26 - 50 of 50 results
You searched for: Type: DocumentType: Permission
Title Type Subject Creator Date Place Rights
Andrew McSorley teaching certificate
Great Cranberry Island Historical Society
  • Document, Permission, License
  • People
  • 1941
  • No Copyright - Non-Commercial Use Only
Andrew McSorley teaching certificate
Great Cranberry Island Historical Society
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'
Andrew McSorley teaching certificate
Great Cranberry Island Historical Society
  • Document, Permission, License
  • Organizations, School Institution
  • 1957
  • No Copyright - Non-Commercial Use Only
Andrew McSorley teaching certificate
Great Cranberry Island Historical Society
Description:
Teachers certificate for Andrew A. McSorley, from Connecticut State Board of Education 1957. Certificate denomination is 'Vocational Evening', and subject is "Industrial Arts"
Teachers Certificate for Dorothy Preble Marr
Great Cranberry Island Historical Society
  • Document, Permission, License
  • Organizations, School Institution
  • People
  • 1934
  • No Copyright - Non-Commercial Use Only
Teachers Certificate for Dorothy Preble Marr
Great Cranberry Island Historical Society
Description:
State Teachers Certificate for Miss Dorothy Preble Marr, for studies completed at Harrisonburg State Teachers College in Virginia. Certificate authorizes the teaching of high school English, Geography, History, Social Science, and all elementary school subjects, for a period of 10 years. Dated July 1st 1934. B - Record of training for Doris P. Marr at Harrisonburg State Teachers College. Breakdown of credit hours by subject.
Teaching certificate for Doris P. McSorley
Great Cranberry Island Historical Society
  • Document, Permission, License
  • Organizations, School Institution
  • People
  • 1945
  • No Copyright - Non-Commercial Use Only
Teaching certificate for Doris P. McSorley
Great Cranberry Island Historical Society
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"
Envelope accompanying Lewis Stanley License to Navigate
Great Cranberry Island Historical Society
  • Document, Permission, License
  • People
  • Vessels, Ship
  • Copyright Not Evaluated
Envelope accompanying Lewis Stanley License to Navigate
Great Cranberry Island Historical Society
Description:
Envelope, accompanying Special License to Navigate (items 1000.0.19 and 1000.0.25 for license and letter)
License to Navigate Vessel Lewis G. Stanley 1918
Great Cranberry Island Historical Society
  • Document, Permission, License
  • People
  • Vessels, Ship
  • Copyright Not Evaluated
License to Navigate Vessel Lewis G. Stanley 1918
Great Cranberry Island Historical Society
Description:
Special License to Navigate, Vessel "B499", to Lewis G. Stanley, 12 Dec 1918. (See item 1000.0.25 and 1000.0.26 for letter and envelope that accompanied license.)
Postcard to Elizabeth Harkins
Tremont Historical Society
  • Document, Permission, License
  • Other, driving
  • Other, license
  • 3/31/1937
Postcard to Elizabeth Harkins
Tremont Historical Society
Description:
Postcard sent from Supt. W.E. Clark to Elizabeth Harkins to notify her of school start date.
Maine auto registration card 1940
Tremont Historical Society
  • Document, Permission, License, Registration
  • Other, Maine registration
  • Transportation, Automobile
  • 5/17/1940
Maine auto registration card 1940
Tremont Historical Society
Description:
Maine auto registration card 1940
State of Maine driver's license
Tremont Historical Society
  • Document, Permission, License, Transportation License
  • Other, Maine
  • Other, driver's license
  • Transportation, Automobile
  • 5/17/1940
State of Maine driver's license
Tremont Historical Society
Description:
State of Maine driver's license 1940
1941 Florida automobile registration
Tremont Historical Society
  • Document, Permission, License, Registration
  • Transportation, Automobile
  • 2/7/1941
1941 Florida automobile registration
Tremont Historical Society
Description:
1941 Florida automobile registration
License: Mount Desert to Neighborhood House, 1923
Northeast Harbor Library
  • Document, Permission, License
  • Organizations, Civic
  • Town of Mount Desert
  • 1923
Samuel A. Eliot Authorization to Perform Marriages in Maine
Northeast Harbor Library
  • Document, Permission, License
  • People
  • 3/10/1920
Description:
License from the Secretary of the State of Maine authorizing Mr. Eliot to solemnize marriages within the Sate of Maine.
License to maintain bowling, pool and billiards
Northeast Harbor Library
  • Document, Permission, License
  • Businesses, Other Business
  • Mount Desert Municipal Officers
  • 1916
License to Operate Pool and Billiard Room & Bowling Alleys
Northeast Harbor Library
  • Document, Permission, License
  • Organizations, Civic
  • Town Officers of Mount Desert
  • 1/7/1919
Description:
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
Samuel A. Eliot Authorization to Perform Marriages in Maine
Northeast Harbor Library
  • Document, Permission, License
  • People
  • 6-15-1893
Description:
License from the Secretary of the State of Maine authorizing Mr. Eliot to solemnize marriages within the Sate of Maine.
Permit to go onto Mount Desert Island during the Bar Harbor fire of October, 1947
Islesford Historical Society
  • Document, Permission, Permit
  • Events, Fire
WWI Duty Status Leave Card - Andrew Isaac Herrick
Southwest Harbor Public Library
  • Document, Permission
  • Events
  • 1919-04-11
  • Copyright Not Evaluated
Description:
Front and reverse of Andrew Isaac Herrick's 1919 Duty Status Leave Card and a page from "Rules for the Troops" in WWI
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
Charles W. Thurston Burial Permit, December 29, 1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-12-29
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston
Robert H. Pattle Burial Permit, January 23, 1910
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1910-01-23
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith
Maud Torrey Burial Permit, September 9, 1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-09-09
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Maud Torrey. People Mentioned: Maud Torrey, Loren W. Rumill, Thomas S. Tapley
Winfield S. Sprague Burial Permit, August 22,1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Tapley, Thomas S.
  • 1909-08-22
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Winfield S. Sprague. People Mentioned: Winfield S. Sprague, Loren W. Rumill
John M. Rich Burial Permit, March 7, 1919
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley
Thomas S. Rich Burial Permit, August 7, 1907
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1907-08-07
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Thomas S. Rich. People Mentioned: Loren W. Rumill, Thomas S. Rich, Thomas S. Tapley
Joinville Heath Permit for Disinterment, August 24, 1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • Places, Cemetery
  • State of Maine
    Moore, Albert D.
  • 1909-08-24
  • Tremont
  • Copyright Not Evaluated
Description:
Permit issued to Hannah G. Heath authorizing the disinterment and reburial of Joinville A. Heath's remains. The remains were removed from the Heath burying ground to the Flye burying ground. People Mentioned: Hannah G. Heath, Joinville A. Heath