Description: Ledger, School accounts, kept by Alice Bulger 1906-1907, found in Ruth Westphal's house. With note from donor: "This book keeping exercise book belonged to Alice Bulger (Stanley) at a time when there evidently was a high school here on Great Cranberry in 1906-1907. Alice married Richard Stanley and they moved into the then new in 1910 home which now is the Westphal home."
Description: Booklet, "Constitution and Founders of the Cranberry Isles Temperance Society circa 1840". Note: Macfarlan says the red bordered label is new, in his father's hand. See related item #898.
Description: Retirement contract for Andrew A. McSorley from the State of Connecticut State Teachers' Retirement Board. Retirement date effective as of July 1st, 1973, with an annuity of $124.33 and a pension of $692.51. Creditable service time totaled 37 years and 4 months.
Description: Document, 1 sheet, 2 sides, "School Agent's Census Return, 1878" for Cranberry Isles District 4, filled out by William A Rice, witnessed by William P Preble, 19 students' names and ages listed: Loring E Rice, 16; Carrie E Rice, 18; Sophia A Rice, 13; Herbert A Rice, 9; Seth H Rice, 6; Walter L Fernald, 20; R H B Fernald, 18; A C Fernald, Jr, 17; Cora M Fernald, 8; Gilbert A Rice, 7; Cora A Richardson, 9; Eugene P Stanley, 19; Hettie M Gilley, 18; Laura A Gilley, 15; Mary E Gilley, 11; John Pung, 19; Sarah P Smallidge, 8; Ida K Smallidge, 7; Augusta A Smallidge, 4. Transcribed. [show more]
Description: Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
Description: Documents pertaining to rug making. (A) Report of the Maine Seacoast Missionary Society for the year ending 1927. (B): Nine items of correspondence pertaining to the Cranberry Island Hooked Rugs program started by the Seacoast Mission, letters date from 1901-1902. The hooked rug program was one of the first cottage industries, the Seacoast Mission took completed rugs to New York for sale
Description: Teachers certificate for Andrew A. McSorley, from Connecticut State Board of Education 1957. Certificate denomination is 'Vocational Evening', and subject is "Industrial Arts"
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.
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"
Description: Christmas Card, 1956, to Alice White (Sunday School teacher on GCI) from 12 of her young pupils, and from (apparently) the new teacher, Gladys Muir
Description: Document, 1 sheet, Longfellow School Commencement Program, held at the Cranberry Isles church, 1 Jun 1944. Graduates are: Charlene Louise Bunker, Sheila Louise Spurling, Ethel Nancy Spurling, Allison Sylvester Bunker.
Description: Handwritten list of description of photos from items # 1623-1654. The picture descriptions were written on 2/7/2012 by Mickey, Annie and Jane. A copy of the list of handwritten notes are items # 1655-1655e
Description: Document, 2 handwritten sheets, an early church history, mentioning the Benevolent Sewing Circle (1860-1866), the secession of members, selling of pews Aug 1866 and dedication of Union Meeting House 11 Sep 1866, revival and sale to Rev. Harwood 1896, and then raising subtle legal questions. Perhaps written by Abigail Preble?
Description: Document, typewritten, 2 copies, plus envelope, History of the Ladies Aid of Cranberry Island, sent from unknown person, 4 Amherst St, Augusta ME to Mrs. Harold Stanley, Cranberry Isles, ME, 2 Dec 1957, annotated by Georgie Ware "would be 140 years in 2001"
Description: Memo, handwritten, containing record of donation request letters sent and donations received (probably written by Carrie Richardson, see handwriting of item 141) (found in Bob LaHotan's barn when he cleaned it 2001). (See scan in 2000>photos>Hazel Brooke Peterson.)
Description: Church program of testimonial meeting in honor of Mr. Daniel H.E. Fox, 12 Aug 1935, retiring as pastor of GCI after serving 1933-1935, with photo of Mr. Fox
Description: Program of Annual Meeting of the Mt. Desert Island Federation of Women's Clubs, 25 May 1935, apparently held at "Mother's Club" of GCI, with song "Pines of Maine" by Elizabeth Powers Merrill
Description: Program of Maine Summer Visitor's Day, hosted by the Abbe Museum at its location at Sieur de Monts Spring in Bar Harbor, 16 Aug 1935, listing acts in an historical pageant performed during the height of the Great Depression to promote Maine tourism. (Both sides of program scanned.)
Description: Brochure, 4 pages, from the Maine Coast Heritage Trust, summer 2001, mentions "Mosquito Cove" and Horton P. Jackson, Jr. putting his 64 acres on GCI into the trust in 1998, retaining title to the land and 2 rustic cabins on it.