Description: Composition book, Cranberry Isles Ladies Aid Fair Receipts from Cranberry Isles Ladies Aid Fair, summary of receipts 1941-1942, then itemized receipts 1943-1965
Description: Composition book, Cranberry Isles Ladies Aid income and expenses itemized by year, 1970-1977, including Parsonage rent and Fair income and expenses
Description: Composition book, Cranberry Isles Ladies Aid honorary & active membership list 1956-1957, income and expenses itemized by year, 1956-1970, including Parsonage rent and Fair income and expenses
Description: Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
Description: Wilfred Bunker (about age 43) receives cargo on stern of the Island Queen. "Mail Route - Men at Southwest Harbor load mail for delivery at Cranberry Island and Islesford." Photo shows the mail boat at the Lower Town Dock in Southwest Harbor. Photo for newspaper by L. Spiker. The Island Queen was built in 1963. Beal & Bunker moved operations to Northeast Harbor in 1972.
Description: A booklet of recipes donated by the Summer people of Cranberry Island. The drawing featured on the front of the book was drawn by Marilyn St. Germain
Description: a recipe book put together by the ladies aid society. it features recipes donated by the people of Cranberry Island. The artwork pictured on the front was drawn by Carl Nelson.
Description: A recipe book from the Ladies Aid Society. The artwork displayed on the front was drawn by Wini Smart. The recipes were donated by islanders of Cranberry Island, and they range from Doughnuts to Crab Dip.
Description: Letter certifying the Jesup Memorial Library's entry into the National Register of Historic Places in the State of Maine. Signed by State Historic Preservation Officer Earle G. Shettleworth.
Description: Documents. Exhibit text, labels, photo identifications, and miscellaneous from 2014 GCIHS museum photography exhibit (A). And parsonage house shoes/cape houses exhibit (B) (see also 2015.304.2062).
Description: A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description: List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
Description: Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
Description: Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
Description: Series of documents ("Bar Harbor Times" article, letters and drafts of letters of protest to President Reagan, letters in response from House of Representatives, petitions) regarding possible close of Cranberry Isles Post Office in 1985, replacing it with a CPO (Community Post Office)