26 - 50 of 294 results
You searched for: Subject: OrganizationsType: Document
Catalogue # Title Type Subject Description
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.)
2013.241.2099Easter Service held on March 30
  • Document, Advertising, Poster
  • Organizations, Religious
Poster. Easter Service Sunday March 30 (no year), Arthur Forrester and William Goldberg led the service; lunch served in the Ladies Aid. Hand drawn lilies, cross, and text, mixed media with cut-outs of flowers.
Description:
Poster. Easter Service Sunday March 30 (no year), Arthur Forrester and William Goldberg led the service; lunch served in the Ladies Aid. Hand drawn lilies, cross, and text, mixed media with cut-outs of flowers.
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.
1000.27.478Easter church service on GCI
  • Document, Recording, Audio Recording
  • Organizations, Religious
Minidisc, audio, GCI Church Service, Easter 20 Apr 2003.
Description:
Minidisc, audio, GCI Church Service, Easter 20 Apr 2003.
2002.40.142Union Meeting House notice from William Preble, by clerk Carrie M. Richardson 1897
  • Document, Administrative Records
  • Organizations, Religious
Notice, handwritten, 4 sheets of paper, 4 pages per sheet, 14 pages total, to the voters of the Union Meeting House, from William Preble, by Carrie M. Richardson, clerk, about legal meeting of the stockholders, 18 Jun 1897
Description:
Notice, handwritten, 4 sheets of paper, 4 pages per sheet, 14 pages total, to the voters of the Union Meeting House, from William Preble, by Carrie M. Richardson, clerk, about legal meeting of the stockholders, 18 Jun 1897
1000.7.238High school promotion of Addie Stanley
  • Document, Student Record
  • Organizations, School Institution
Certificate of promotion to the Cranberry Isles High School, Addie E. Stanley, 8 Dec 1899, repaired with cellophane tape
Description:
Certificate of promotion to the Cranberry Isles High School, Addie E. Stanley, 8 Dec 1899, repaired with cellophane tape
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.
2003.62.486Sunday 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)
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
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
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"