.5". Made on Cranberry Isles 1902-1905. One of two similar rugs from same donor. (See 2005.138.2026 dog-motif rug.) Donor states her sister recovered this rug from the storage shed at their parents' house in New Hampshire after reading the Bangor Daily News article about her earlier donation of the dog-motif rug; and that this rug was repaired in the same manner as that rug, but is in much better condition. This rug lacks the CR monogram that was usually worked into one corner or on the selvage at the back of rugs that were made specifically by the Cranberry Island Club rug makers at the turn of the century. But it likely shares the provenance of the dog-motif rug described by its donor and its connection to Miriam P. Reynolds of Northeast Harbor and her family's New Hampshire connection. From "Bulletin of the Bureau of Labor", #55 (Nov. 1904), pp 1573-1622, the article "The Revival of Handicrafts in America." by Max West, Ph. D. states: Cranberry Islanders ".... were already familiar with the process of hooking rugs; and they were fortunate in having the benefit of the initiative, moral support, and financial backing of Mrs. Seth Low, Miss Miriam P. Reynolds, and one or two other New York women whose summer homes are at Northeast Harbor, as well as in obtaining the aid of capable designers. The industry was started on a small scale in the autumn of 1901, under the supervision of Miss Amy Mali Hicks, a designer identified with the arts and crafts movement in New York City, who designed the patterns and gave instruction in dyeing, etc. ..." (See also "Three Centuries of Hooking, Mount Desert Island Historical Society, 2009, p. 20-21.) [show more]
2003.87.628Firemen's Ball tickets 1947
  • Object, Ticket
  • Organizations, Civic
Ticket, for the seventh annual Firemen's Ball, Cranberry Isles, 5 Aug 1947
Description:
Ticket, for the seventh annual Firemen's Ball, Cranberry Isles, 5 Aug 1947
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
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