Skip to content
Bainbridge History Museum

Search Term Record

Metadata

Related Records

  1. 2006.047.006 - Yearbook

    Yearbook; Bainbridge High School Spartan Life; 1944

    Record Type: Archive

    Yearbook - Front Cover
  2. 2021.009.031 - Newsletter

    Newsletter; 4 pages; newsletter for The Minesweeper detailing local news and events and write ups regarding the Winslow shipyard; Voyage I Number 45; November 12, 1943

    Record Type: Archive

    Newsletter - Side 1
  3. 2021.009.032 - Newsletter

    Newsletter; 4 pages; newsletter for The Minesweeper detailing local news and events and write ups regarding the Winslow shipyard; Voyage I Number 45; November 12, 1943

    Record Type: Archive

    Newsletter - Side 1
  4. 2021.009.044 - Newsletter

    Newsletter; 4 pages; newsletter for The Minesweeper detailing local news and events and write ups regarding the Winslow shipyard; Voyage I Number 45; November 12, 1943

    Record Type: Archive

    Newsletter - Side 1
  5. 2021.009.102 - Newsletter

    Newsletter; 4 pages; newsletter for The Minesweeper detailing local news and events and write ups regarding the Winslow shipyard; Voyage III Number 8; February 23, 1945

    Record Type: Archive

    Newsletter - Page 1
  6. 2021.009.103 - Newsletter

    Newsletter; 4 pages; newsletter for The Minesweeper detailing local news and events and write ups regarding the Winslow shipyard; Voyage III Number 12; March 23, 1945

    Record Type: Archive

    Newsletter - Page 1
  7. 2022.087.002 - Roster

    Roster; roster includes the members of the Bainbridge Island Captain Charles Wilkes Chapter DAR and the program of meetings for the 1963 to 1964 year; 1963

    Record Type: Archive

    Roster - Side 1
  8. 2022.087.010 - Roster

    Roster; roster includes the members of the Bainbridge Island Captain Charles Wilkes Chapter DAR and the program of meetings for the 1958 to 1959 year; 1958

    Record Type: Archive

    Roster - Side 1
  9. 2022.087.011 - Roster

    Roster; roster includes the members of the Bainbridge Island Captain Charles Wilkes Chapter DAR and the program of meetings for the 1929 to 1930 year; 1929

    Record Type: Archive

    Roster - Front Cover
  10. 2022.087.012 - Roster

    Roster; roster includes the members of the Bainbridge Island Captain Charles Wilkes Chapter DAR and the program of meetings for the 1939 to 1940 year; 1939

    Record Type: Archive

    Roster - Side 1
  11. 2022.087.013 - Roster

    Roster; roster includes the members of the Bainbridge Island Captain Charles Wilkes Chapter DAR and the program of meetings for the 1935 to 1936 year; 1935

    Record Type: Archive

    Roster - Front Cover
  12. 2022.087.015 - Program

    Program; one page; program details the program of events at the Bainbridge Island Historical Museum dedication, society officers, and sponsors who made the museum possible; November 3, 1973

    Record Type: Archive

    Program - Side 1
  13. 2022.087.017 - Directory, Membership

    Directory, Membership; spiral bound; directory includes the Eagle Harbor Congregational Church council officers, presidents, staff, and congregation phone numbers with space at the back for notes; undated

    Record Type: Archive

    Directory, Membership - Side 1
  14. 2022.087.037 - Article of Incorporation

    Article of Incorporation; nine pages; article of incorporation for the Bainbridge Island Historical Society as written by Elnora A. Parfitt, Ingrid Nord, Filmore Falk, Ethel Miller, Katy Warner, Freda A. Adams, and Orville Turnbaugh; July 27, 1978

    Record Type: Archive

    Article of Incorporation - Side 1
  15. 2022.087.039 - Roster

    Roster; roster includes the members of the Bainbridge Island Captain Charles Wilkes Chapter DAR from Bainbridge Island and from off island and out of state; includes notes for filling out, and a list of deceased members; 1924-1971

    Record Type: Archive

    Roster - Side 1
  16. 2022.087.040 - Commemorative

    Commemorative; nineteen pages; commemoration of the City of Winslow for the twenty-fifth anniversary including first elected officials, city personnel of 1972, town and city councilmen over the 25 years, and summaries of the five mayors reigns; November 10, 1972

    Record Type: Archive

    Commemorative - Side 1
  17. 2022.087.041 - Certificate, Achievement

    Certificate, Achievement; certificate recognizing Ruth Elnora Antrim Parfitt for fifty years of loyalty to the Daughters of the American Revolution; November 15, 1978

    Record Type: Archive

    Certificate, Achievement - Side 1
  18. 2022.087.049 - Letter

    Letter; typewritten; letter from Larry Burris of the Bainbridge Island Park & Recreation District to Elnora Parfitt of the Bainbridge Island Historical Society regarding an anchor found in Hansville and potential of relocating to Strawberry Hill Park; May 17, 1974

    Record Type: Archive

    Letter - Side 1
  19. 2022.087.051 - Note

    Note; geneology; note regarding the genealogy and family tree of the Seveden Family starting with grandparents in the mid 1800s; undated

    Record Type: Archive

    Note - Side 1

Thank You!

Confirmation Message Here....