1 - 15 of 15 results
You searched for: Subject: is exactly 'People'Date: 1880s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2017.393.2168Certificate of Marriage. Beniah Bunker and Josie S. Stanley
  • Document, Government, Marriage Record
  • People
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
Description:
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
2013.246.2754Mortgage release for George N. Spurling
  • Document, Legal, Legal Documents
  • People
  • Structures, Dwellings, House
Release by Heirs of Benjamin Spurling for George N. Spurling's mortgage as recorded in 1864. [Book229/Page329, 1888]
Description:
Release by Heirs of Benjamin Spurling for George N. Spurling's mortgage as recorded in 1864. [Book229/Page329, 1888]
2013.246.2750Letter 1 of 3 from Wm H to Wm P Preble
  • Document, Correspondence, Letter
  • People
Letter 1 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead, discussing GCI Church matters. Two pages with transcription.
Description:
Letter 1 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead, discussing GCI Church matters. Two pages with transcription.
2013.246.2741Receipts for Schooner Lizzie Maud
  • Document, Financial, Receipt
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Two receipts received of Capt. Benj Spurling Dec 18, 1888 for Ac Div Schr Lizzie Maude. A: in the amount of $220 signed by Lincoln Allen; B: in the amount of $40 signed by Mrs. Ellen Lincoln.
Description:
Two receipts received of Capt. Benj Spurling Dec 18, 1888 for Ac Div Schr Lizzie Maude. A: in the amount of $220 signed by Lincoln Allen; B: in the amount of $40 signed by Mrs. Ellen Lincoln.
2014.540.3032Receipt For Rent Money.
  • Document, Financial, Receipt
  • People
  • Structures, Dwellings, House
A receipt for received rent money from Ben Spurling. This note says " Rec'd from B.H Spurling fifty dollars for rent of house in full to May 1st, 1886." The name of the person who signed the paper cannot be read.
Description:
A receipt for received rent money from Ben Spurling. This note says " Rec'd from B.H Spurling fifty dollars for rent of house in full to May 1st, 1886." The name of the person who signed the paper cannot be read.
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
2018.416.2781Receipts and notes Preble and Stanley
  • Document, Financial, Receipt
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Four documnts 1880-1892. 1. 1880 (Dec. 13) Receipt on store ledger page. Samuel Sanford paid $1.65 to Sargent, Lord & Skillin, Ship Chandlery, Groceries, Fishermen’s outfits and Fishing Supplies, Nos. 8 & 12 Commercial Wharf, Portland, for an illegible item. 2. [undated] Handwritten description of area near Stanley weir, paper was torn and mended at some point. “54 running yards between [Mayos?] and [J. G.?] Stanleys weir. Commencing at J. G. Stanley’s [Bxxxx Pxxx?] or weir and run E. by North 175 yards leaving a boat way between the Thumb and suitable for boats passage in towards the shore and not to extend over 1/3 of the width of passage between the Thrumb Cap & May Pole Point.” Reverse side shows calculations. 3. 1881 (August 16- September 24) handwritten list of quantities [barrels?] of mackerel, herring, and other fish. Reverse shows Graham Co received payment from William Preble Nov. 18, 1881. 4. 1889 (Sept 1889-Oct1890). Handwritten notebook page with header: Estate of Thomas Stanley to William Preble. Lists expenses incurred managing Stanley estate, totaling $906.44. On the reverse side are two seemingly unrelated handwritten notes, written in different directions on the paper. One is a statement signed by William P. Preble July 6, 1892 that someone has been trespassing and taking berries without permission; and that after this date, nothing should be removed from his lands or property without consent. The second is a statement listing the value of personal property and homestead for the estate of Thomas Stanley 2nd.
Description:
Four documnts 1880-1892. 1. 1880 (Dec. 13) Receipt on store ledger page. Samuel Sanford paid $1.65 to Sargent, Lord & Skillin, Ship Chandlery, Groceries, Fishermen’s outfits and Fishing Supplies, Nos. 8 & 12 Commercial Wharf, Portland, for an illegible item. 2. [undated] Handwritten description of area near Stanley weir, paper was torn and mended at some point. “54 running yards between [Mayos?] and [J. G.?] Stanleys weir. Commencing at J. G. Stanley’s [Bxxxx Pxxx?] or weir and run E. by North 175 yards leaving a boat way between the Thumb and suitable for boats passage in towards the shore and not to extend over 1/3 of the width of passage between the Thrumb Cap & May Pole Point.” Reverse side shows calculations. 3. 1881 (August 16- September 24) handwritten list of quantities [barrels?] of mackerel, herring, and other fish. Reverse shows Graham Co received payment from William Preble Nov. 18, 1881. 4. 1889 (Sept 1889-Oct1890). Handwritten notebook page with header: Estate of Thomas Stanley to William Preble. Lists expenses incurred managing Stanley estate, totaling $906.44. On the reverse side are two seemingly unrelated handwritten notes, written in different directions on the paper. One is a statement signed by William P. Preble July 6, 1892 that someone has been trespassing and taking berries without permission; and that after this date, nothing should be removed from his lands or property without consent. The second is a statement listing the value of personal property and homestead for the estate of Thomas Stanley 2nd. [show more]
2018.416.2777List of Boats to be Taxed
  • Document, Government, Government Records
  • People
  • Vessels, Boat
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885.
Description:
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885. [show more]
2018.416.2800William P. Preble ledgers (1873-1890s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Two ledgers (A-B) 1873-1890s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= 1873-1893 long narrow store ledger with a general mish-mash of stuff…some in chronological order some not. 1873 list of cash and credit, purchases, school items. 1872 herring shipped, 1890, 1893. Small folded note inserted in middle of this ledger signed by William P. Preble, dated Jan 23rd 1891 that “parties having friends buried in the Burying Yard [cemetery] that they are requested to contribute towards the bill for labor and materials for fencing and painting the same”. Charges for services to the Town of CI [no year]. 1876 Town of CI charges, 1877 Charges for handling the estate of G. H. Gilley, 1878 and 1880 Meeting House expenses [church?], various 1881 records, 1881-1886 various entries. B= Small tan notebook “Pierce’s memorandum and Account Book designed for Farmers, Mechanics and all people”. 1893 January expenses for various jobs including “hauling weir stuff”. List of payments to S.C. Sanford (“Sammy” Samuel Sanford, Preble’s step son), and others.
Description:
Two ledgers (A-B) 1873-1890s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= 1873-1893 long narrow store ledger with a general mish-mash of stuff…some in chronological order some not. 1873 list of cash and credit, purchases, school items. 1872 herring shipped, 1890, 1893. Small folded note inserted in middle of this ledger signed by William P. Preble, dated Jan 23rd 1891 that “parties having friends buried in the Burying Yard [cemetery] that they are requested to contribute towards the bill for labor and materials for fencing and painting the same”. Charges for services to the Town of CI [no year]. 1876 Town of CI charges, 1877 Charges for handling the estate of G. H. Gilley, 1878 and 1880 Meeting House expenses [church?], various 1881 records, 1881-1886 various entries. B= Small tan notebook “Pierce’s memorandum and Account Book designed for Farmers, Mechanics and all people”. 1893 January expenses for various jobs including “hauling weir stuff”. List of payments to S.C. Sanford (“Sammy” Samuel Sanford, Preble’s step son), and others. [show more]
2003.71.610Indentures of Smith E. Spurling 1884
  • Document, Legal, Indenture
  • People
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
Description:
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
1000.0.58Intention of Marriage, Gillman Stanley & MayStanley
  • Document, Government, Marriage Record
  • People
Certificate, Intention of Marriage, Gillman J. Stanley & May Florence Stanley, both of Cranberry Isles, 7 Nov 1885, Charles E. Spurling, Town Clerk. On back, "Married by me 17 Nov 1885" William P. Preble
Description:
Certificate, Intention of Marriage, Gillman J. Stanley & May Florence Stanley, both of Cranberry Isles, 7 Nov 1885, Charles E. Spurling, Town Clerk. On back, "Married by me 17 Nov 1885" William P. Preble
2003.62.483Wedding Certificate George W. Douglass to Lucy R. Spurling
  • Document, Government, Marriage Record
  • People
Wedding Certificate, with engraved wedding scene and 2 cutouts for photos but no photos, George W. Douglass (Eden, Maine) to Lucy R. Spurling (Eden, Maine) 15 Dec 1882, married by J.H. Mooers, witness E.C. Mooers
Description:
Wedding Certificate, with engraved wedding scene and 2 cutouts for photos but no photos, George W. Douglass (Eden, Maine) to Lucy R. Spurling (Eden, Maine) 15 Dec 1882, married by J.H. Mooers, witness E.C. Mooers
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]
1000.27.715School Agent's Census Return 1888
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.0.167Photos, autographs, and sentiments 1885-1887
  • Image, Photograph
  • People
Album, collection of autographs and sentiments written by various people, with dates 1885-1887
Description:
Album, collection of autographs and sentiments written by various people, with dates 1885-1887