1 - 9 of 9 results
You searched for: Subject: OrganizationsTags: Box 5
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
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.
2003.62.486Sunday School "Roll of Honor"
  • Document, Certificate
  • Organizations, Religious
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
Description:
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
2003.62.485Sunday School Attendance Record
  • Document, Administrative Records
  • Organizations, Religious
Sunday School Attendance Record, printed in 1951, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 15 children, and stars indicating their attendance during 14-week period (item rolled into cylinder shape)
Description:
Sunday School Attendance Record, printed in 1951, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 15 children, and stars indicating their attendance during 14-week period (item rolled into cylinder shape)
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.
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.
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