1 - 25 of 35 results
You searched for: Date: 1940sPlace: [blank]Subject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2018.415.2274Correspondence about purchase of Church Estey organ 1941 - Letter 21
  • Document, Correspondence, Letter
  • Organizations, Religious
Letter 21 - Aug 20, 1941-Sep 23, 1941. This set of letters was found among the 1897 correspondence re: Rev. Charles Elliott Harwood who was the pastor of the Great Cranberry Island Congregational Church from 1894 to March 22, 1897. However, this is much later material pertaining to Church matters. Letters and a brochure between Howard Bacon and Estey Organ Corporation 1941, with notation "organ received Oct 2, 1941." Howard N. Bacon was a generous summer resident who arranged for the purchase of the church organ. Contributions made by Alice Stanley and Janine(?) Stanley.
Description:
Letter 21 - Aug 20, 1941-Sep 23, 1941. This set of letters was found among the 1897 correspondence re: Rev. Charles Elliott Harwood who was the pastor of the Great Cranberry Island Congregational Church from 1894 to March 22, 1897. However, this is much later material pertaining to Church matters. Letters and a brochure between Howard Bacon and Estey Organ Corporation 1941, with notation "organ received Oct 2, 1941." Howard N. Bacon was a generous summer resident who arranged for the purchase of the church organ. Contributions made by Alice Stanley and Janine(?) Stanley. [show more]
2013.234.1316Longfellow School GCI ca. 1940
  • Image, Photograph
  • Organizations, School Institution
Photo, (A) print of side view of Longfellow School house showing the bell tower ca. 1940, in green frame, 8x10", color; this is a framed print of a scan of Dot Towns' slide #53. And 2013.234.1316 (B) is a framed print of same view of Longfellow School house without bell tower (print of a scan of slide #100 in this same Dot Towns set.) (From 2009\historical soc\slide show\towns slides)
Description:
Photo, (A) print of side view of Longfellow School house showing the bell tower ca. 1940, in green frame, 8x10", color; this is a framed print of a scan of Dot Towns' slide #53. And 2013.234.1316 (B) is a framed print of same view of Longfellow School house without bell tower (print of a scan of slide #100 in this same Dot Towns set.) (From 2009\historical soc\slide show\towns slides)
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]
1000.29.362Valuation book 1940
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1940, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1940, Town of Cranberry Isles"
1000.29.363Valuation book 1941
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1941, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1941, Town of Cranberry Isles"
1000.29.364Valuation book 1942
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1942, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1942, Town of Cranberry Isles"
1000.29.365Valuation book 1943
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1943, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1943, Town of Cranberry Isles"
1000.29.366Valuation book 1944
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1944, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1944, Town of Cranberry Isles"
1000.29.367Valuation book 1945
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1945, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1945, Town of Cranberry Isles"
1000.29.368Valuation book 1946
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1946, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1946, Town of Cranberry Isles"
1000.29.369Valuation book 1947
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1947, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1947, Town of Cranberry Isles"
1000.29.370Valuation book 1948
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1948, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1948, Town of Cranberry Isles"
1000.29.371Valuation book 1949
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1949, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1949, Town of Cranberry Isles"
2002.83.588Ladies Aid Fair, Receipts 1940-1965
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic
Composition book, Cranberry Isles Ladies Aid Fair Receipts from Cranberry Isles Ladies Aid Fair, summary of receipts 1941-1942, then itemized receipts 1943-1965
Description:
Composition book, Cranberry Isles Ladies Aid Fair Receipts from Cranberry Isles Ladies Aid Fair, summary of receipts 1941-1942, then itemized receipts 1943-1965
2000.65.508Addie Duren's Ration Book
  • Object, Coupon, Ration Coupon, Ration Book
  • Organizations, Civic
  • People
Card & Envelope, Card lists Addie Duren's Identification Number for Ration Book use, postmarked 4 Oct 1943
Description:
Card & Envelope, Card lists Addie Duren's Identification Number for Ration Book use, postmarked 4 Oct 1943
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)
2000.132.10Minutes for the Ladies Aid 1942-1948
  • Document, Minutes
  • Organizations, Civic
Collection, minutes, documents on history of Ladies Aid (all modern photocopies or wordprocessed reprints). (Documents are from the Ladies aid 2000.)
Description:
Collection, minutes, documents on history of Ladies Aid (all modern photocopies or wordprocessed reprints). (Documents are from the Ladies aid 2000.)
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"
2003.77.559Commencement program
  • Document, Program
  • Organizations, School Institution
Document, 1 sheet, Longfellow School Commencement Program, held at the Cranberry Isles church, 1 Jun 1944. Graduates are: Charlene Louise Bunker, Sheila Louise Spurling, Ethel Nancy Spurling, Allison Sylvester Bunker.
Description:
Document, 1 sheet, Longfellow School Commencement Program, held at the Cranberry Isles church, 1 Jun 1944. Graduates are: Charlene Louise Bunker, Sheila Louise Spurling, Ethel Nancy Spurling, Allison Sylvester Bunker.
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
1000.51.411Program for service of commemoration at Ladies Aid
  • Document, Program
  • Events
  • Organizations, Civic
Program for service of commemoration, 27 Oct 1940 at the Ladies Aid building, including song, with words by Mrs. E.T. Preble, written for dedication of Ladies Aid house in 1908, sung to "America"
Description:
Program for service of commemoration, 27 Oct 1940 at the Ladies Aid building, including song, with words by Mrs. E.T. Preble, written for dedication of Ladies Aid house in 1908, sung to "America"
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.
2010.152.1203Teacher'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.
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
2016.334.2236Town of Cranberry Isles records - 1940
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scan of Town of Cranberry Isles Presidential Election Warrant from 1940 (part of 2016.334.2100).
Description:
Documents. Scan of Town of Cranberry Isles Presidential Election Warrant from 1940 (part of 2016.334.2100).