1 - 15 of 15 results
You searched for: Type: is exactly 'Document, Permission, License'
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
2013.220.1875Wilfred S. Trussell 1906 motorized vessel license
  • Document, Permission, License
  • Businesses, Ferry Service
  • People
Document, License, framed under glass, to operate or navigate motorized vessels of 15 gross tons or less and to carry passengers, issued to Wilfred S. Trussell, 21 Sept 1906, signed by Charles O. Cousinly and Walter L. Blaisdell
Description:
Document, License, framed under glass, to operate or navigate motorized vessels of 15 gross tons or less and to carry passengers, issued to Wilfred S. Trussell, 21 Sept 1906, signed by Charles O. Cousinly and Walter L. Blaisdell
2022.608.3100Polly Storeys fishing license!
  • Document, Permission, License
  • Recreation, Hunting
Polly Storey's fishing license.
Description:
Polly Storey's fishing license.
1000.0.294Navigation license for Lewis Stanley
  • Document, Permission, License
  • People
License, Navigation, Lewis G. Stanley for vessels not more than 65 feet in length, 27 Feb 1922
Description:
License, Navigation, Lewis G. Stanley for vessels not more than 65 feet in length, 27 Feb 1922
1000.0.333Lewis Stanley fishing license
  • Document, Permission, License
  • Recreation
License, Special, Lewis G. Stanley for 29 foot sloop "no name" gas motor, for fishing, port of Southwest Harbor, 6 Dec 1918
Description:
License, Special, Lewis G. Stanley for 29 foot sloop "no name" gas motor, for fishing, port of Southwest Harbor, 6 Dec 1918
2003.87.625Deer Hunting License for Mary Alice White
  • Document, Permission, License
  • People
  • Recreation, Hunting
State of Maine deer hunting license for Mary Alice White 1954
Description:
State of Maine deer hunting license for Mary Alice White 1954
2003.87.626Hunting license for Mary Alice White
  • Document, Permission, License
  • People
  • Recreation, Hunting
Document, State of Maine Hunting License, 1955, for Mary Alice White, for deer
Description:
Document, State of Maine Hunting License, 1955, for Mary Alice White, for deer
1000.7.135Hunting license for Addie Duren
  • Document, Permission, License
  • Recreation, Hunting
License, State of Maine Hunting License, for Addie Duren, 25 cents, 1919
Description:
License, State of Maine Hunting License, for Addie Duren, 25 cents, 1919
2010.152.1200Qualification for Doris McSorley to teach
  • Document, Permission, License
  • Organizations, School Institution
  • People
Statement of Qualification for Mrs. Doris McSorley, to teach English and History in grades 1-6 in the state of Connecticut. Dated May 24th 1937.
Description:
Statement of Qualification for Mrs. Doris McSorley, to teach English and History in grades 1-6 in the state of Connecticut. Dated May 24th 1937.
1000.0.25Navigation License - Lewis Stanley
  • Document, Permission, License
  • Vessels, Boat
Letter accompanying Special License to Navigate
Description:
Letter accompanying Special License to Navigate
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'
2010.152.1197Andrew 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"
1000.0.26Envelope accompanying Lewis Stanley License to Navigate
  • Document, Permission, License
  • People
  • Vessels, Ship
Envelope, accompanying Special License to Navigate (items 1000.0.19 and 1000.0.25 for license and letter)
Description:
Envelope, accompanying Special License to Navigate (items 1000.0.19 and 1000.0.25 for license and letter)
1000.0.19License to Navigate Vessel Lewis G. Stanley 1918
  • Document, Permission, License
  • People
  • Vessels, Ship
Special License to Navigate, Vessel "B499", to Lewis G. Stanley, 12 Dec 1918. (See item 1000.0.25 and 1000.0.26 for letter and envelope that accompanied license.)
Description:
Special License to Navigate, Vessel "B499", to Lewis G. Stanley, 12 Dec 1918. (See item 1000.0.25 and 1000.0.26 for letter and envelope that accompanied license.)