1 - 25 of 73 results
You searched for: Date: 1940sType: Document
Catalogue # Title Type Subject Description
1000.18.324Frank Nelson Memorial Service
  • Document, Program, Memorial Service Program
  • People
Church Bulletin, with memorial service for Frank H. Nelson, minister, Easter, 6 Apr 1947
Description:
Church Bulletin, with memorial service for Frank H. Nelson, minister, Easter, 6 Apr 1947
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"
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"
1000.7.164Certificate for sugar purchase 1942
  • Document, Certificate
  • People
Certificate, Sugar purchase certificate, authorizing Addie Ethel Duren family to accept delivery of 25 pounds of sugar, dated 13 Aug 1942
Description:
Certificate, Sugar purchase certificate, authorizing Addie Ethel Duren family to accept delivery of 25 pounds of sugar, dated 13 Aug 1942
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.)
2001.111.810Marr property assessment
  • Document, Legal, Legal Documents
  • Places, Address
Assessor's Report, October 2, 1946: Francis Marr's 4 lots of land and 1 house assessed at a total of $1250 by Leslie M Rice, Chairman of Assessors. Transcribed.
Description:
Assessor's Report, October 2, 1946: Francis Marr's 4 lots of land and 1 house assessed at a total of $1250 by Leslie M Rice, Chairman of Assessors. Transcribed.
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
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.
2003.87.653Fish Market receipts
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Ledger, appears to be accounts from Edgar White and Victor White's fish market, fish and lobsters caught & sold, 1947-1948
Description:
Ledger, appears to be accounts from Edgar White and Victor White's fish market, fish and lobsters caught & sold, 1947-1948
2003.87.654Edgar White accounts ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
Ledger, Edgar White accounts of bait, gas and oil, boat expenses, gear for fishing, fish and lobsters caught & sold, 1946-1947
Description:
Ledger, Edgar White accounts of bait, gas and oil, boat expenses, gear for fishing, fish and lobsters caught & sold, 1946-1947
2010.152.1176Andrew McSorley teaching certificate
  • Document, Permission, License
  • People
Document (double sided, A and B). A - Teachers 'Limited Special Certificate' for Andrew A. McSorley in any public school system in Connecticut. Dated February 1st, 1941, Harford CT. B - Reverse side of same document, teaching certificate for Andrew A. McSorley. Address listed as 'Lewis High School, Southington CT'. Subject listed is 'General Shop'
Description:
Document (double sided, A and B). A - Teachers 'Limited Special Certificate' for Andrew A. McSorley in any public school system in Connecticut. Dated February 1st, 1941, Harford CT. B - Reverse side of same document, teaching certificate for Andrew A. McSorley. Address listed as 'Lewis High School, Southington CT'. Subject listed is 'General Shop'
2010.152.1177Andrew A. McSorley, Principal of Plantsville School
  • Document, Correspondence, Letter
  • People
Letter of hire to Andrew A. McSorley, as the Principal of Plantsville School. Signed by William M, Strong, superintendent of schools in Southington, CT. Dated January 13th, 1944
Description:
Letter of hire to Andrew A. McSorley, as the Principal of Plantsville School. Signed by William M, Strong, superintendent of schools in Southington, CT. Dated January 13th, 1944
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"
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
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.
2010.152.1204Mrs. 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.