1 - 5 of 5 results
You searched for: Subject: is exactly 'Organizations, Civic'Subject: Places
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
1000.124.1001Lifesaving Service collection
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic
  • Places, Island
Collection of items from Alice White from 1955, included are postcards from Gott's Island from 1912 and several receipts. One book: Annual Report of the Operations of the United States Lifesaving Service for the Fiscal Year ending June 30, 1879. Book stamped with "Custom House Portland ME Sep. 27, 1880" and has inscription on the first page "Alice White 1955". Includes services rendered by various crews 1879.
Description:
Collection of items from Alice White from 1955, included are postcards from Gott's Island from 1912 and several receipts. One book: Annual Report of the Operations of the United States Lifesaving Service for the Fiscal Year ending June 30, 1879. Book stamped with "Custom House Portland ME Sep. 27, 1880" and has inscription on the first page "Alice White 1955". Includes services rendered by various crews 1879.
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.
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.
1000.22.572Maine Coast Heritage Trust newsletter
  • Publication, Newsletter
  • Organizations, Civic
  • Places, Island
Brochure, 4 pages, from the Maine Coast Heritage Trust, summer 2001, mentions "Mosquito Cove" and Horton P. Jackson, Jr. putting his 64 acres on GCI into the trust in 1998, retaining title to the land and 2 rustic cabins on it.
Description:
Brochure, 4 pages, from the Maine Coast Heritage Trust, summer 2001, mentions "Mosquito Cove" and Horton P. Jackson, Jr. putting his 64 acres on GCI into the trust in 1998, retaining title to the land and 2 rustic cabins on it.
1000.0.956Moving Cap Kaine's house from The Lane to Cranberry Road
  • Image, Photograph
  • Organizations, Civic
  • People
  • Places
Photographic journal of the May 24, 2000 move of Cap Kaine's recently donated house to the CIRT from its original location on The Lane to the home's current location on Cranberry Road.
Description:
Photographic journal of the May 24, 2000 move of Cap Kaine's recently donated house to the CIRT from its original location on The Lane to the home's current location on Cranberry Road.