1 - 25 of 35 results  – Only showing results with images.
You searched for: Materials: is not emptyDate: 1880s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2017.393.2168Certificate of Marriage. Beniah Bunker and Josie S. Stanley
  • Document, Government, Marriage Record
  • People
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
Description:
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
2016.333.2098Colby Atlas of Hancock County Maine 1881
  • Map
  • Places
Book. Colby Atlas of Hancock County Maine 1881. Donor inherited it from his Great Grandfather, Calvin Whitney, with various inscriptions on front and rear pages with dates 1882, 1884, and 1889 with Calvin Whitney's town indicated variously as Jonesboro and Jonesborough in Washington County, ME. Full title: Atlas of Hancock County Maine, Compiled and Published under the direction of Geo. N. Colby, by S. F. Colby & Co., Drawn from Official Plans, U. S. Cost Survey Charts, and Actual Surveys by H. E. Halfpenny & J. H. Stuart, Ellsworth, ME 1881. Engraved by Wm Bracher 27 So. 6th St. Phila, Printed by F. Bourquin 31 So. 6th St. Phila. Assistants: C. E. Williams, B. T. Sowle, Atty at Law. Capt. N. H. Higgins & L. B. Wyman, C. E. All 96 pages of book are present, all color map plates are in tact. Pages 52 & 53 are [intentionally] blank, but it appears some printed material may once have between those pages as both pages have brown staining across them. Some stains and foxing throughout, binding worn, covers stained and frayed.
Description:
Book. Colby Atlas of Hancock County Maine 1881. Donor inherited it from his Great Grandfather, Calvin Whitney, with various inscriptions on front and rear pages with dates 1882, 1884, and 1889 with Calvin Whitney's town indicated variously as Jonesboro and Jonesborough in Washington County, ME. Full title: Atlas of Hancock County Maine, Compiled and Published under the direction of Geo. N. Colby, by S. F. Colby & Co., Drawn from Official Plans, U. S. Cost Survey Charts, and Actual Surveys by H. E. Halfpenny & J. H. Stuart, Ellsworth, ME 1881. Engraved by Wm Bracher 27 So. 6th St. Phila, Printed by F. Bourquin 31 So. 6th St. Phila. Assistants: C. E. Williams, B. T. Sowle, Atty at Law. Capt. N. H. Higgins & L. B. Wyman, C. E. All 96 pages of book are present, all color map plates are in tact. Pages 52 & 53 are [intentionally] blank, but it appears some printed material may once have between those pages as both pages have brown staining across them. Some stains and foxing throughout, binding worn, covers stained and frayed. [show more]
1000.0.288Assessed value of vessels
  • Document, Financial, Financial Records
  • Organizations, Civic, Municipal
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description:
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
2001.39.306List of barrels of oil from Schooner S. L. Foster and others
  • Document, List, Inventory
  • Businesses, Fishery Business
  • Vessels, Ship, Sailing Ship, Schooner
List, handwritten, 18 Nov 1882, "Gauger's Returns" listing barrels of oil from ships, SLF (probably S.L. Foster) and R (probably Rozella), Capt. E. Stanley, S.L. Foster, signed by J.G. McKerson, Gauger
Description:
List, handwritten, 18 Nov 1882, "Gauger's Returns" listing barrels of oil from ships, SLF (probably S.L. Foster) and R (probably Rozella), Capt. E. Stanley, S.L. Foster, signed by J.G. McKerson, Gauger
2003.87.649Griswold's Life of Henry Ward Beecher
  • Publication, Book
  • Organizations, Religious
Book, paperback, "Griswold's Life of Henry Ward Beecher", with selections of his sermons, published by Griswold, 1887. With 2 engravings, Plymouth Church and Beecher's Brooklyn Residence. Owned by Alice White, Lucille Sayre's mother.
Description:
Book, paperback, "Griswold's Life of Henry Ward Beecher", with selections of his sermons, published by Griswold, 1887. With 2 engravings, Plymouth Church and Beecher's Brooklyn Residence. Owned by Alice White, Lucille Sayre's mother.
2013.246.2754Mortgage release for George N. Spurling
  • Document, Legal, Legal Documents
  • People
  • Structures, Dwellings, House
Release by Heirs of Benjamin Spurling for George N. Spurling's mortgage as recorded in 1864. [Book229/Page329, 1888]
Description:
Release by Heirs of Benjamin Spurling for George N. Spurling's mortgage as recorded in 1864. [Book229/Page329, 1888]
2013.246.2750Letter 1 of 3 from Wm H to Wm P Preble
  • Document, Correspondence, Letter
  • People
Letter 1 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead, discussing GCI Church matters. Two pages with transcription.
Description:
Letter 1 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead, discussing GCI Church matters. Two pages with transcription.
2013.246.2741Receipts for Schooner Lizzie Maud
  • Document, Financial, Receipt
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Two receipts received of Capt. Benj Spurling Dec 18, 1888 for Ac Div Schr Lizzie Maude. A: in the amount of $220 signed by Lincoln Allen; B: in the amount of $40 signed by Mrs. Ellen Lincoln.
Description:
Two receipts received of Capt. Benj Spurling Dec 18, 1888 for Ac Div Schr Lizzie Maude. A: in the amount of $220 signed by Lincoln Allen; B: in the amount of $40 signed by Mrs. Ellen Lincoln.
2014.540.3032Receipt For Rent Money.
  • Document, Financial, Receipt
  • People
  • Structures, Dwellings, House
A receipt for received rent money from Ben Spurling. This note says " Rec'd from B.H Spurling fifty dollars for rent of house in full to May 1st, 1886." The name of the person who signed the paper cannot be read.
Description:
A receipt for received rent money from Ben Spurling. This note says " Rec'd from B.H Spurling fifty dollars for rent of house in full to May 1st, 1886." The name of the person who signed the paper cannot be read.
2021.456.2859Two Christmas cards - Mabel A. Mayhen
  • Image, Photograph, Picture Postcard
  • Object, Other Object
Two Christmas cards - one from 1887 that has children ice skating and playing in the snow. The other from 1888 that has children sledding. Both cards are to Mabel A. Mayhen, and one of the cards is signed by a I.A Smith.
Description:
Two Christmas cards - one from 1887 that has children ice skating and playing in the snow. The other from 1888 that has children sledding. Both cards are to Mabel A. Mayhen, and one of the cards is signed by a I.A Smith.
2021.455.2865Bertie and Freddy Birlem book - Barnes New National readers
  • Publication, Booklet
  • Other, Literature
A book entitled "Barned, New National Readers" owned by Bertie and Freddy Birlem
Description:
A book entitled "Barned, New National Readers" owned by Bertie and Freddy Birlem
2018.416.2787William P. Preble appointed Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
Description:
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
1000.160.1385Post Office receipts 1888
  • Document, Financial, Receipt
  • Organizations, Civic, Post Office
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble.
Description:
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble. [show more]
2010.152.1154Schooner Lizzie Maud payment
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Business receipt. "525.00 Boothbay, Me. Feb 24th 1885. Received of Benj. N. Spurling Five hundred and twenty five Dollars, On Account payment on Sch[ooner] Lizzie Maud." Appears to be signed by J.P. Nordstrom. Handwriten on back in pencil: "Receipt Copy P. Hady"
Description:
Business receipt. "525.00 Boothbay, Me. Feb 24th 1885. Received of Benj. N. Spurling Five hundred and twenty five Dollars, On Account payment on Sch[ooner] Lizzie Maud." Appears to be signed by J.P. Nordstrom. Handwriten on back in pencil: "Receipt Copy P. Hady"
2010.152.1153Receipt made out to Mrs. Spurling
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
Description:
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
2018.416.2790Register of Arrivals and Departures - Post Office 1884
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for the Months of January, February, and May 1884. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele, Name of Carrier J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for the Months of January, February, and May 1884. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele, Name of Carrier J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master. [show more]
2018.416.2791Register of Arrivals and Departures - Post Office 1886
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1886. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1886. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master. [show more]
2018.416.2792Register of Arrivals and Departures - Post Office 1887
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1887. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1887. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master. [show more]
2010.152.1157Receipt for Preble's purchase of netting
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Business receipt. "Portland, Feb 19th, 1880, Mr. W.P. Preble, A.M. Nickerson & Co, Dealers in All Kinds of Seines, &c., Also Seines Tarred, Hung and Repaired at Shortest Notice. Long Wharf, Portland, ME." Item bought: "100 Lbs Porgie Netting $20.00" Handwritten note "Rev'd Pay't A.M. Nickerson & Co." Further note: "Paid: March 22nd 1880"
Description:
Business receipt. "Portland, Feb 19th, 1880, Mr. W.P. Preble, A.M. Nickerson & Co, Dealers in All Kinds of Seines, &c., Also Seines Tarred, Hung and Repaired at Shortest Notice. Long Wharf, Portland, ME." Item bought: "100 Lbs Porgie Netting $20.00" Handwritten note "Rev'd Pay't A.M. Nickerson & Co." Further note: "Paid: March 22nd 1880"
2010.152.1155Receipt for Schooner Lizzie Maud payment
  • Document, Financial, Receipt
  • Businesses, Other Business
  • Vessels, Ship, Sailing Ship, Schooner
Business receipt. "Portland, Me Feb 10th, 1885. Received of Benj. N. Spurling Two hundred Dollars on acct of payment of Sch[ooner] Lizzie Maud. $200.00." Appears to be signed by J.P. Nordstrom. Handwriten on back in ink: "Receipt on acct vessel. I. and Y. P. Hodgdon Jr"
Description:
Business receipt. "Portland, Me Feb 10th, 1885. Received of Benj. N. Spurling Two hundred Dollars on acct of payment of Sch[ooner] Lizzie Maud. $200.00." Appears to be signed by J.P. Nordstrom. Handwriten on back in ink: "Receipt on acct vessel. I. and Y. P. Hodgdon Jr"
2018.416.2781Receipts and notes Preble and Stanley
  • Document, Financial, Receipt
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Four documnts 1880-1892. 1. 1880 (Dec. 13) Receipt on store ledger page. Samuel Sanford paid $1.65 to Sargent, Lord & Skillin, Ship Chandlery, Groceries, Fishermen’s outfits and Fishing Supplies, Nos. 8 & 12 Commercial Wharf, Portland, for an illegible item. 2. [undated] Handwritten description of area near Stanley weir, paper was torn and mended at some point. “54 running yards between [Mayos?] and [J. G.?] Stanleys weir. Commencing at J. G. Stanley’s [Bxxxx Pxxx?] or weir and run E. by North 175 yards leaving a boat way between the Thumb and suitable for boats passage in towards the shore and not to extend over 1/3 of the width of passage between the Thrumb Cap & May Pole Point.” Reverse side shows calculations. 3. 1881 (August 16- September 24) handwritten list of quantities [barrels?] of mackerel, herring, and other fish. Reverse shows Graham Co received payment from William Preble Nov. 18, 1881. 4. 1889 (Sept 1889-Oct1890). Handwritten notebook page with header: Estate of Thomas Stanley to William Preble. Lists expenses incurred managing Stanley estate, totaling $906.44. On the reverse side are two seemingly unrelated handwritten notes, written in different directions on the paper. One is a statement signed by William P. Preble July 6, 1892 that someone has been trespassing and taking berries without permission; and that after this date, nothing should be removed from his lands or property without consent. The second is a statement listing the value of personal property and homestead for the estate of Thomas Stanley 2nd.
Description:
Four documnts 1880-1892. 1. 1880 (Dec. 13) Receipt on store ledger page. Samuel Sanford paid $1.65 to Sargent, Lord & Skillin, Ship Chandlery, Groceries, Fishermen’s outfits and Fishing Supplies, Nos. 8 & 12 Commercial Wharf, Portland, for an illegible item. 2. [undated] Handwritten description of area near Stanley weir, paper was torn and mended at some point. “54 running yards between [Mayos?] and [J. G.?] Stanleys weir. Commencing at J. G. Stanley’s [Bxxxx Pxxx?] or weir and run E. by North 175 yards leaving a boat way between the Thumb and suitable for boats passage in towards the shore and not to extend over 1/3 of the width of passage between the Thrumb Cap & May Pole Point.” Reverse side shows calculations. 3. 1881 (August 16- September 24) handwritten list of quantities [barrels?] of mackerel, herring, and other fish. Reverse shows Graham Co received payment from William Preble Nov. 18, 1881. 4. 1889 (Sept 1889-Oct1890). Handwritten notebook page with header: Estate of Thomas Stanley to William Preble. Lists expenses incurred managing Stanley estate, totaling $906.44. On the reverse side are two seemingly unrelated handwritten notes, written in different directions on the paper. One is a statement signed by William P. Preble July 6, 1892 that someone has been trespassing and taking berries without permission; and that after this date, nothing should be removed from his lands or property without consent. The second is a statement listing the value of personal property and homestead for the estate of Thomas Stanley 2nd. [show more]
2018.416.2777List of Boats to be Taxed
  • Document, Government, Government Records
  • People
  • Vessels, Boat
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885.
Description:
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885. [show more]
2018.416.2800William P. Preble ledgers (1873-1890s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Two ledgers (A-B) 1873-1890s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= 1873-1893 long narrow store ledger with a general mish-mash of stuff…some in chronological order some not. 1873 list of cash and credit, purchases, school items. 1872 herring shipped, 1890, 1893. Small folded note inserted in middle of this ledger signed by William P. Preble, dated Jan 23rd 1891 that “parties having friends buried in the Burying Yard [cemetery] that they are requested to contribute towards the bill for labor and materials for fencing and painting the same”. Charges for services to the Town of CI [no year]. 1876 Town of CI charges, 1877 Charges for handling the estate of G. H. Gilley, 1878 and 1880 Meeting House expenses [church?], various 1881 records, 1881-1886 various entries. B= Small tan notebook “Pierce’s memorandum and Account Book designed for Farmers, Mechanics and all people”. 1893 January expenses for various jobs including “hauling weir stuff”. List of payments to S.C. Sanford (“Sammy” Samuel Sanford, Preble’s step son), and others.
Description:
Two ledgers (A-B) 1873-1890s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= 1873-1893 long narrow store ledger with a general mish-mash of stuff…some in chronological order some not. 1873 list of cash and credit, purchases, school items. 1872 herring shipped, 1890, 1893. Small folded note inserted in middle of this ledger signed by William P. Preble, dated Jan 23rd 1891 that “parties having friends buried in the Burying Yard [cemetery] that they are requested to contribute towards the bill for labor and materials for fencing and painting the same”. Charges for services to the Town of CI [no year]. 1876 Town of CI charges, 1877 Charges for handling the estate of G. H. Gilley, 1878 and 1880 Meeting House expenses [church?], various 1881 records, 1881-1886 various entries. B= Small tan notebook “Pierce’s memorandum and Account Book designed for Farmers, Mechanics and all people”. 1893 January expenses for various jobs including “hauling weir stuff”. List of payments to S.C. Sanford (“Sammy” Samuel Sanford, Preble’s step son), and others. [show more]
1000.4.7Deed: Fernald to Dunbar 1884
  • Document, Legal, Deed
  • Places, Island
Bear Island Deed,.5 Nov 1884 (modern photocopy)
Description:
Bear Island Deed,.5 Nov 1884 (modern photocopy)
2003.71.610Indentures of Smith E. Spurling 1884
  • Document, Legal, Indenture
  • People
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
Description:
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.