1 - 25 of 46 results
You searched for: Subject: is exactly 'People'Subject: OrganizationsType: Document
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
2019.443.2818Rachel Field research materials for 1985 SWHPL exhibit
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Public Library
  • People
Five folders of Rachel Field research, primarily from the late Phoebe White Wentworth of Southwest Harbor who gave it to Carl Little years ago while he was working on the foreword to a new 1999 edition of Field's "God’s Pocket" published by the Northeast Harbor Library . These research materials relate to a 1985 exhibit and quilt raffle held at the Southwest Harbor Public Library.
Description:
Five folders of Rachel Field research, primarily from the late Phoebe White Wentworth of Southwest Harbor who gave it to Carl Little years ago while he was working on the foreword to a new 1999 edition of Field's "God’s Pocket" published by the Northeast Harbor Library . These research materials relate to a 1985 exhibit and quilt raffle held at the Southwest Harbor Public Library.
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]
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
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.
2003.77.555School and property tax info
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
Description:
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
2010.152.1198Doris Preble Marr Bachelor's degree
  • Document, Student Record
  • Organizations, School Institution
  • People
Bachelor of Science degree for Doris Preble Marr, from the State Teachers College. Awarded for having completed a four year course in "High School Teaching and Administration". Dated June 11th, 1934
Description:
Bachelor of Science degree for Doris Preble Marr, from the State Teachers College. Awarded for having completed a four year course in "High School Teaching and Administration". Dated June 11th, 1934
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]
2013.246.2351Mementos from Preble family school years
  • Document, Student Record
  • Organizations, School Institution
  • People
Mementos from the Preble family school years: (A) Card with 18 U.S. Presidents depicted (ends with Grant 1869); (B) Reward of Merit presented by W. H. Preble, Teacher; (C) Reward of Merit to Fannie A. Preble, presented by J. C. Chilcott.
Description:
Mementos from the Preble family school years: (A) Card with 18 U.S. Presidents depicted (ends with Grant 1869); (B) Reward of Merit presented by W. H. Preble, Teacher; (C) Reward of Merit to Fannie A. Preble, presented by J. C. Chilcott.
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.
1000.0.165Postmaster 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
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.
2018.416.2776Payments made for service to Town of Cranberry Isles
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
Description:
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
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
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.
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.
2017.388.2163Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Fishery Business
  • Organizations, Civic
  • People
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164)
Description:
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164) [show more]
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.
1000.116.1080Journal with transcriptions of protestations of ships
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Store Business
  • Events
  • Organizations, Civic, Post Office
  • Organizations, School Institution
  • People
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below)
Description:
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below) [show more]
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)
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.
1000.0.955Sunday 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
2010.152.1196Andrew McSorley retirement
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
Description:
Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
2005.138.1078Rug making and Maine Seacoast Mission
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Religious
  • Other, Textiles
  • People
Documents pertaining to rug making. (A) Report of the Maine Seacoast Missionary Society for the year ending 1927. (B): Nine items of correspondence pertaining to the Cranberry Island Hooked Rugs program started by the Seacoast Mission, letters date from 1901-1902. The hooked rug program was one of the first cottage industries, the Seacoast Mission took completed rugs to New York for sale
Description:
Documents pertaining to rug making. (A) Report of the Maine Seacoast Missionary Society for the year ending 1927. (B): Nine items of correspondence pertaining to the Cranberry Island Hooked Rugs program started by the Seacoast Mission, letters date from 1901-1902. The hooked rug program was one of the first cottage industries, the Seacoast Mission took completed rugs to New York for sale