1 - 200 of 285 results
You searched for: Type: Document
Item Title Type Subject Creator Publisher Date
15011888 Deed to U.S. Life Saving Station
  • Document, Legal, Deed
  • Structures, Other Structures, Life Saving Station
Description:
Handwritten Deed USCGS
27221890 Autograph book Cora Spurling
  • Document, Memorabilia, Album, Autograph Album
Description:
Cora Spurling's Autograph Book Circa 1890
21371897 Calendar from the Berlin Iron Bridge Co., East Berlin, Conn.
  • Document, Calendar
Description:
Found in the basement kitchen of the Islesford Congregational Church. Construction of the Church began in Nov.1898
22741898 Mail Order Catalog from Jordan Marsh
  • Document, Advertising, Sales Catalog, Mail Order Catalog
  • Other
Description:
Marked Edna Campbell. She later became Edna Hadlock, wife of George R. Hadlock
25061934 Morse Strore Calendar
  • Document, Calendar
Description:
F.W. Morse Estate General Merchandise, 1934 Calendar
15031973-1974 Cemetery Surveys
  • Document, Record Book
  • Places, Cemetery
15041973-1974 Cemetery Surveys
  • Document, Record Book
  • Places, Cemetery
22341990 Islesford Historical Program
  • Document, Recording, Video Recording
Description:
Video filmed by Dale Hadlock
20312004 Annual Report of the Town of Cranberry Isles
  • Document, Report, Annual Report
Description:
Deaquisitioned
20302009 Annual Report of the Town of Cranberry Isl
  • Document, Report, Annual Report
Description:
Deaquisitioned This report won the “Supreme Award” from the Maine Municipal Association
25942010 Annual Report - Town of Cranberry Isles, Maine
  • Document, Report, Annual Report
Description:
Deaquisitioned
20802010 Annual Report Town of Cranberry Isles, Maine
  • Document, Report, Annual Report
Description:
Deaquisitioned
21102011Town of Cranberry Isles Ann. Report
  • Document, Report, Annual Report
Description:
Town Report 2011
21112012 Town of Cranberry Isles Ann. Report
  • Document, Report, Annual Report
Description:
Town Report 2012
24492013 Ann. Report Town of Cranberry Isles, ME
  • Document, Report, Annual Report
24313 ring binder containing a copy of the “Town of Cranberry Isles Comprehensive Plan, 7/19/2010”
  • Document, Report
  • Places, Town
23113-Ring loose leaf binder containing list of vessels built-Mount Desert Island, Cranberry, Tinker Thompson's and Long Island (Frenchboro) compiled by Ralph W. Stanley
  • Document, List
2298A 4-page handwritten letter dated June 4, 1900 from CM Richardson to Rev. CN Davie, pastor of the church on Great Cranberry Island, transmitting a 13 page notice dated June 25, 1897.
  • Document, Correspondence, Letter
Description:
Rev. Davie was pastor of the churches on both Great Cranberry and Little Cranberry Islands, His files and library were discovered in the house of the late Rev. Paul Olander at Islesford in 2002. The files were turned over to the Islesford Church and by them to the Islesford Historical Society. These documents record the difficulties that the Church on Great Cranberry was having involving ownershipof pews and the conversion from a Christian meeting house to a Congregational church with open pews. The original documents have been given to the GCI Historical Society. [show more]
2096A collection of articles, genealogies, and pictures of George Hadlock and his sons. Including a story written by Hugh Dwelley about George Hadlock's Weir.
  • Document, Other Documents
2097A collection of newspaper articles, Obituaries, copies of town records and genealogies about the Hadlock family
  • Document, Other Documents
2098A collection of newspaper articles, obituaries, copies of town records and genealogies and photographs of Elmer and Bill Hadlock
  • Document, Other Documents
2099A collection of newspaper articles, obituaries, copies of town records and genealogies and photographs of
  • Document, Other Documents
2010A disk containg a video titled 'Troubled Waters: Fishing in the Gulf of Maine'
  • Document, Recording, Video Recording
Description:
The video was a student project by Mr. Taylor and others at Bowdoin. It is of high quality and contains excellent interviews with LCI fishermen Jack Merrill, Warren Fernald, Leeman Ham, Paul Thormann, and Curtis Thormann and other lobstermen from Vinalhaven
2335A framed NOTICE of Station Bills & Drills required on steamers carrying passengers
  • Document, Other Documents
Description:
When not on display, in painting storage
2179A Hadlock account book with entries from 1846 and 1847 as well as some from 1852
  • Document, Financial, Bookkeeping Record, Account Book
Description:
Mostly individual accounts but a few schooner accounts. A list of sales from the Hadlock Farm
2282A report on the downing of the K-14 dated May 1998
  • Document, Report
2043“A Sense of Place a Sense of Time: A portrait of a Maine island community”
  • Document, Recording, Video Recording
Description:
A 52 min. video highlighting Islesford
2094A variety of materials including news clippings, genealogies, and photos of and about Wendell Hadlock.
  • Document, Other Documents
2701Account Book for Dwelley Store
  • Document, Financial, Bookkeeping Record, Account Book
2376Account book from Stanley store beginning about 1900
  • Document, Financial, Bookkeeping Record, Account Book
2304An Interview with Ralph Stanley
  • Document, Oral History
Description:
copy #1
2244An interview with Tud Bunker
  • Document, Oral History
Description:
Intreview by Patti D'Angelo, College of the Atlantic Ed. by Bruce Komusin, July 1994. 2 Copies
2444Andrew E . Stanley Ledger 1903-1913
  • Document, Log, Ship's Log
  • Vessels, Boat
Description:
Ferry Ledger
2443Andrew E. Stanley Ledger book 1875-1888
  • Document, Log, Ship's Log
  • Vessels, Boat
Description:
Ferry Ledger
1077Anna Hadlock record of burial with 1st husband Burton Stanley
  • Document, Government, Death Record, Burial Record
  • People
2620Annual Report - Town of Cranberry Isles, Maine 1958
  • Document, Report, Annual Report
Description:
Deaquisitioned
2608Annual Report - Town of Cranberry Isles, Maine 1945-1946
  • Document, Report, Annual Report
Description:
Deaquisitioned
2609Annual Report - Town of Cranberry Isles, Maine 1946
  • Document, Report, Annual Report
Description:
Deaquisitioned
2610Annual Report - Town of Cranberry Isles, Maine 1947
  • Document, Report, Annual Report
Description:
Deaquisitioned
2611Annual Report - Town of Cranberry Isles, Maine 1948
  • Document, Report, Annual Report
Description:
Deaquisitioned
2612Annual Report - Town of Cranberry Isles, Maine 1949
  • Document, Report, Annual Report
Description:
Deaquisitioned
2614Annual Report - Town of Cranberry Isles, Maine 1950
  • Document, Report, Annual Report
Description:
Deaquisitioned
2615Annual Report - Town of Cranberry Isles, Maine 1952
  • Document, Report, Annual Report
Description:
Deaquisitioned
2616Annual Report - Town of Cranberry Isles, Maine 1953
  • Document, Report, Annual Report
Description:
Deaquisitioned
2617Annual Report - Town of Cranberry Isles, Maine 1954
  • Document, Report, Annual Report
Description:
Deaquisitioned
2618Annual Report - Town of Cranberry Isles, Maine 1955
  • Document, Report, Annual Report
Description:
Deaquisitioned
2619Annual Report - Town of Cranberry Isles, Maine 1956
  • Document, Report, Annual Report
Description:
Deaquisitioned
2621Annual Report - Town of Cranberry Isles, Maine 1959
  • Document, Report, Annual Report
Description:
Deaquisitioned
2623Annual Report - Town of Cranberry Isles, Maine 1960
  • Document, Report, Annual Report
Description:
Deaquisitioned
2624Annual Report - Town of Cranberry Isles, Maine 1961
  • Document, Report, Annual Report
Description:
Deaquisitioned
2625Annual Report - Town of Cranberry Isles, Maine 1962
  • Document, Report, Annual Report
Description:
Deaquisitioned
2626Annual Report - Town of Cranberry Isles, Maine 1963
  • Document, Report, Annual Report
Description:
Deaquisitioned
2627Annual Report - Town of Cranberry Isles, Maine 1965
  • Document, Report, Annual Report
Description:
Deaquisitioned
2628Annual Report - Town of Cranberry Isles, Maine 1966
  • Document, Report, Annual Report
Description:
Deaquisitioned
2629Annual Report - Town of Cranberry Isles, Maine 1967
  • Document, Report, Annual Report
Description:
Deaquisitioned
2630Annual Report - Town of Cranberry Isles, Maine 1968
  • Document, Report, Annual Report
Description:
Deaquisitioned
2631Annual Report - Town of Cranberry Isles, Maine 1969
  • Document, Report, Annual Report
Description:
Deaquisitioned
2633Annual Report - Town of Cranberry Isles, Maine 1970
  • Document, Report, Annual Report
Description:
Deaquisitioned
2634Annual Report - Town of Cranberry Isles, Maine 1971
  • Document, Report, Annual Report
Description:
Deaquisitioned
2635Annual Report - Town of Cranberry Isles, Maine 1972
  • Document, Report, Annual Report
Description:
Deaquisitioned
2636Annual Report - Town of Cranberry Isles, Maine 1973
  • Document, Report, Annual Report
Description:
Deaquisitioned
2637Annual Report - Town of Cranberry Isles, Maine 1974
  • Document, Report, Annual Report
Description:
Deaquisitioned
2640Annual Report - Town of Cranberry Isles, Maine 1975
  • Document, Report, Annual Report
Description:
Deaquisitioned
2638Annual Report - Town of Cranberry Isles, Maine 1976
  • Document, Report, Annual Report
Description:
Deaquisitioned
2639Annual Report - Town of Cranberry Isles, Maine 1977 (two copies)
  • Document, Report, Annual Report
Description:
Deaquisitioned
2641Annual Report - Town of Cranberry Isles, Maine 1979
  • Document, Report, Annual Report
Description:
Deaquisitioned
2645Annual Report - Town of Cranberry Isles, Maine 1980
  • Document, Report, Annual Report
Description:
Deaquisitioned
2646Annual Report - Town of Cranberry Isles, Maine 1982
  • Document, Report, Annual Report
Description:
Deaquisitioned
2647Annual Report - Town of Cranberry Isles, Maine 1985
  • Document, Report, Annual Report
Description:
Deaquisitioned
2649Annual Report - Town of Cranberry Isles, Maine 1994
  • Document, Report, Annual Report
Description:
Deaquisitioned
2650Annual Report - Town of Cranberry Isles, Maine 1996
  • Document, Report, Annual Report
Description:
Deaquisitioned
2651Annual Report - Town of Cranberry Isles, Maine 1997
  • Document, Report, Annual Report
Description:
Deaquisitioned
2652Annual Report - Town of Cranberry Isles, Maine 1999
  • Document, Report, Annual Report
Description:
Deaquisitioned
2600Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1929-1930
  • Document, Report, Annual Report
Description:
Deaquisitioned
2602Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1934-1935
  • Document, Report, Annual Report
Description:
Deaquisitioned
2603Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1935-1936
  • Document, Report, Annual Report
Description:
Deaquisitioned
2604Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1936-1937
  • Document, Report, Annual Report
Description:
Deaquisitioned
2605Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1937-1938
  • Document, Report, Annual Report
Description:
Deaquisitioned
2606Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1939-1940
  • Document, Report, Annual Report
Description:
Deaquisitioned
2257Architectural drawings for the summer cottage for Rev. George H. Bottomb. Drawn April 18,1906 by John V. Vampell, Arch.
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House, Cottage
Description:
A.J. Bryant was head carpenter on this cottage
2034A-Town Report 1923-1924. B- Complete collection of Town Reports from 1911-1916
  • Document, Report, Annual Report
2361Baker Island Letters
  • Document, Correspondence, Letter
Description:
Letters from Alfred Stanley to his parents on Baker Island from 1901 to1928
2436Bill Records from the Gilley Cottage from 1919-1921
  • Document, Financial, Bookkeeping Record, Account Book
  • Structures, Dwellings, House, Cottage
Description:
Scanned copy of a photo of George Gilley standing in front of the Gilley House taped to the back of the front cover.
2087blue print Sandbeach Cemetery 1913
  • Document, Reprographic Copy, Blueprint
Description:
some names and photos along with blue print of sandbeach cemetery 1913
2694Book of Notes from Harold Phippen’s grandmother, who was the secretary for the Ladies Auxiliary and left it for her family after she died.
  • Document, Other Documents
Description:
Also enclosed is an old post card of Sand Beach on Islesford.
2539Brochure for the Cranberry Isles "Town of Five Islands"
  • Document, Advertising, Brochure
2698Brochure from The Ashley Bryan Center
  • Document, Advertising, Brochure
2197Bunker Genealogy
  • Document, List, Register, Family Register
Description:
Seems to be a double entry for acquisition #106 decided to rename this entry as 0106a
2344Burying grounds of Islesford
  • Document, Record Book
  • Places, Cemetery
Description:
includes lists of old GCI Cemeteries as well
2155Business Record Book 1922-1957 of the Woodlawn Hotel, James R. Dwelley, proprietor
  • Document, Financial, Bookkeeping Record
Description:
Hotel register can be found in the Islesford Museum
2154Business record book of the Hotel Islesord Loring A. Stanley, Proprietor 1893-1909
  • Document, Financial, Bookkeeping Record
Description:
Hotel opened in 1887. Hotel regester is at the Islesford Museum
2194Check book and records of operation of Woodlawn Hotel from 1956-1959 & sale to William"Bert"Spruling in 1960
  • Document, Financial, Checkbook
Description:
Woodlawn owner James R.Dwelley died 2/1955 Leased & Operated by Leslie Challis 1956 & by Hugh & Shirley Dwelley 1957 pd $600 rent. Again by Mrs.Challis appears to have paid $800 in 1959. Sale to Bert Spurling was for $9600. plus $400 for the Chevy Station Wagon.
2726Checkbook, 2/1954 - 2/1955
  • Document, Financial, Checkbook
Description:
James R. Dwelley, checkbook stubs, personal and business
2725Checkbook, 4/1942 - 11/1944, James R. Dwelley
  • Document, Financial, Checkbook
Description:
James R. Dwelley, checkbook stubs, personal and business
1131Chef Robert Irvine
  • Document, Other Documents
  • Events
  • People
Description:
Call sheet & pic of Chef Robert Irvine Dinner Impossible TV show filmed one episode on Islesford
2075Collection entitled “Letters of Capt. Enoch Spurling of Great Cranberry Island, Maine to His Wife Hannah 1824-29
  • Document, Correspondence, Letter
Description:
Foreword note by Hugh Dwelley
2435Collection entitled "Notes from the book 'Maine Sea Fisheries the Rise and Fall of a Native Industry 1830-1890'" By Wayne M O'Leary Boston 1996. Notes by Hugh Dwelley
  • Document, Other Documents
2073Collection of materials labeled “Material Supplied to Katrina Vanduzen for the Island Institute’s Community Sustainability Study 1996/97”
  • Document, Other Documents
2033Complete collection of Town Annual Reports from 1925 - 2002
  • Document, Report, Annual Report
Description:
Deaquisitioned
2364Computer run of the Descendants of Jacob Lurvey
  • Document, List, Register, Family Register
Description:
Jacob Lurvey's daughter, Hannah , married William Gilley in 1802 and lived with him on Bakers Island where William was Lightkeeper. One of their sons, Samuel, married Emily Stanley in 1842 and they established the Gilley Farm on Islesford.
2365Computer run of the descendants of Phillip Stanwood
  • Document, List, Register, Family Register
Description:
Job Stanwood, 1726-1776 . Is thought to have settled for a few years on Islesford before moving to Duck Brook, now Bar Harbor. His grand daughter Mary Stanwood 1816-1888 moved back to Islesford as the wife of Edwin Hadlock. For a record of the Hadlocks of Islesford, see Islesford Historical Society Occasinal Paper # 6 3/1994.
2663Constitution of the State of Maine - as amended January 1, 1951
  • Document, Government, Regulation
  • Other
2345Copies of a broadside advertising the appearance of Eskimaux George Niagungitok in London
  • Document, Advertising, Advertisement
Description:
George was one of the Eskimo couple who accompanied Samuel Hadlock Jr. on a show tour of Europe from 1821 to 1826 as written about by Rachel Field in God's Pocket
2003Copies of records of marriages submitted to the state by Cranberry Isles Town Clerks between 1841-1891, with a few years missing. Also copies of the Assessor's Treasurer's and Agricultural statistics returns for the years of 1864, 1865 and 1866. Also 1844 and 1846 notes from William P. Preble.
  • Document, Administrative Records
2351Copies of three short stories written by Dwelley. Two of them are included in Occasional Paper # 7 along with others
  • Document, Other Documents
Description:
In these stories Dwelley reminisces about various aspects of growing up on Islesford in the 1940's
2314Copy of Military records of General Andrew Barklay Spurling,
  • Document, Government, Military Record
  • People
Description:
General Spurling born GCI 3/20/1833. Military records include a copy of certificate for a Medal of HonorReceived while a LT. Col in the 2nd Maine Calvery.
2735Cranberry Island Notes by Chuck Liebow
  • Document, Other Documents
Description:
Loose leaf notebood, contents - Maps, Vessels, Roads, Census Data, Boat Building, Sources, Photos, Houses, Families
2191Cranberry Islands- Family lists
  • Document, List
Description:
The entries on this document apppear to have been copied from the "Sutton Island" list which is ACQ#0098 above . However, some data has been left out and other data added. We have the original copy plus two copies that we had made and bound in red covers with and index
2654Cranberry Isles Annual Report 2001 (two copies)
  • Document, Report, Annual Report
Description:
Deaquisitioned
2655Cranberry Isles Annual Report 2002
  • Document, Report, Annual Report
Description:
Deaquisitioned
2190Cranberry Isles Births and deaths: A 155 page pen and ink listing titled records in Cranberry Isles of Births and deaths. There are one or two births recorded before 1770 and a few deaths, recorded in a different hand before 1880. Index prepared by Hugh Dwelley in October, 1994
  • Document, Government, Birth Record
Description:
Irene Bartlett advises that Frank Bartlett found this list in a barn on Sutton Island, Irene took it to the Maine State Archives and they copied it some years ago. Irene has the original and one copy. The list doesn't include the very earliest Stanleys and Bunkers. The list doesn't appear to be an official record that was kept over time, rather it appears ti be a list that someone interested in geneology prepared late in the 1800s. The recorder was someone very knowledgeable on the islands, perhaps, a retired selectmen or town clerk. Someone made a few entries (in a different hand) after the original recorder stopped doing so. We have the original copy plus two copies that we have made and bound in brown covers with an index [show more]
2189Cranberry Isles correspondence during Civil War 1861-1865
  • Document, Correspondence, Letter
Description:
Copied from the Maine state archives October 1994
2132Decendants of Benjamin Spurling 1752-1837
  • Document, List, Register, Family Register
Description:
prepared for Marion Spurling by Katie Fernald from records at the Islesford Museum
1040Descendants of Benjamin Spurling 1752-1837
  • Document, Chart, Family Tree
  • People
1041Descendants of Francis Gilley
  • Document, Chart, Family Tree
  • People
Description:
Francis Gilley was the son of William and Hannah Gilley of Baker Island
2048DVD “A Century of Hope on a Sea of Change: The Story of the Maine Sea Coast Mission”
  • Document, Recording, Video Recording, DVD
Description:
Released in 2005
2113DVD A sence of place, A sense of time
  • Document, Recording, Video Recording, DVD
Description:
DVD a sense of place, a sense of time, a portrait of a Maine island community
2349DVD entitled 'Sustaining a Way of Life: Campaign for MAine Islands and Working Waterfronts'
  • Document, Recording, Video Recording, DVD
2013DVD "High on Maine with Jeff Dobbs and Jack Perkins"
  • Document, Recording, Video Recording, DVD
2035DVD “Hitty’s Theme and Hannah Caroline’s Lament” DVD describes Rachel Field’s connection to the Cranberry Isles as well as the connection between Hitty and GCI
  • Document, Recording, Video Recording, DVD
2321DVD "Night of Poetry and Music, July 29, 2004"
  • Document, Recording, Video Recording, DVD
Description:
DVD recording of the night of music and poetry on GCI hel July 29, 2004
2348DVD of Audrey Noether playing Hannah Caroline's Lament
  • Document, Recording, Video Recording, DVD
Description:
Hannah Caroline was the Prussian bride of Capt. Samuel Hadlock Jr. of GCI. For the story refer to "God's Pocket" and "Beyond Go'd Pocket"
2112DVD Ralph Stanley & Friends
  • Document, Recording, Video Recording, DVD
Description:
DVD Ralph Stanley & friends at the GCIHS Ann Meeting 8/15/2002
2429DVD "The Story of the Acadians"
  • Document, Recording, Video Recording, DVD
2036DVD "Wits and Nitwits" Children's play from 2004
  • Document, Recording, Video Recording, DVD
Description:
Two Copies
1398Easter Postcards
  • Document, Correspondence, Greeting Card, Holiday Card
2691Elmer C. Hadlock’s Work Records.
  • Document, Government, Military Record
  • People
Description:
US Navy ID, Coast Guard ID, Continuous Discharge Book and misc. paperwork included.
1513Engagement of Marjorie Given and Gerard Fernald
  • Document, Announcement, Engagement Announcement
  • People
1517Everett Fernald obituary
  • Document, Announcement, Obituary
  • People
2394Excerpts and photos from the log of the Hobo
  • Document, Log, Ship's Log
Description:
USN Patrol boat #783. 1917. Boat Swain, George R Hadlock Commanding.
2330Exploring Limits - Making Decisions About the Use and Development of Maine's Islands. April 1994
  • Document, Report
Description:
Report prepared by the Island Institute in cooperation with the Maine State Planning Office
2293File carrier containing the chapter by chapter working papers for "A History of Little Cranberry Island" published in 2000
  • Document, Other Documents
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.
1516First Fernalds per Ted Spurling
  • Document, List, Register, Family Register
  • People
1509Francis Fernald's Qualification as an Auxiliary Policeman
  • Document, Certificate
  • People
Description:
from 1942
2007Gen. Andrew Spurling folder
  • Document, Other Documents
Description:
photo copies pertaining to Gen.Andrew Spurling
2083Genealogical material Dunbar & Gilley
  • Document, List, Register, Family Register
Description:
Prepared by Ralph Stanley for Nancy Bulger of Manset & her Aunt Neola Gilley Gallant
1045Genealogy and Related Documents of the Mayo Family
  • Document, Other Documents
  • People
Description:
Acq. #108. Pages 120-135 is a copied excerpt from the village
2156Genealogy of the Stanley Family of Cranberry Isles, Me. In blue three ring binder
  • Document, List, Register, Family Register
Description:
Genealogical and cemetery data andcorrespondence compiled by Francis Stanley- mostly in 1973-1974
2195Geneaolgy of the Mt Desert Stanwoods
  • Document, List, Register, Family Register
Description:
Prepared in 1946 by Cordelia Stanwood of Ellsworth at the reequest of her friend Edna Hadlock. It was for the use of Hugh Dwelley in a high school writing project
2437Geneaology of the Moon Family
  • Document, List, Register, Family Register
Description:
Joseph Moon (ca 1794-1850)married Anna Stanley daughter of John Stanley and Margaret (Marguerite?)LeCroix of Cranberry Isles
2294Geneology of Nancy Ann Joy by Philip Curran
  • Document, List, Register, Family Register
Description:
Being the families of Abraham Somes, Benjamin Joy, Solomon Littlefield, William Henry Pride and Joshua Woodbury
1052George N Spurling Memorial Card
  • Document, Memorabilia, Commemorative, Commemorative Card
  • People
2659Giauque's Manual for Notaries
  • Document, Instructional, Manual
1042Hancock County Marriages 1800's
  • Document, Government, Marriage Record, Marriage Register
  • People
Description:
acq.# 0529
2085Hancock county Marriages ,The town of Cranberry Isles
  • Document, Government, Marriage Record
  • People
Description:
The Maine Genealogical Society vol. 11 No. 4 pg96
2180Hard cover legal sized ledger book. Entries in ink in a double debit/credit format.
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
241 pagesof individual & scooner accounts
1510In memory of Phoebe Fernald
  • Document, Memorabilia, Commemorative, Commemorative Card
  • People
2399Interview with Ralph Stanley
  • Document, Oral History
Description:
copy # 2Jeff Weisbruch
2261Investigation of the facts regarding the downing of the US Naval airship "k-14" off the coast of Maine on July 2, 1944, and dissemination of the naval records pertaining to the same. May 1998.
  • Document, Report
Description:
The downing and salvage of the K-14 is the subject of Islesford Historical Society Occaisional Paper #3 published in July 1992. This latest report concludes, as did the IHS paper, that the K-14 was sgit diwb vy a German submarine not wrecked due to "pilot error" as the Navy concluded. Mr. Greg Brooks was one of the authors of this report, contacted Hugh Dwelley in 1997 and sent a copy of the IHS Iccasional Paper, The IHS paper is not credited in the report. 2 Copies [show more]
1515Invitation to Anni Heikkinen and Arthur Fernald's wedding
  • Document, Request, Invitation
  • People
2157Islesford, GCI,& Bakers Island cemetary survey 1973-73
  • Document, List, Inventory
Description:
Inventory conducted by Francis Stanley
1279Islesford Photobook 1903-1904
  • Document, Memorabilia, Album, Photograph Album
  • People
  • Structures, Ceremonial, Church
  • Structures, Dwellings, House
Description:
Photographs by William Coolidge Lane, (1859-1931), Librarian of Harvard College; father of Rosamond Lane Lord and Margaret Lane, Acq. #0172
2006James R. Dwelley's account with Mildred Thompson when she ran the store. Account for the month of December 1952
  • Document, Financial, Bookkeeping Record, Account Book
2196James R. Dwelley's certificate of membership in the Masons and as a Royal Arch Mason
  • Document, Certificate
1512Katherine Morse and Daniel Fernald Wedding
  • Document, Announcement, Wedding Announcement
  • People
1043Ladd Family
  • Document, List, Register, Family Register
  • People
2702Laminated poster for “The Storyteller Pavilion. Featuring The Sea Glass Windows & Puppets of Ashley Bryan” “Monday, August 15, 2016 – 3-5pm on Islesford, Little Cranberry Island”
  • Document, Advertising, Poster
2359Landing -Force Manual, US Navy 1927
  • Document, Instructional, Manual
Description:
Signed on inside cover: E.C. Hadlock(Elmer C. Hadlock) Elmer was Ted's Cousin who spent his career in the US Navy and the Merchant Marine (Contains interesting sketches of military formations etc.)
2285Lawrence Beal's lobster ledgers
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Ledger A from 1944-1951 B from 1952-1970 Also a record of his work as a laborer at $2.00 per Hour when building Mrs. Eleanor Bright's cottage. Frank Barlett was the builder.
2238Leaman Ham's Busness ledger:from 9/8/58 to 10/3/98
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Joanne recovered these from materials being discarded from the Co-op. While the ledgers show amounts being paid to the fishermen daily for their catch, they do not show poundage or price per pound. They do show amounts fishermen paid daily for bait, gasoline, etc.
2239Leaman Ham's cash ledger:from 1/1/59 to 8/28/59
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Joanne recovered these from materials being discarded from the Co-op. While the ledgers show amounts being paid to the fishermen daily for their catch, they do not show poundage or price per pound. They do show amounts fishermen paid daily for bait, gasoline, etc.
2240Leaman Ham's cash ledger:from 6/1/69 to 6/1/70
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Joanne recovered these from materials being discarded from the Co-op. While the ledgers show amounts being paid to the fishermen daily for their catch, they do not show poundage or price per pound. They do show amounts fishermen paid daily for bait, gasoline, etc.
2401Letter & article Into the middle east abyss
  • Document, Other Documents
1005Letter from George Hadlock to Francis G. Fernald
  • Document, Correspondence, Letter
  • Businesses, Fishery Business
  • Object, Fishing, Fish Trap, Weir
  • Hadlock, George R.
Description:
Letter and envelope from George Hadlock to Francis G. Fernald about applying for a shared weir or trap license. February 25, 1944 People Mentioned: Percy T. Clarke
2329Letter from Hugh Dwelley to Ted Spurling
  • Document, Correspondence, Letter
  • Other
  • 1999
Description:
1999 letter from Hugh Dwelley to Ted Spurling accompanying a listing and maps showing countries and states of the United States visited by Dwelley to that date. Travels of Hugo.
1297Letter to Miss Minnie Spurling
  • Document, Correspondence, Letter
  • People
2106Letters from Joy
  • Document, Correspondence, Letter
Description:
Correspondense from Joy Sprague Islesford Postmaster & some photos
2104Letters from Ted
  • Document, Correspondence, Letter
Description:
Correspondence between Capt Theodore Lemont Spurling Sr & Hugh Dwelley (Bud)
2105Letters from Ted vol II
  • Document, Correspondence, Letter
Description:
Correspondence from Capt Theodore Lemont Spurling Sr to Hugh Dwelley (Bud)
2199List of historical documents and materials concerning Northeast Harbor
  • Document, List
2167List of men from the area who were lost at sea
  • Document, List
Description:
Prepared by Ted Spurling Sr. for memorial installed at Manset Maine
2084list of names birth year & death year
  • Document, List, Register, Family Register
1044List of names with birth and death dates
  • Document, List, Register, Family Register
  • People
Description:
acq. # 0528
2147Lists of exhibitors at the Annual Art Shows held in conjunction with the Islesford Church Fair from 1951 through 1986 (1935-57 missing)
  • Document, List
2661Maine Assessors Manual - Second Edition 1963
  • Document, Instructional, Manual
2153Maine Composers and their Music
  • Document, List
2161Maine Register: 1938-1939
  • Document, List, Register
Description:
For description of Cranberry Isles, See pages 395-396
2237Maine Register, State Year Book & Legislative Manual. No. 49 for 1918-1919. No. 86 for 1954-1955
  • Document, List, Register
2479Manilla envelope with 32 photos, 3 post cards, an Ashley Bryan sketch, and a Woodlawn Inn brochure used in "History of Little Cranberry Island" by Hugh Dwelley
  • Document, Other Documents
  • Other
2538Manilla folder with "Church" written on it. Inside contains programs for different events at the church.
  • Document, Other Documents
  • Events
2340Manuscript titled "The Creation and Growth of Acadia National Park by Paul S Richardson
  • Document, Manuscript
Description:
Includes numerous beautiful photos of the park features the before and after of the carriage roads. The Kimball House, Jordan Pond House etc,
2162Marion Spurling's scrap book
  • Document, Memorabilia, Album, Scrapbook
Description:
Contains mostly newspaper clipping re Marion's relatives and friends from Islesford and elsewhere. Also items regarding her teaching career. There is an especially interesting story about the Islesford Bait Shed in the late 1930s or early 1940s
2318Mayo Family Geneology
  • Document, List, Register, Family Register
Description:
photo copies Mayo Geoeology by Jean Mayo Lakatos. Mayo was once a farmer for the Hadlocks
2005Mayo Geneaology
  • Document, List, Register, Family Register
Description:
One of the Mayo Families was among the early settlers on Dount Deser. on pg 2 it says that Wilson M. Mayo, born at Eden(BarHarbor) in1845 Worked for Colonel W.E.Hadlock on Little Cranberry as a gardener & farmer
2316Memory book from the funeral of Clifton B. Spurling: August23, 1906 - January 24, 1977
  • Document, Memorabilia
Description:
Son of Everett S. Spurling and Georgia A. Spofford
2693Menu from Islesford Dock Restaurant for Dan & Cynthia Lief’s last season. They owned the Islesford Dock Restaurant June 1993 – September 2016.
  • Document, List, Menu
2384Mid-Wife Record of Mrs. Enopch Spurling Cranberry Isles Me 2/1866 -6/1883
  • Document, Medical Record
  • People
Description:
Feb 1866-June 1883
1046Moon Family of Hancock County, Me
  • Document, Other Documents
  • People
1047Nancy Bulger of Manset & her Aunt Neola Gilly Gallant
  • Document, Chart, Family Tree
  • People
Description:
Prepared by Ralph Stanley
1001Nautical Chart of Mount Desert Island and Surrounding Area
  • Document, Chart, Navigational Chart
  • Places, Island
  • 1909 c.
Description:
A nautical chart showing Mount Desert Island, the Cranberry Isles, and surrounding islands, with depths, topography, triangulation, and hydrography.
1009Nautical Chart of Mount Desert Island and Surrounding Area
  • Document, Chart, Navigational Chart
  • Places, Island
  • 1909 c.
Description:
A nautical chart showing Mount Desert Island, the Cranberry Isles, and surrounding islands, with depths, topography, triangulation, and hydrography.
1518Neva Viola Fernald obituary
  • Document, Announcement, Obituary
  • People
2093Notes about the genealogy of the Hadlock family including obituaries and family doings
  • Document, List, Register, Family Register
2346Notes used by R.Stanley as speaker following the 2006 ann. meeting of the IHS
  • Document, Other Documents
Description:
The story of the Fev.1880 storm and of the loss of the Mt Desert Schooner Kate Newman
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
2343Paper Title : Burying Grounds of Islesford
  • Document, Other Documents
  • Places, Cemetery
Description:
Includes a list of old GCI Cemeteries as well.
2326Paper titled Cranberry Island:Remembered Histories by Donald Wellman of Great Cranberry Island
  • Document, Other Documents
1132Permit to go onto Mount Desert Island during the Bar Harbor fire of October, 1947
  • Document, Permission, Permit
  • Events, Fire
1325Photo Album
  • Document, Memorabilia, Album, Photograph Album
  • People
  • Places, Shore
  • Transportation, Carriage
Description:
Seal Harbor