1 - 25 of 52 results
You searched for: Donor: contains 'Macfarlan, Michael D. Family Foundation'
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
2019.427.2815Newspaper articles: life and history on Cranberry Isles
  • Publication, Clipping
  • People
  • Places
Newspaper articles (1971-2000): life and history on Cranberry Isles
Description:
Newspaper articles (1971-2000): life and history on Cranberry Isles
2019.427.2814Miscellaneous correspondence
  • Document, Correspondence, Letter
  • People
  • Places
Miscellaneous correspondence re: GCI genealogy (Rice, Spurling, Hamor, Hardy Harwood, Stanley, Wedge, Alley, and Bunker genealogy October 1965. A= Letter from Paul Pattew(sp?) June 26, 1961 to Doctor Macfarlan. B= List of questions for Ethel October 16, 1965, with her answers. C= letter from Ethel October 1965
Description:
Miscellaneous correspondence re: GCI genealogy (Rice, Spurling, Hamor, Hardy Harwood, Stanley, Wedge, Alley, and Bunker genealogy October 1965. A= Letter from Paul Pattew(sp?) June 26, 1961 to Doctor Macfarlan. B= List of questions for Ethel October 16, 1965, with her answers. C= letter from Ethel October 1965
2019.427.2813Certificate of British Registry for schooner Alice T
  • Document, Certificate
  • Vessels, Ship, Sailing Ship, Schooner
1867 Certificate of British Registry for the Schooner Alice T, built 1861 (too large to scan entire document). Official #42664, Port Number 46 Built at Dipper Harbor, Saint John, New Brunswick 1861, launched 10 Sept 1861. Length: 82 ft, 2 tenths, Breadth: 23 feet, 6 tenths, Depth: 9 feet. Built by James Thomson Dipper Harbor County of Saint John, NB. Tonnage 106 tons, 62 tenths. Owners: James Thomson of Dipper Harbour, Mariner, 22 shares, Master of the ship. James Edwards Hamm of Carleton, Loader?, 21 shares. William Henry Harding of Carleton, Surveyor, 21 shares. The Alice T wrecked off the Cranberry Isles in a snow storm January 18, 1867 with a load of lumber. William P. Preble was likely the Surveyor of Wrecks for that year as he was for many years. See below for further information on the Alice T from GCIHS ledgers kept by William P. Preble. See weblink for transcription of PROTEST OF CAPT WM. CLARK OF THE BRITISH SCHR ALICE T OF ST JOHNS N B ENTERED JAN 18TH. 1867.
Description:
1867 Certificate of British Registry for the Schooner Alice T, built 1861 (too large to scan entire document). Official #42664, Port Number 46 Built at Dipper Harbor, Saint John, New Brunswick 1861, launched 10 Sept 1861. Length: 82 ft, 2 tenths, Breadth: 23 feet, 6 tenths, Depth: 9 feet. Built by James Thomson Dipper Harbor County of Saint John, NB. Tonnage 106 tons, 62 tenths. Owners: James Thomson of Dipper Harbour, Mariner, 22 shares, Master of the ship. James Edwards Hamm of Carleton, Loader?, 21 shares. William Henry Harding of Carleton, Surveyor, 21 shares. The Alice T wrecked off the Cranberry Isles in a snow storm January 18, 1867 with a load of lumber. William P. Preble was likely the Surveyor of Wrecks for that year as he was for many years. See below for further information on the Alice T from GCIHS ledgers kept by William P. Preble. See weblink for transcription of PROTEST OF CAPT WM. CLARK OF THE BRITISH SCHR ALICE T OF ST JOHNS N B ENTERED JAN 18TH. 1867. [show more]
2019.427.2812Papers and Receipts William P. Preble
  • Document, Other Documents, Multi-Part Documents
  • People
  • Places
Miscellaneous documents and receipts. A= 1866 document Moses S. Bunker master of Schooner Sea Flower of Cranberry Isles protest of disaster. B=1854 Schooner Seaflower Bound for England. C=1854 Life insurance policy for William P. Preble from Connecticut Mutual Life Insurance. D, E, & F =1854 Life insurance policy for William P. Preble additional papers. G= 1872 appointment of William Prebble (sic) as Commissioner of Wrecks and Lost Goods. H=Miscellaneous tattered receipts. I=Preble appointed Commissioner of Wrecks and Lost Goods 1864.
Description:
Miscellaneous documents and receipts. A= 1866 document Moses S. Bunker master of Schooner Sea Flower of Cranberry Isles protest of disaster. B=1854 Schooner Seaflower Bound for England. C=1854 Life insurance policy for William P. Preble from Connecticut Mutual Life Insurance. D, E, & F =1854 Life insurance policy for William P. Preble additional papers. G= 1872 appointment of William Prebble (sic) as Commissioner of Wrecks and Lost Goods. H=Miscellaneous tattered receipts. I=Preble appointed Commissioner of Wrecks and Lost Goods 1864. [show more]
2019.427.2811Douglas Macfarlan Cranberry Isles Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • People
  • Places
Brown notebook “Cranberry Isles Scrapbook” kept by Douglas Macfarlan 1949-1960s. A= Complete multi-page list of contents handwritten by Douglas Macfarlan (only page 1 scanned) includes histories, images, research correspondence, several letters of correspondence between Douglas Macfarlan and Mrs. Wade Marr from whom the Macfarlans bought the house in 1946; Maine maps, photos, abstracts from books; histories of Hadlocks, Fort Castine, St. Sauveur Mission and other local historical spots.etc. Also B, C, D, & I = small delightful pen and ink sketches probably by Douglas Macfarlan. E, F, G, H = Photographs of Baker Island lighthouse 1949.
Description:
Brown notebook “Cranberry Isles Scrapbook” kept by Douglas Macfarlan 1949-1960s. A= Complete multi-page list of contents handwritten by Douglas Macfarlan (only page 1 scanned) includes histories, images, research correspondence, several letters of correspondence between Douglas Macfarlan and Mrs. Wade Marr from whom the Macfarlans bought the house in 1946; Maine maps, photos, abstracts from books; histories of Hadlocks, Fort Castine, St. Sauveur Mission and other local historical spots.etc. Also B, C, D, & I = small delightful pen and ink sketches probably by Douglas Macfarlan. E, F, G, H = Photographs of Baker Island lighthouse 1949. [show more]
2019.427.2808Douglas Macfarlan Research and manuscript
  • Document, Other Documents, Multi-Part Documents
  • People
  • Places
Green notebook of Douglas Macfarlan (Michael J. "Mickey" Macfarlan's’ father) research labelled "William Bingham’s Maine Lands with biographical notes on Bingham, John Black, Col. Cobb, Baring Bros., Ashburton, Genl James Swagt [sp?]. Notebook also contains A= typewritten copy of Downeast Magazine 1966 Bingham Estate. B=Three seemingly unrelated newspaper clippings. C= An envelope with documents “The Engagement between the “Constitution” and the “Guerriere” Aug 19, 1812 (six pages) with transcription and a copy of "general orders (four pages) with note "turn this envelope up and over to get the ins. copy.” And D = A title page and lengthy manuscript: “Voyages of Discovery of the North Atlantic Coast by Douglas Macfarlan” with red Viking ship picture.
Description:
Green notebook of Douglas Macfarlan (Michael J. "Mickey" Macfarlan's’ father) research labelled "William Bingham’s Maine Lands with biographical notes on Bingham, John Black, Col. Cobb, Baring Bros., Ashburton, Genl James Swagt [sp?]. Notebook also contains A= typewritten copy of Downeast Magazine 1966 Bingham Estate. B=Three seemingly unrelated newspaper clippings. C= An envelope with documents “The Engagement between the “Constitution” and the “Guerriere” Aug 19, 1812 (six pages) with transcription and a copy of "general orders (four pages) with note "turn this envelope up and over to get the ins. copy.” And D = A title page and lengthy manuscript: “Voyages of Discovery of the North Atlantic Coast by Douglas Macfarlan” with red Viking ship picture. [show more]
2018.416.2279Nautical Chart of Ireland with annotations
  • Document, Chart, Navigational Chart
  • People
  • Places
Nautical chart of Ireland, believed to be a chart Samuel Hadlock, Jr. used for his voyages to Europe while touring with Eskimos and sled dogs in 1820s. Chart appears to be a section of a larger chart. A note on reverse (probably by Douglas Macfarlan (donor's father)) states: "This old navigation map was found in a sea chest in the Preble House, Cranberry Isl. Maine in 1947." Samuel Hadlock built what became known as the Preble House for the woman he married while on his European tour. Zoom in to see various annotations on the chart. Many nun-buoys are marked in brownish/yellow, and there are several pencil annotations made along the coastline. This chart was scanned at Northeast Document Conservation Center (NEDCC) in 2016. A framed print of the full size NEDCC scan hangs in the Macfarlan/Preble house. And see God's Pocket: The Story of Captain Samuel Hadlock, Jr. of Cranberry Isles, Maine (Macmillan 1934, 1936, 1999) and "Hugh Dwelley's Beyond God's Pocket".
Description:
Nautical chart of Ireland, believed to be a chart Samuel Hadlock, Jr. used for his voyages to Europe while touring with Eskimos and sled dogs in 1820s. Chart appears to be a section of a larger chart. A note on reverse (probably by Douglas Macfarlan (donor's father)) states: "This old navigation map was found in a sea chest in the Preble House, Cranberry Isl. Maine in 1947." Samuel Hadlock built what became known as the Preble House for the woman he married while on his European tour. Zoom in to see various annotations on the chart. Many nun-buoys are marked in brownish/yellow, and there are several pencil annotations made along the coastline. This chart was scanned at Northeast Document Conservation Center (NEDCC) in 2016. A framed print of the full size NEDCC scan hangs in the Macfarlan/Preble house. And see God's Pocket: The Story of Captain Samuel Hadlock, Jr. of Cranberry Isles, Maine (Macmillan 1934, 1936, 1999) and "Hugh Dwelley's Beyond God's Pocket". [show more]
2018.421.2292William Preble Commissioner of Wrecks & Lost Goods
  • Document, Certificate
  • Organizations, Civic
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
Description:
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
2018.421.2291Letters to Charles A. Gilley 1903-1904
  • Document, Correspondence, Letter
  • People
Collection of two 1903-1904 letters to Charles A. Gilley from a woman (Annie Keaney?) in Lawrence, MA, who wanted very much to come and visit Mr. Gilley or to work for him. They had apparently met at some point. She planned to send him her photo and thought that would be permissible since it was a leap year.
Description:
Collection of two 1903-1904 letters to Charles A. Gilley from a woman (Annie Keaney?) in Lawrence, MA, who wanted very much to come and visit Mr. Gilley or to work for him. They had apparently met at some point. She planned to send him her photo and thought that would be permissible since it was a leap year.
2019.427.2771Douglas and Donald Macfarlan doctors
  • Publication, Literary, Article
  • People
Douglas and Donald Macfarlan, cover page from Philadelphia Medicine, A Century of Service, Volume 57, No. 22, June 2, 1961. Caption: "The red brick building at 1805 Chestnut Street has been a doctor’s office for ninety-one years. Malcom Macfarlan (1841-1921), a young Scottish immigrant, graduate of Yale and regimental medical officer with the 6th Maine Cavalry in the Alabama campaign (Civil War), came to Philadelphia with his bride, set up his office on Chestnut Street and proceeded to raise a family. Malcom’s two braw bairns, Donald, now 76, and Douglas, now 74, are shown on our cover this week examining the certificate of appreciation given each of them on May 10, 1961 by admiring fellow-practioners. They, with thirty-five other kindred spirits (see page 675), were honored for having practiced medicine in Philadelphia for fifty long years." (Douglas Macfarlan was Michael J. Macfarlan's father shown with his brother Donald. The Macfarlans purchased the historic Preble house on GCI from Louise Marr.)
Description:
Douglas and Donald Macfarlan, cover page from Philadelphia Medicine, A Century of Service, Volume 57, No. 22, June 2, 1961. Caption: "The red brick building at 1805 Chestnut Street has been a doctor’s office for ninety-one years. Malcom Macfarlan (1841-1921), a young Scottish immigrant, graduate of Yale and regimental medical officer with the 6th Maine Cavalry in the Alabama campaign (Civil War), came to Philadelphia with his bride, set up his office on Chestnut Street and proceeded to raise a family. Malcom’s two braw bairns, Donald, now 76, and Douglas, now 74, are shown on our cover this week examining the certificate of appreciation given each of them on May 10, 1961 by admiring fellow-practioners. They, with thirty-five other kindred spirits (see page 675), were honored for having practiced medicine in Philadelphia for fifty long years." (Douglas Macfarlan was Michael J. Macfarlan's father shown with his brother Donald. The Macfarlans purchased the historic Preble house on GCI from Louise Marr.) [show more]
2018.416.2789Templar's Lodge Charter for Cranberry Isles
  • Document, Certificate
  • Organizations, Civic
  • People
Charter document: Grand Lodge of North America (State of Maine) Independent Order of Good Templars, organized May 16, 1855, grant unto G. H. Pressey, C. H. Bulger, L. H. Bracy, A. M. Spurling, G. H. Spurling, Wm. P. Preble, H. A. Preble, L. G. Stanley, C. G. Kimball, A. Bunker, J. M. Bunker, S. A. Bunker and their associates this Charter for a Lodge to be known as Ocean Echo Lodge No. 157 located at Cranberry Isles… signed July 4, 1866. Wikipedia: "The IOGT originated as one of a number of fraternal organizations for temperance or total abstinence founded in the 19th century and with a structure modeled on Freemasonry, using similar ritual and regalia. Unlike many, however, it admitted men and women equally, and also made no distinction by race." According to a local 1888 newspaper article they met Tuesday evenings each week at Norwood's Cove School House.
Description:
Charter document: Grand Lodge of North America (State of Maine) Independent Order of Good Templars, organized May 16, 1855, grant unto G. H. Pressey, C. H. Bulger, L. H. Bracy, A. M. Spurling, G. H. Spurling, Wm. P. Preble, H. A. Preble, L. G. Stanley, C. G. Kimball, A. Bunker, J. M. Bunker, S. A. Bunker and their associates this Charter for a Lodge to be known as Ocean Echo Lodge No. 157 located at Cranberry Isles… signed July 4, 1866. Wikipedia: "The IOGT originated as one of a number of fraternal organizations for temperance or total abstinence founded in the 19th century and with a structure modeled on Freemasonry, using similar ritual and regalia. Unlike many, however, it admitted men and women equally, and also made no distinction by race." According to a local 1888 newspaper article they met Tuesday evenings each week at Norwood's Cove School House. [show more]
2018.416.2788Blank form for ship's protest
  • Document, Certificate
  • Businesses, Other Business
  • People
Blank form: Public Instrument of Protest (Benjamin Benson Notary for Town of Tremont) wherein shipwreck/damaged cargo would described.
Description:
Blank form: Public Instrument of Protest (Benjamin Benson Notary for Town of Tremont) wherein shipwreck/damaged cargo would described.
2018.416.2778Brochures Civil War
  • Publication, Booklet
  • Businesses, Medical Business
  • Organizations, Civic
Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
Description:
Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
2018.421.2293Receipts for taxes and an organ
  • Document, Financial, Receipt
  • Organizations, Civic, Municipal
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
Description:
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
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.
2018.416.2786William P. Preble appointed Justices of the Peace and of the Quorum
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
Description:
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
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
2018.416.2785William P. Preble appointed Justice of the Peace
  • Document, Certificate
  • People
William P. Preble apppointed as Justice of the Peace of Hancock County by Governor John Fairfield May 28, 1842.
Description:
William P. Preble apppointed as Justice of the Peace of Hancock County by Governor John Fairfield May 28, 1842.
2018.421.2294Notice served on Mr. Shepley
  • Document, Correspondence, Letter
  • People
Letter explaining Notice served on Mr. Shepley explaining depositions taken by a Justice of the Peace cannot be used in a court case, signed by Deblois Jackson 1854
Description:
Letter explaining Notice served on Mr. Shepley explaining depositions taken by a Justice of the Peace cannot be used in a court case, signed by Deblois Jackson 1854
2018.416.2784William P. Preble Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
Description:
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
2018.416.2775Ten Town of Cranberry Isles documents 1876-1877
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic
  • People
  • Places, Town
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
Description:
Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
2018.416.2799William P. Preble Ledgers (1860-1870s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Eleven ledgers (A-K) with two inserts, 1860-1870s 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= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?]
Description:
Eleven ledgers (A-K) with two inserts, 1860-1870s 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= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?] [show more]
2018.416.2798William P. Preble ledgers (1830-1850s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Five ledgers (A-E) 1830-1850s 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= Small marble covered ledger 1836, 1837. Mentions Brig Hannah & Abigail. Fabric goods like calico and cotton, pants and clothing. B= Small tan ledger with blue pages, entries made in very faint pencil. Boston 1849 – payments to individuals. November 28, 1849 lists of quantities of [fish?]. Individual accounts/expenses. Hardware. Provisions. C= 1856 Samuel S. Bunker one of the Surveyors of Highways in the Town of Cranberry Isles. Small ledger lists residents and poll tax for each D= 1855-1856 Brig Factor items, supplies, and expenses, tallies of fish, payments and expenses for sailors/fishermen, mentions lobsters, mention of the Schooner Sea Flower and Quickstep. Entries written in two directions, as if it was used for different years. The only year found so far is 1856 with entry for Nathan Stanley with balance due to Haynes. Lobsters for June 1855. E= 1855-1858. Black leather journal with blue pages and leather clasp. Miscellaneous entries expenses, fish. 1857 and 1858 accounts of individuals. Provisions and payments for Schooner Sea Flower. 1856 payments. 1855 payments.
Description:
Five ledgers (A-E) 1830-1850s 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= Small marble covered ledger 1836, 1837. Mentions Brig Hannah & Abigail. Fabric goods like calico and cotton, pants and clothing. B= Small tan ledger with blue pages, entries made in very faint pencil. Boston 1849 – payments to individuals. November 28, 1849 lists of quantities of [fish?]. Individual accounts/expenses. Hardware. Provisions. C= 1856 Samuel S. Bunker one of the Surveyors of Highways in the Town of Cranberry Isles. Small ledger lists residents and poll tax for each D= 1855-1856 Brig Factor items, supplies, and expenses, tallies of fish, payments and expenses for sailors/fishermen, mentions lobsters, mention of the Schooner Sea Flower and Quickstep. Entries written in two directions, as if it was used for different years. The only year found so far is 1856 with entry for Nathan Stanley with balance due to Haynes. Lobsters for June 1855. E= 1855-1858. Black leather journal with blue pages and leather clasp. Miscellaneous entries expenses, fish. 1857 and 1858 accounts of individuals. Provisions and payments for Schooner Sea Flower. 1856 payments. 1855 payments. [show more]
2018.416.2796Register of Arrivals and Departures - Post Office 1897
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for March and April 1897. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for March and April 1897. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
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]