1 - 25 of 103 results
You searched for: Subject: is exactly 'Organizations, School Institution'
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2012.193.1419Valentines Day 1987 at school
  • Image, Photograph
  • Events
  • Organizations, School Institution
Photo, Alicia Sporacio, Barbara Stainton-Valentines Day 1987
Description:
Photo, Alicia Sporacio, Barbara Stainton-Valentines Day 1987
2012.193.1420Valentines Day at school 1987
  • Image, Photograph
  • Events
  • Organizations, School Institution
  • People
Photo, Valentines Day-1987 Kandy, Chris, Scott, Christina, Molly, Abby, Audra, Mandy, Megan, Hannah, Elysia (Alicia), Josh
Description:
Photo, Valentines Day-1987 Kandy, Chris, Scott, Christina, Molly, Abby, Audra, Mandy, Megan, Hannah, Elysia (Alicia), Josh
2012.193.1427Halloween 1986
  • Image, Photograph
  • Events
  • Organizations, School Institution
  • People
Photo, Halloween 1986. Molly, Mandy, Angela, Audra, Scott, Megan, Abbie
Description:
Photo, Halloween 1986. Molly, Mandy, Angela, Audra, Scott, Megan, Abbie
2018.416.2776Payments made for service to Town of Cranberry Isles
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
Description:
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
1000.0.943Letter from Sara Mayo to Catherine Pye Mayo
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
March 29, 1914 Letter from Sara Mayo, Baker Island school teacher to her Mother Catherine Pye Mayo
Description:
March 29, 1914 Letter from Sara Mayo, Baker Island school teacher to her Mother Catherine Pye Mayo
1000.0.1015Report cards for Hillard and George Hamor
  • Document, Student Record
  • Organizations, School Institution
  • People
Report cards, school, six of Hillard Hamor and George Hamor's report cards ranging from 1908-1910. A couple of them are signed by John Hamor as a parent's signature
Description:
Report cards, school, six of Hillard Hamor and George Hamor's report cards ranging from 1908-1910. A couple of them are signed by John Hamor as a parent's signature
1000.116.1080Journal with transcriptions of protestations of ships
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Store Business
  • Events
  • Organizations, Civic, Post Office
  • Organizations, School Institution
  • People
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below)
Description:
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below) [show more]
2010.152.1196Andrew McSorley retirement
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
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:
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.
2010.152.1197Andrew McSorley teaching certificate
  • Document, Permission, License
  • Organizations, School Institution
Teachers certificate for Andrew A. McSorley, from Connecticut State Board of Education 1957. Certificate denomination is 'Vocational Evening', and subject is "Industrial Arts"
Description:
Teachers certificate for Andrew A. McSorley, from Connecticut State Board of Education 1957. Certificate denomination is 'Vocational Evening', and subject is "Industrial Arts"
2010.152.1199Teachers Certificate for Dorothy Preble Marr
  • Document, Permission, License
  • Organizations, School Institution
  • People
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:
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.
2010.152.1200Qualification for Doris McSorley to teach
  • Document, Permission, License
  • Organizations, School Institution
  • People
Statement of Qualification for Mrs. Doris McSorley, to teach English and History in grades 1-6 in the state of Connecticut. Dated May 24th 1937.
Description:
Statement of Qualification for Mrs. Doris McSorley, to teach English and History in grades 1-6 in the state of Connecticut. Dated May 24th 1937.
2010.152.1201Teaching certificate for Doris P. McSorley
  • Document, Permission, License
  • Organizations, School Institution
  • People
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:
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"
2010.152.1202Employment offer for Mrs. Andrew McSorley
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Employment offer addressed to Mrs. Andrew McSorley, from the Board of Education of Southington, CT. Offer is for the school year of 1942 - 1943 at a pay rate of $1250 per year, teaching in 7th grade at Plantsville School. Dated October 15, 1942
Description:
Employment offer addressed to Mrs. Andrew McSorley, from the Board of Education of Southington, CT. Offer is for the school year of 1942 - 1943 at a pay rate of $1250 per year, teaching in 7th grade at Plantsville School. Dated October 15, 1942
2010.152.1203Teacher's contract for Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
Description:
Teacher's contract for Doris P. McSorley with the Board of Education of Southington, CT. Rate listed is $1250 per year. Dated October 26th, 1942.
2010.152.1204Mrs. A. McSorley acting principal at Plantsville School
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Letter addressed to 'Plantsville School Teachers', reporting 'Mrs. A. McSorley' as the acting principal at Plantsville School for the remainder of 1944. Letter is dated January 13, 1944.
Description:
Letter addressed to 'Plantsville School Teachers', reporting 'Mrs. A. McSorley' as the acting principal at Plantsville School for the remainder of 1944. Letter is dated January 13, 1944.
2010.152.1206Retirement of Mrs. Doris P. McSorley
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
Letter to Mrs. Doris P. McSorley in reply to a communication submitted on February 1, 1973, declaring her intent to retire from the Southington, CT public school system. Letter expresses positive sentiment over Mrs. McSorley's performance at the Plantsville School.
Description:
Letter to Mrs. Doris P. McSorley in reply to a communication submitted on February 1, 1973, declaring her intent to retire from the Southington, CT public school system. Letter expresses positive sentiment over Mrs. McSorley's performance at the Plantsville School.
2010.152.1207Retirement contract Mrs. Doris P. McSorley
  • Document, Government, Government Records
  • Organizations, School Institution
Retirement contract with Mrs. Doris P. McSorley from the State of CT State Teachers' Retirement Board. Annuity is listed as $91.84, and pension is listed as $681.75. Dated October 10, 1973
Description:
Retirement contract with Mrs. Doris P. McSorley from the State of CT State Teachers' Retirement Board. Annuity is listed as $91.84, and pension is listed as $681.75. Dated October 10, 1973
1000.0.1312Slate blackboard
  • Object, Writing, Chalkboard
  • Organizations, School Institution
Blackboard, school, chalk slate,
Description:
Blackboard, school, chalk slate,
1000.0.1313Slate blackboard
  • Object, Writing, Chalkboard
  • Organizations, School Institution
Blackboard, school, chalk slate, 9.25"x13.5"
Description:
Blackboard, school, chalk slate, 9.25"x13.5"
2013.227.1317School desk wood and cast iron
  • Object, Furnishings, Desk
  • Organizations, School Institution
Desk, school, wood and cast iron, marked "SCHOOL FURNITURE CO" and "1, PAYNO, G35887, PAT. PDG"
Description:
Desk, school, wood and cast iron, marked "SCHOOL FURNITURE CO" and "1, PAYNO, G35887, PAT. PDG"
1000.0.1320School sign
  • Object, Sign
  • Organizations, School Institution
Sign, yellow with black letters "School"
Description:
Sign, yellow with black letters "School"
2012.193.1418Valentines Day at school
  • Image, Photograph
  • Organizations, School Institution
  • People
Valentines Day-1987, Josh Gray, Alicia Sporacio, Molly Gray, Hannah Gray, Martha Gray, Chris Sporacio, Mandy Bracy, Scott Bracy, Christina Bracy, Audra Wellman, Candy Wedge, Teacher Barbara Stainton
Description:
Valentines Day-1987, Josh Gray, Alicia Sporacio, Molly Gray, Hannah Gray, Martha Gray, Chris Sporacio, Mandy Bracy, Scott Bracy, Christina Bracy, Audra Wellman, Candy Wedge, Teacher Barbara Stainton
2012.193.1423Classroom photo
  • Image, Photograph
  • Organizations, School Institution
  • People
Scott Bracy, Cary Samuel, Teacher Julie Veilleux (?), Hannah Gray, Christina Bracy, Jeremy Alley- Islesford School
Description:
Scott Bracy, Cary Samuel, Teacher Julie Veilleux (?), Hannah Gray, Christina Bracy, Jeremy Alley- Islesford School
2012.193.1428School photo, probably Halloween
  • Image, Photograph
  • Organizations, School Institution
Pauline Bunker, Molly Gray, Audra Wellman, Chris Sporacio, Scott Bracy, Megan Liebow, Abby Liebow, Adrien Savage, Cherie Sanborn
Description:
Pauline Bunker, Molly Gray, Audra Wellman, Chris Sporacio, Scott Bracy, Megan Liebow, Abby Liebow, Adrien Savage, Cherie Sanborn
2012.193.1435Cranberry Isles School students
  • Image, Photograph
  • Organizations, School Institution
Photo, Unknown, Unknown, Unknown, Christina Bracy, Unknown, Unknown, Megan Liebow, Mandy Bracy, Scott Bracy, Unknown, Candy Wedge, Teacher Shannon Shannon
Description:
Photo, Unknown, Unknown, Unknown, Christina Bracy, Unknown, Unknown, Megan Liebow, Mandy Bracy, Scott Bracy, Unknown, Candy Wedge, Teacher Shannon Shannon