1 - 14 of 14 results
You searched for: Subject: is exactly 'Organizations, Civic, Municipal'Date: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
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.)
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.
1000.29.359Valuation book 1937
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1937, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1937, Town of Cranberry Isles"
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)
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"
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.
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.
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
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.
2016.334.2251Town of Cranberry Isles records - Undated
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of two Town of Cranberry Isles records with no dates (part of 2016.334.2100).
Description:
Documents. Scans of two Town of Cranberry Isles records with no dates (part of 2016.334.2100).
2016.334.2200Town of Cranberry Isles records - 1837
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1837 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1837 (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)
2016.334.2193Town 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
2016.334.2100501 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]