Description: Ledger sheets, "Records of orders drawn on the treasurer, Town of Cranberry Isles", 1938-1954 (ledger book cover discarded because of rusty hinges)
Description: Collection of items from Alice White from 1955, included are postcards from Gott's Island from 1912 and several receipts. One book: Annual Report of the Operations of the United States Lifesaving Service for the Fiscal Year ending June 30, 1879. Book stamped with "Custom House Portland ME Sep. 27, 1880" and has inscription on the first page "Alice White 1955". Includes services rendered by various crews 1879.
Description: Ledger, handwritten, probably by William Preble, various records kept 1850s-1900, all 174 pages scanned 2017. Schooner Quickstep business and voyages, 1858-1866. (There is a xerox copy of this Schooner Quickstep ledger made by Omer P. Mountain kept with the ledger.) Town of Cranberry Isles records, 1859-1875. Meeting House 1866-1874. Schooner Circe 1857. Enoch Stanley, W.E. Hadlock, G.L. Hadlock. Cash advances for Wrecks. M.L. Bunker. Schooner Sea Queen 1871. Schooner Intrepid 1871. Schooner Transfer 1867-1870. E.B. Stanley. Meltiah P. Richardson mentioned 1858-1863. Estate of Thomas Stanley 1879. Wrecked Schooner William Hone 1872. Wrecked Schooner Rosilla B. 1871. Wrecked Brig. Edward Delisle 1869. Wrecked Brig. Aerolite 1869. Wrecked Brig. Charlotte 1867. Wrecked Schooner C.D. Horton 1867. Wrecked Schooner Alice T. 1867. Wrecked Schooner Jessie 1867. Post Office Records 1848-1855, 1857-1896. Marriages (weddings) 1880. (Each of the 174 pages of this ledger were scanned and saved to NAS 2017.) [show more]
Description: Composition book, Cranberry Isles Ladies Aid Parsonage Rent Receipts itemized by month 1977-1978, and Fair Receipts and Expenses from Cranberry Isles Ladies Aid Fair, itemized 1977-1980
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: 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).