1 - 25 of 96 results
You searched for: Subject: is exactly 'People'Subject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
1000.0.955Sunday school attendance record book
  • Document, Administrative Records
  • Organizations, Religious
  • People
Megan Denver's (daughter of Bob Denver, actor in the TV show Gilligan's Island) Sunday school attendance record book from 1974-1975
Description:
Megan Denver's (daughter of Bob Denver, actor in the TV show Gilligan's Island) Sunday school attendance record book from 1974-1975
2004.98.755Poster for "Fishing with Wesley Bracy, Jr."
  • Document, Advertising, Poster
  • Events
  • Organizations, Civic, Historical Society
  • People
Poster for Historical Museum Opener, featuring 2 videos: "Fishing with Wesley Bracy, Jr." and "Ice Harvesting", plus ice lecture by Bill Lawler, held 7 July 2004. (video of lecture on miniDV tape #2004-0004, and see 2013.265.1998 and all years>video)
Description:
Poster for Historical Museum Opener, featuring 2 videos: "Fishing with Wesley Bracy, Jr." and "Ice Harvesting", plus ice lecture by Bill Lawler, held 7 July 2004. (video of lecture on miniDV tape #2004-0004, and see 2013.265.1998 and all years>video)
2018.416.2784William P. Preble Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
Description:
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
2018.416.2786William P. Preble appointed Justices of the Peace and of the Quorum
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
Description:
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
2018.416.2787William P. Preble appointed Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
Description:
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
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
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
2013.246.1944Certificate 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]
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.
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
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.
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.
1000.0.592Manset Union Church letter
  • Document, Correspondence, Letter
  • Organizations, Religious
  • People
Letter and envelope, handwritten, sent by Julia Parker (Manset Union Church) to Alice M. Stanley, Cranberry Isles, 25 Jun 1956, "The Manset Union Church to the Cranberry Cong. Church certifies Hope Bulger Bradford was received into Manset Church 20 May 1956"
Description:
Letter and envelope, handwritten, sent by Julia Parker (Manset Union Church) to Alice M. Stanley, Cranberry Isles, 25 Jun 1956, "The Manset Union Church to the Cranberry Cong. Church certifies Hope Bulger Bradford was received into Manset Church 20 May 1956"
2001.111.829Letter re: Harding property schoolhouse lot
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
  • Places
Zulma [Lulina/Lucinda?] M. Harding to Mrs. Richardson, 30 Oct 1904, confirming Harding's ownership of the schoolhouse lot (one of the two in use before the current school was built in 1904 - most likely the lot now owned by Malcolm Donald across from Cranberry House.) Transcribed.
Description:
Zulma [Lulina/Lucinda?] M. Harding to Mrs. Richardson, 30 Oct 1904, confirming Harding's ownership of the schoolhouse lot (one of the two in use before the current school was built in 1904 - most likely the lot now owned by Malcolm Donald across from Cranberry House.) Transcribed.
2013.246.2756Pew 21 in Union Meeting House
  • Document, Correspondence, Letter
  • Organizations, Religious
  • People
Pew 21 in the Union Meeting House, formerly owned by Wm. P. Preble and given to C. E. Harwood for use of the people in 1896; with the death of Harwood 1897, the Pew reverted back to Preble, and Preble, at the request of A. C. Wheelwright, did verbally allow him right to claim said Pew [thus apparently causing legal inaccuracies]. Preble now conveys the pew to Mrs. Frances A. Spurling. Signed by Wm. P. Preble December A.D. 1898, witnessed by Carrie M. Richardson and Lucinda Fernald
Description:
Pew 21 in the Union Meeting House, formerly owned by Wm. P. Preble and given to C. E. Harwood for use of the people in 1896; with the death of Harwood 1897, the Pew reverted back to Preble, and Preble, at the request of A. C. Wheelwright, did verbally allow him right to claim said Pew [thus apparently causing legal inaccuracies]. Preble now conveys the pew to Mrs. Frances A. Spurling. Signed by Wm. P. Preble December A.D. 1898, witnessed by Carrie M. Richardson and Lucinda Fernald [show more]
2018.416.2773School expenses 1876-1877
  • Document, Financial, Receipt
  • Organizations, School Institution
  • People
Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
Description:
Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
2018.416.2774Early church documents
  • Document, Financial, Receipt
  • Organizations, Religious
  • People
Five documents related to the Church: (A-C)=Three receipts February to July 1866 total $950: Money received by J. W. Osgood from the Cranberry Isles Union Benevolent Sewing Circle for J. W. Osgood to build the church; payments made ‘by the honor of A. C. Preble’ [Abigail Cobb Preble], signed by J. W. Osgood, and attested to by William P. Preble. (D)= an undated and unsigned (difficult to decipher) ledger page with note: To Whom it Does or May Concern, We the undersigned active and honorary members of Cranberry Isles Benevolent Sewing Circle respectively [represent?] that we are not willing to have the money [divided but want?] the money [kept for the purpose] in which we have agreed in and are satisfied if once divided it will be the means of destroying our fund and a waste of the money. Active members/Honorary members. (E)=Poem by William P. Preble undated, honoring the dead.
Description:
Five documents related to the Church: (A-C)=Three receipts February to July 1866 total $950: Money received by J. W. Osgood from the Cranberry Isles Union Benevolent Sewing Circle for J. W. Osgood to build the church; payments made ‘by the honor of A. C. Preble’ [Abigail Cobb Preble], signed by J. W. Osgood, and attested to by William P. Preble. (D)= an undated and unsigned (difficult to decipher) ledger page with note: To Whom it Does or May Concern, We the undersigned active and honorary members of Cranberry Isles Benevolent Sewing Circle respectively [represent?] that we are not willing to have the money [divided but want?] the money [kept for the purpose] in which we have agreed in and are satisfied if once divided it will be the means of destroying our fund and a waste of the money. Active members/Honorary members. (E)=Poem by William P. Preble undated, honoring the dead. [show more]
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.
2010.152.1203Teacher's contract for Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
Description:
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
2003.77.557School and property tax information
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
Description:
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.