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
2018.416.2779Insurance 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]
2018.416.2784William 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]
2018.421.2292William 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
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]
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.
2018.416.2772Request 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 )
2018.421.2294Notice 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
2018.421.2291Letters 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.
2019.427.2814Miscellaneous 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
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]
2018.416.2799William 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]
2018.416.2800William 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]
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]
2018.416.2780Receipts 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]