1 - 19 of 19 results
You searched for: Type: is exactly 'Document, Certificate'Place: [blank]
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
Date
Tags
Catalogue # Title Type Subject Description
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]
2018.421.2292William 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
2018.416.2789Templar'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]
1000.0.70Appointment of Postmaster Joseph S. Spurling
  • Document, Certificate
  • Organizations, Civic, Post Office
  • People
Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862
Description:
Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862
2013.246.1944Certificate for William Preble as Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
Description:
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
2003.62.486Sunday School "Roll of Honor"
  • Document, Certificate
  • Organizations, Religious
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
Description:
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
2013.246.2368Record of American and Foreign for shipping Lizzie Maud 1890
  • Document, Certificate
  • Organizations, Civic
  • Places, Landscape
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
Description:
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
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.
1000.0.165Postmaster Joseph S. Spurling, Esq. appointed
  • Document, Certificate
  • Organizations, Civic, Post Office
  • People
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
Description:
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
1000.7.164Certificate for sugar purchase 1942
  • Document, Certificate
  • People
Certificate, Sugar purchase certificate, authorizing Addie Ethel Duren family to accept delivery of 25 pounds of sugar, dated 13 Aug 1942
Description:
Certificate, Sugar purchase certificate, authorizing Addie Ethel Duren family to accept delivery of 25 pounds of sugar, dated 13 Aug 1942
2003.87.623Pension for Cynthia Bracy
  • Document, Certificate
  • Organizations, Civic
  • People
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
Description:
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
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.
2018.416.2784William 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.
2018.416.2779Insurance 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]
1000.51.410Insurance for Ladies Aid building
  • Document, Certificate
  • Organizations, Civic
Insurance Policy and envelope, Clarence F. Joy Co., insurance 29 Oct 1972 through 29 Oct 1973 for Ladies Aid Building, $29 per year
Description:
Insurance Policy and envelope, Clarence F. Joy Co., insurance 29 Oct 1972 through 29 Oct 1973 for Ladies Aid Building, $29 per year
1000.3.232Certificate of discharge for Asa D. Stanley from Schooner Vineyard
  • Document, Certificate
  • Vessels, Ship, Sailing Ship, Schooner
Certificate of discharge in good standing of Asa D. Stanley, 41 years old, from Schooner Vineyard, 215 tons, from Goldsboro Maine, E.C. Rosebrook, Master, Asa D. Stanley, Steward, signed by E. Pendleton, Shipping Commissioner, 29 Mar 1875
Description:
Certificate of discharge in good standing of Asa D. Stanley, 41 years old, from Schooner Vineyard, 215 tons, from Goldsboro Maine, E.C. Rosebrook, Master, Asa D. Stanley, Steward, signed by E. Pendleton, Shipping Commissioner, 29 Mar 1875
1000.0.88Spurling Cove Corporation stock
  • Document, Certificate
  • Businesses, Other Business
Stock Certificate, Spurling Cove Corporation, for 3 shares, 11 Aug 1981
Description:
Stock Certificate, Spurling Cove Corporation, for 3 shares, 11 Aug 1981