26 - 50 of 1147 results
You searched for: Date: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Creator Publisher Date
2259Records of the Islesford Post Office from 1952-1974 For earlier records seee Aqu.#0057
  • Document, Record Book
  • Organizations, Civic
Description:
Certificate of Appointment of Natalie H. Beal as Postmaster Dated February 19,1954. National Leauge of Postmaster's of the USCert of Appreciation to NatalieLawrence dated June 20, 1985 Fourth class postmaster's Account and Cash Book yrs 1952-74. Dispatch Records and Window Registration book, Post office Box Receipts
2050Oral history transcriptions
  • Document, Oral History
  • People
Description:
3 Ring binder of transcriptions of interviews an oral histories by Hugh Dwelley with Tud Bunker, Calvin Alley, Francis Stanley, William Hadlock, Arthur Spurling, Ted Spurling Sr., Emerson Ham, Leeman Ham, Natalie Beal, Irene Bartlett, Ann Morse, and Elmer Hadlock
2256Records of Christian Endeavor and of Sunday school at Islesford
  • Document, Record Book
  • Organizations, Civic
2208File of who owned Bakers Island
  • Document, Government, Government Records
  • Places, Island
Description:
A loose-bound volume of documents copied from the records of the U.S. Light House Service in the national Archives in Washington, D.C. The documents record the acquisition of Bakers's Island by the USG to build a light house. They also record the failed efforts of the USG to have the Gilley family removed from the island for trespass.
2428Postmark envelopes
  • Object, Writing, Envelope
  • Other
Description:
180th Ann.TCI Postmark envelopes Large & Small USPO contest to do the art work for the special cancellation stamp won by Wendy Racklif ,envelope art work done by Steve Winegarten
2148Secretary's records of The Islesford Thimble Club (later the Islesford Church Club) 1912-1966
  • Document, Record Book
  • Organizations, Civic
Description:
Nineteen notebooks stored in two boxes
2322Finding Aid for the William Otis Collection: 1692-1941
  • Publication, Literary, Article
  • Other
Description:
"Finding Aid for the William Otis Collection: 1692-1941" Located at the William Otis Sawtelle collections and Research center at Acadia NAtional Park headquarters in Bar Harbor, ME Acq #292A - "Finding Aid for the Carroll Farm Collection 1840-1966" Located at the William Otis Sawtelle Collections and research center in BAr Harbor, ME
2102Records INHA 1911-1975
  • Document, Record Book
  • Organizations, Civic
Description:
Includes 1940 agre Bound Grange
2716The 1950’s Gang
  • Image, Photograph
  • People
Description:
Three photos and negatives. “The 1950’s Gang – August 1994. On the porch (L to R): Bobby Rhees & friend Peggy, Ernest Johnston, Molly & Charles ‘Rufus’ Gifford, Bradley Bryant, Harvey Bunker. On the ground: Edmund Gifford, Joan Lord Johnston & Wayne Beal, Dennis Fernald
2271Town Records kept by Hillis Bryant while selectman.
  • Document, Government, Government Records
  • Places, Town
2085Hancock county Marriages ,The town of Cranberry Isles
  • Document, Government, Marriage Record
  • People
Description:
The Maine Genealogical Society vol. 11 No. 4 pg96
2123Record of Cranberry Isles of Births & Deaths
  • Document, Government, Vital Record
  • People
Description:
Ruled vertical Composition book . Found in a trunk in the attic of Spofford House now owned by Hathaways.Begins with Benaiah born 7/14\1783
2366Vital Records of Mount Desert Island Maine and Nearby Islands 1776-1820
  • Document, Government, Vital Record
  • People
2405Volumes 1-3 of Census Records of Cranberry Isles and the Towns of Mount Desert Island from 1790-1860
  • Document, Government, Census Record
  • Places, Town
Description:
Duplicate acquisition # changed from #0421 to #0432
2540Revenue project plans for Islesford Neighborhood House
  • Document, Other Documents
  • Structures, Civic, Assembly Hall
Description:
Manilla folder with "Neighborhood House" written on it. Inside contains two copies of plans for the revenue project of the Islesford Neighborhood House
2443Andrew E. Stanley Ledger book 1875-1888
  • Document, Log, Ship's Log
  • Vessels, Boat
Description:
Ferry Ledger
2444Andrew E . Stanley Ledger 1903-1913
  • Document, Log, Ship's Log
  • Vessels, Boat
Description:
Ferry Ledger
2343Paper Title : Burying Grounds of Islesford
  • Document, Other Documents
  • Places, Cemetery
Description:
Includes a list of old GCI Cemeteries as well.
2390Reminiscences of Islesford and some of its people 1063-1995
  • Publication, Literary, Narrative
  • People
24313 ring binder containing a copy of the “Town of Cranberry Isles Comprehensive Plan, 7/19/2010”
  • Document, Report
  • Places, Town
2503Hancock County Cultural Collection - A Guide to the Artists, Art Organizations, and Services for Artists in Hancock County, Maine
  • Publication, Guidebook
  • Organizations, Civic
2538Manilla folder with "Church" written on it. Inside contains programs for different events at the church.
  • Document, Other Documents
  • Events
2663Constitution of the State of Maine - as amended January 1, 1951
  • Document, Government, Regulation
  • Other
1207Ted Spurling & Maurice Phllips
  • Image, Photograph
  • People
  • Structures, Civic, Exhibition, Museum
Description:
March 1997 Partially completed Islesford Historical Society
1268Town Meeting March 1998
  • Image, Photograph
  • Events, Town Meetings