51 - 75 of 216 results
You searched for: Date: [blank]Subject: [blank]Type: Document
Item Title Type Subject Creator Publisher Date
2615Annual Report - Town of Cranberry Isles, Maine 1952
  • Document, Report, Annual Report
Description:
Deaquisitioned
2616Annual Report - Town of Cranberry Isles, Maine 1953
  • Document, Report, Annual Report
Description:
Deaquisitioned
2617Annual Report - Town of Cranberry Isles, Maine 1954
  • Document, Report, Annual Report
Description:
Deaquisitioned
2618Annual Report - Town of Cranberry Isles, Maine 1955
  • Document, Report, Annual Report
Description:
Deaquisitioned
2619Annual Report - Town of Cranberry Isles, Maine 1956
  • Document, Report, Annual Report
Description:
Deaquisitioned
2620Annual Report - Town of Cranberry Isles, Maine 1958
  • Document, Report, Annual Report
Description:
Deaquisitioned
2621Annual Report - Town of Cranberry Isles, Maine 1959
  • Document, Report, Annual Report
Description:
Deaquisitioned
2623Annual Report - Town of Cranberry Isles, Maine 1960
  • Document, Report, Annual Report
Description:
Deaquisitioned
2624Annual Report - Town of Cranberry Isles, Maine 1961
  • Document, Report, Annual Report
Description:
Deaquisitioned
25942010 Annual Report - Town of Cranberry Isles, Maine
  • Document, Report, Annual Report
Description:
Deaquisitioned
2600Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1929-1930
  • Document, Report, Annual Report
Description:
Deaquisitioned
2539Brochure for the Cranberry Isles "Town of Five Islands"
  • Document, Advertising, Brochure
2542Shoe box full of letters to James R. Dwelley at the Woodlawn Inn, a rubber stamp included in the box with the Woodlawn House, A wallet with James R. Dwelley's fishing licenses from 1934, 1936, 1938, 1939, and James R. Dwelley's checkbook for 1913.
  • Document, Correspondence, Letter
2521"The Voice of Maine - Interviews with 31 outspoken Maine people" by William L. Pohl, with photographs by, Abbie Sewall. Introduction by Marshall Dodge II.
  • Document, Oral History
25061934 Morse Strore Calendar
  • Document, Calendar
Description:
F.W. Morse Estate General Merchandise, 1934 Calendar
2435Collection entitled "Notes from the book 'Maine Sea Fisheries the Rise and Fall of a Native Industry 1830-1890'" By Wayne M O'Leary Boston 1996. Notes by Hugh Dwelley
  • Document, Other Documents
2437Geneaology of the Moon Family
  • Document, List, Register, Family Register
Description:
Joseph Moon (ca 1794-1850)married Anna Stanley daughter of John Stanley and Margaret (Marguerite?)LeCroix of Cranberry Isles
24492013 Ann. Report Town of Cranberry Isles, ME
  • Document, Report, Annual Report
2429DVD "The Story of the Acadians"
  • Document, Recording, Video Recording, DVD
2430VHS “Home: The Story of Maine”
  • Document, Recording, Video Recording, VHS
Description:
A – The Nation’s Playground. B – A Love for the Land. C – Trails, Rails, and Roads. D – Power Lines
2392VHS of Wells family during the 1920s at their home on Sand Beach
  • Document, Recording, Video Recording, VHS
Description:
still looking for DVD mentioned in the 3 ring binder
2394Excerpts and photos from the log of the Hobo
  • Document, Log, Ship's Log
Description:
USN Patrol boat #783. 1917. Boat Swain, George R Hadlock Commanding.
2399Interview with Ralph Stanley
  • Document, Oral History
Description:
copy # 2Jeff Weisbruch
2400Photo copy of Movies of the Islesford Lobstermen and Lobsterwomen
  • Document, Recording, Video Recording
Description:
print version of Movies of the Islesford lobstermen and lobsterwomen
2401Letter & article Into the middle east abyss
  • Document, Other Documents