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
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]
2018.416.2767Letter from William H. Preble to his father
  • Document, Correspondence, Letter
  • People
Letter is from William H. Preble to his father William P. Preble, written in Portland, about his mother (Abigail Preble) ill-health, herring, and brother Andrew. Transcribed.
Description:
Letter is from William H. Preble to his father William P. Preble, written in Portland, about his mother (Abigail Preble) ill-health, herring, and brother Andrew. Transcribed.
2018.416.2768Letter from P. S. Moore to Mr. Preble
  • Document, Correspondence, Letter
  • People
Letter from P.S. Moore to "Friend Preble" from Seawall, Sept 28. 1889, sending statement of Preble's account and thanking him for his recent sympathy. Wool, herring, salt 1876-1889, principal $257.80, balance due $167.9, with blue envelope addressed to William P. Preble postmarked at Seawall, Sept 30, [1889]
Description:
Letter from P.S. Moore to "Friend Preble" from Seawall, Sept 28. 1889, sending statement of Preble's account and thanking him for his recent sympathy. Wool, herring, salt 1876-1889, principal $257.80, balance due $167.9, with blue envelope addressed to William P. Preble postmarked at Seawall, Sept 30, [1889]
2018.416.2769Letter from William H. Preble to William P. Preble
  • Document, Correspondence, Letter
  • Businesses, Other Business
  • Organizations, Religious
  • People
Letter is from William H. Preble to his father William P. Preble in 1891. He explains there have been many fatal cases of the grippe (flu); suggestions for how to handle repairs and sale of the GCI meeting house (church); and that his brother Andrew is disposing of his interests in the company (presumably Chicago Rawhide Mfg); Transcribed.
Description:
Letter is from William H. Preble to his father William P. Preble in 1891. He explains there have been many fatal cases of the grippe (flu); suggestions for how to handle repairs and sale of the GCI meeting house (church); and that his brother Andrew is disposing of his interests in the company (presumably Chicago Rawhide Mfg); Transcribed.
2018.416.2770Macfarlan/Preble house renovation
  • Image, Photograph, Photographic Print
  • People
  • Structures, Dwellings, House
Renovation of the Macfarlan house ca. 1947. The woman on the left is Robin Freeman’s grandmother, Dorothy Macfarlan, the woman with the dog leash is unknown, Mickey Macfarlan with the necktie, and then Robin’s mother, Dorothy Freeman. Rose Wedge’s house is hidden in the shadows on the right.
Description:
Renovation of the Macfarlan house ca. 1947. The woman on the left is Robin Freeman’s grandmother, Dorothy Macfarlan, the woman with the dog leash is unknown, Mickey Macfarlan with the necktie, and then Robin’s mother, Dorothy Freeman. Rose Wedge’s house is hidden in the shadows on the right.
2018.416.2772Request for information about Samuel Hadlock Jr. and his touring Eskimos
  • Document, Correspondence, Letter
  • People
  • Places
Note to Michael Macfarlan (owner of what was once Sam Hadlock’s home on Great Cranberry Island) from William and Sally Sturtevant, anthropologists at the Smithsonian National Museum of Natural History and at Hunter College in NY, asking for further information on Samuel Hadlock, Jr. and the Eskimos he exhibited on his tour in Europe 1820-1825. (Written August 23, 1993 )
Description:
Note to Michael Macfarlan (owner of what was once Sam Hadlock’s home on Great Cranberry Island) from William and Sally Sturtevant, anthropologists at the Smithsonian National Museum of Natural History and at Hunter College in NY, asking for further information on Samuel Hadlock, Jr. and the Eskimos he exhibited on his tour in Europe 1820-1825. (Written August 23, 1993 )
2018.416.2773School expenses 1876-1877
  • Document, Financial, Receipt
  • Organizations, School Institution
  • People
Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
Description:
Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
2018.416.2774Early church documents
  • Document, Financial, Receipt
  • Organizations, Religious
  • People
Five documents related to the Church: (A-C)=Three receipts February to July 1866 total $950: Money received by J. W. Osgood from the Cranberry Isles Union Benevolent Sewing Circle for J. W. Osgood to build the church; payments made ‘by the honor of A. C. Preble’ [Abigail Cobb Preble], signed by J. W. Osgood, and attested to by William P. Preble. (D)= an undated and unsigned (difficult to decipher) ledger page with note: To Whom it Does or May Concern, We the undersigned active and honorary members of Cranberry Isles Benevolent Sewing Circle respectively [represent?] that we are not willing to have the money [divided but want?] the money [kept for the purpose] in which we have agreed in and are satisfied if once divided it will be the means of destroying our fund and a waste of the money. Active members/Honorary members. (E)=Poem by William P. Preble undated, honoring the dead.
Description:
Five documents related to the Church: (A-C)=Three receipts February to July 1866 total $950: Money received by J. W. Osgood from the Cranberry Isles Union Benevolent Sewing Circle for J. W. Osgood to build the church; payments made ‘by the honor of A. C. Preble’ [Abigail Cobb Preble], signed by J. W. Osgood, and attested to by William P. Preble. (D)= an undated and unsigned (difficult to decipher) ledger page with note: To Whom it Does or May Concern, We the undersigned active and honorary members of Cranberry Isles Benevolent Sewing Circle respectively [represent?] that we are not willing to have the money [divided but want?] the money [kept for the purpose] in which we have agreed in and are satisfied if once divided it will be the means of destroying our fund and a waste of the money. Active members/Honorary members. (E)=Poem by William P. Preble undated, honoring the dead. [show more]
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.
2018.416.2776Payments 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.
2018.416.2777List 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]
2018.416.2778Brochures 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.
2018.416.2779Insurance policies for schooners and home
  • Document, Certificate
  • People
  • Structures, Dwellings, House
  • Vessels, Ship, Sailing Ship, Schooner
Four insurance policies 1850-1860s.[See web link below for info on Schooners mentioned in policies.] Policy 1 = 1850 Lexington Fire, Life and Marine Insurance for William P. Preble $1500 on Schooner Zulma for six months from October 26, 1850 at noon, vessel valued at $3,000. [Zulma was the name of one of Preble's adopted daughters.] Policy 2 = 1854 Hancock Mutual Insurance Company William P. Preble $400 on Schooner Sea Flower and $700 on outfits for a fishing voyage from Tremont to the Magdalen Islands [Quebec] and back to port of discharge commencing the week May 2, 1854. Policy 3 = 1864 Penobscot Mutual Fire Insurance Company Joseph Bunker dwelling house for $250. Policy 4 = 1867 Ocean Insurance Company Perley S. Russell $1200 on charter of Schooner Transfer at and from Boston to one or more ports in the Bahama Isles and from thence to Port of discharge in the United States.
Description:
Four insurance policies 1850-1860s.[See web link below for info on Schooners mentioned in policies.] Policy 1 = 1850 Lexington Fire, Life and Marine Insurance for William P. Preble $1500 on Schooner Zulma for six months from October 26, 1850 at noon, vessel valued at $3,000. [Zulma was the name of one of Preble's adopted daughters.] Policy 2 = 1854 Hancock Mutual Insurance Company William P. Preble $400 on Schooner Sea Flower and $700 on outfits for a fishing voyage from Tremont to the Magdalen Islands [Quebec] and back to port of discharge commencing the week May 2, 1854. Policy 3 = 1864 Penobscot Mutual Fire Insurance Company Joseph Bunker dwelling house for $250. Policy 4 = 1867 Ocean Insurance Company Perley S. Russell $1200 on charter of Schooner Transfer at and from Boston to one or more ports in the Bahama Isles and from thence to Port of discharge in the United States. [show more]
2018.416.2780Receipts for fishing and vessel expenses
  • Document, Financial, Receipt
  • Businesses, Fishery Business
  • People
Three recipts: 1. 1866 (Dec. to July) ledger page with header “W.P. and W. H. Preble” to Lyman Son & Tobey, itemized expenses for oil, paints, rope, lead, etc. “Please remit and much oblige LS&T” 2. 1867 (Sept 13) statement. Schooner Intreped (sic Intrepid?) & Owners bought of Richards, Adams & Co. Boston, pounds of manila [rope], wormline, rattine, springyarn, marlin spike, etc. With a 2-cent stamp date/stamped affixed. 3. 1867 (Dec. 6): Receipt for Schooner Transfer and owners to A T Hayden for half pilotage out.
Description:
Three recipts: 1. 1866 (Dec. to July) ledger page with header “W.P. and W. H. Preble” to Lyman Son & Tobey, itemized expenses for oil, paints, rope, lead, etc. “Please remit and much oblige LS&T” 2. 1867 (Sept 13) statement. Schooner Intreped (sic Intrepid?) & Owners bought of Richards, Adams & Co. Boston, pounds of manila [rope], wormline, rattine, springyarn, marlin spike, etc. With a 2-cent stamp date/stamped affixed. 3. 1867 (Dec. 6): Receipt for Schooner Transfer and owners to A T Hayden for half pilotage out. [show more]
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]
2018.416.2782Miscellaneous documents re: William P. Preble
  • Document, Financial, Receipt
  • People
Four documents 1891-1900. First: 1891 check from William P. Preble to Almira Beverly for $400.00 2. 1893 Note from the U.S. Pension Agency requesting someone (“madam”) surrender their Pension Certificate and submit a copy of their marriage record, appoint a guardian for child and apply for new certificate from date of their marriage until child is age 16. 3A. [No year] Statement from First national Bank of Ellsworth, ME, for William P. Preble 3B. 1893. Envelope postmarked Portland, ME 1893 from Maine Eye and Ear Infirmary in Portland to Wm. Preble, Cranberry Isles. [May or may not be related to 3A but they were together when accessioned.] 4. 1900 Handwritten note listing charges for hauling wood and coal, etc., for W.P. Preble, signed by E. C. Rosebrook.
Description:
Four documents 1891-1900. First: 1891 check from William P. Preble to Almira Beverly for $400.00 2. 1893 Note from the U.S. Pension Agency requesting someone (“madam”) surrender their Pension Certificate and submit a copy of their marriage record, appoint a guardian for child and apply for new certificate from date of their marriage until child is age 16. 3A. [No year] Statement from First national Bank of Ellsworth, ME, for William P. Preble 3B. 1893. Envelope postmarked Portland, ME 1893 from Maine Eye and Ear Infirmary in Portland to Wm. Preble, Cranberry Isles. [May or may not be related to 3A but they were together when accessioned.] 4. 1900 Handwritten note listing charges for hauling wood and coal, etc., for W.P. Preble, signed by E. C. Rosebrook. [show more]
2018.416.2783Business cards and railroad ticket
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Fishery Business
  • Businesses, Transportation Business
  • People
Miscellaneous documents (late 1800s-early 1900s) from Preble House. A. Business card: George Shaw Grocer Portland Maine. B. Business card: S.T. Mugridge Sailmaker Rockland Maine. C. Second class railroad ticket Pullman’s Palace Car Co. from Bangor to [xxx], punched, October 2, [no year], Line 151, Conductor name illegible. Reverse shows rules and disclaimer (a statement from General Ticket Agent Chicago). D. Business card. Cranberry Isles Mutual Fish Company listing officers: Wm. P. Preble, A.C. Fernald, and directors: A. C. Savage, O.A. Richardson, A. L. Manchester: Curers, Packers and Shippers, Cranberry Isles etc. Reverse side lists kinds of fish they deal in. E. Undated (18xx) Collector’s Bond form. Partially filled in, listing Charles E. Spurling, Samuel N. Bulger and John Gilley as sureties of the Town of Cranberry Isles for $500. F. Blank shipping order form (two pages). C.K. Darling, Stationer, 15 Exchange St., Boston.
Description:
Miscellaneous documents (late 1800s-early 1900s) from Preble House. A. Business card: George Shaw Grocer Portland Maine. B. Business card: S.T. Mugridge Sailmaker Rockland Maine. C. Second class railroad ticket Pullman’s Palace Car Co. from Bangor to [xxx], punched, October 2, [no year], Line 151, Conductor name illegible. Reverse shows rules and disclaimer (a statement from General Ticket Agent Chicago). D. Business card. Cranberry Isles Mutual Fish Company listing officers: Wm. P. Preble, A.C. Fernald, and directors: A. C. Savage, O.A. Richardson, A. L. Manchester: Curers, Packers and Shippers, Cranberry Isles etc. Reverse side lists kinds of fish they deal in. E. Undated (18xx) Collector’s Bond form. Partially filled in, listing Charles E. Spurling, Samuel N. Bulger and John Gilley as sureties of the Town of Cranberry Isles for $500. F. Blank shipping order form (two pages). C.K. Darling, Stationer, 15 Exchange St., Boston. [show more]
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.
2018.416.2785William 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.
2018.416.2786William 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
2018.416.2788Blank 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.
2018.416.2789Templar'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]
2018.416.2790Register 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]