1 - 25 of 413 results
You searched for: Subject: Organizations
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
1000.46.273Women's names with money amounts
  • Document, Financial, Sales Record
  • Organizations, Civic
List, handwritten, 16 Women's names and amounts of money (perhaps what their items sold for at Ladies Aid Fair)
Description:
List, handwritten, 16 Women's names and amounts of money (perhaps what their items sold for at Ladies Aid Fair)
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
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.
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
2018.416.2786William 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.
1000.0.841Volunteers gather at the new playground Longfellow School
  • Image, Photograph
  • Organizations, School Institution
  • People
Newspaper photo: Volunteers gather around the newly-built playground near the Longfellow School and the Great Cranberry Library; with a list of names, some unknown. Transcribed - names.
Description:
Newspaper photo: Volunteers gather around the newly-built playground near the Longfellow School and the Great Cranberry Library; with a list of names, some unknown. Transcribed - names.
1000.29.376Valuation book 1954
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1954, Town of Cranberry Isles"
1000.29.375Valuation book 1953
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1953, Town of Cranberry Isles"
1000.29.374Valuation book 1952
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1952, Town of Cranberry Isles"
1000.29.373Valuation book 1951
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1951, Town of Cranberry Isles"
1000.29.372Valuation book 1950
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, "Valuation book for the year 1950, Town of Cranberry Isles"
Description:
Ledger, Tax records, "Valuation book for the year 1950, 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"
1000.29.370Valuation 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"
1000.29.369Valuation 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"
1000.29.368Valuation 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"
1000.29.367Valuation 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"
1000.29.366Valuation 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"
1000.29.365Valuation 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"
1000.29.364Valuation 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"
1000.29.363Valuation 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"
1000.29.362Valuation 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"
1000.29.361Valuation book 1939
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Ledger, Tax records, Town of Cranberry Isles
Description:
Ledger, Tax records, Town of Cranberry Isles
1000.29.360Valuation 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"
1000.29.359Valuation 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"