1 - 25 of 229 results
You searched for: Subject: OrganizationsSubject: Civic
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
2019.434.2444Addie Ethel Duren WWII ID card
  • Object, Identification Card
  • Organizations, Civic
  • People
Addie Ethel Duren WWII ID card issued by U.S. Coast Guard. Islanders were required to carry ID cards during WW II when transiting from islands to MDI, to prove they weren't spies.
Description:
Addie Ethel Duren WWII ID card issued by U.S. Coast Guard. Islanders were required to carry ID cards during WW II when transiting from islands to MDI, to prove they weren't spies.
2014.278.2019Fire Department Helmets
  • Object, Clothing, Hat
  • Organizations, Civic
  • People
Used by Herman Savage and Wilfred Bunker. Two oval metal helmets painted red; adjustable webbed fabric supports with metal rivets inside; raised staples on interior of brim with fabric chin strips in place. Helmets used by GCI volunteer fire department ca. 1948 when the fire department was formed. Helmet (A): Red outside, white inside; "C.I.V.D." painted in white on exterior; handwritten inside the rim "H. Savage" (Herman Savage). Savage was a teenage volunteer fire department member. Helmet (B):Red outside, red inside; "W.A.B." painted in yellow on exterior; no initials inside. Wilfred Allison Bunker would have been in his late 20s in 1948. These may have been WWII helmets adapted for use by the fire department. Badly rusted and paint flaking and peeling. (See also 2014.278.2020 CIVD documents from 1950-1960s.) (See also photo of firefighters taken ca. January 1951-1953 with identifications, printed copy stored with item 2021 - box 49.)
Description:
Used by Herman Savage and Wilfred Bunker. Two oval metal helmets painted red; adjustable webbed fabric supports with metal rivets inside; raised staples on interior of brim with fabric chin strips in place. Helmets used by GCI volunteer fire department ca. 1948 when the fire department was formed. Helmet (A): Red outside, white inside; "C.I.V.D." painted in white on exterior; handwritten inside the rim "H. Savage" (Herman Savage). Savage was a teenage volunteer fire department member. Helmet (B):Red outside, red inside; "W.A.B." painted in yellow on exterior; no initials inside. Wilfred Allison Bunker would have been in his late 20s in 1948. These may have been WWII helmets adapted for use by the fire department. Badly rusted and paint flaking and peeling. (See also 2014.278.2020 CIVD documents from 1950-1960s.) (See also photo of firefighters taken ca. January 1951-1953 with identifications, printed copy stored with item 2021 - box 49.) [show more]
2018.421.2292William Preble Commissioner of Wrecks & Lost Goods
  • Document, Certificate
  • Organizations, Civic
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
Description:
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
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.
2023.639.3129Preserving our Past to Steer our Future
  • Document, Manuscript
  • Organizations, Civic, Historical Society
A booklet made in the early years of GCIHS explaining the need for a permanent home for the Historical Society: Cranberry House.
Description:
A booklet made in the early years of GCIHS explaining the need for a permanent home for the Historical Society: Cranberry House.
2013.241.2032Beano game cage with balls
  • Object, Toy
  • Organizations, Civic
Game. Metal “Beano” cage. Round wire-mesh ball containing many lightweight wooden balls (.5" diam) each stamped with a letter (B,I,N,G,O) and a number (from 1 to at least 70), on a wire stand with wire crank that spins the balls, a latch for an opening where balls can be taken in and out, and a little metal cup stamped "LOWE" where a single ball would tumble into. This game was played at the firehouse 1950s and beyond.
Description:
Game. Metal “Beano” cage. Round wire-mesh ball containing many lightweight wooden balls (.5" diam) each stamped with a letter (B,I,N,G,O) and a number (from 1 to at least 70), on a wire stand with wire crank that spins the balls, a latch for an opening where balls can be taken in and out, and a little metal cup stamped "LOWE" where a single ball would tumble into. This game was played at the firehouse 1950s and beyond.
2016.353.2118Cap and tee shirt, Rooster Club
  • Object, Clothing, Hat
  • Organizations, Civic
  • People
Clothing. Blue and gold Rooster Club ball cap and green Rooster Club tee shirt. The Rooster Club was the men's answer to the elite women's Cranberry Club. Members included Arvard Savage, Doc Haydock, Charlie Rice, and Victor [White]?. Club house was behind Haydock's house.
Description:
Clothing. Blue and gold Rooster Club ball cap and green Rooster Club tee shirt. The Rooster Club was the men's answer to the elite women's Cranberry Club. Members included Arvard Savage, Doc Haydock, Charlie Rice, and Victor [White]?. Club house was behind Haydock's house.
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]
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]
1000.0.1052GCIHS documents
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Historical Society
Collection, GCIHS info. 1052a-c. (a) November 2009 Issue of the Cranberry Chronicle. (b) Summer 2009 Events calendar. (c) Laminated copy of notes from the GCIHS 2000 Annual Meeting
Description:
Collection, GCIHS info. 1052a-c. (a) November 2009 Issue of the Cranberry Chronicle. (b) Summer 2009 Events calendar. (c) Laminated copy of notes from the GCIHS 2000 Annual Meeting
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.
2014.274.2011Event and movie posters for GCIHS 2008-2013
  • Document, Advertising, Poster
  • Organizations, Civic, Historical Society
Event and movie posters for GCIHS 2008-2013, including posters for Heliker-LaHotan events held at GCIHS.
Description:
Event and movie posters for GCIHS 2008-2013, including posters for Heliker-LaHotan events held at GCIHS.
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
1000.0.51Speech to Ladies Benevolent Society
  • Publication, Literary, Speech
  • Organizations, Civic
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1864
Description:
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1864
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.
1000.0.586"God's Tugboat - Seacoast Mission boat Sunbeam" 1949
  • Publication, Newspaper
  • Organizations, Civic
  • Vessels, Service Vessel
Newspaper page with article "God's Tugboat - News for the Seacoast Mission boat Sunbeam" by Edith Drury, about activities of the Seacoast Mission, with photo of Capt. Bert Stanley. From Maine Coast Fisherman, Oct 1949.
Description:
Newspaper page with article "God's Tugboat - News for the Seacoast Mission boat Sunbeam" by Edith Drury, about activities of the Seacoast Mission, with photo of Capt. Bert Stanley. From Maine Coast Fisherman, Oct 1949.
1000.0.288Assessed value of vessels
  • Document, Financial, Financial Records
  • Organizations, Civic, Municipal
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description:
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
1000.0.279List of Voters in the Town of Cranberry Isles
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Description:
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
1000.28.188Mutual Improvement and Benevolent Society constitution
  • Document, Administrative Records
  • Organizations, Civic
Document, handwritten, constitution of the Mutual Improvement and Benevolent Society
Description:
Document, handwritten, constitution of the Mutual Improvement and Benevolent Society
1000.0.189Notice of Town Meeting 1854
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
Description:
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
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"
1000.29.358Valuation book 1927
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1927 Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1927 Town of Cranberry Isles"
1000.29.360Valuation book 1938
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1938, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1938, Town of Cranberry Isles"
1000.29.361Valuation book 1939
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, Town of Cranberry Isles
Description:
Ledger, Tax records, Town of Cranberry Isles