1 - 9 of 9 results
You searched for: Donor: contains 'Macfarlan, Michael D. Family Foundation'Date: 1890s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
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.
2018.416.2796Register of Arrivals and Departures - Post Office 1897
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for March and April 1897. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for March and April 1897. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2794Register of Arrivals and Departures - Post Office 1895
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for April, May, October, and December 1895. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for April, May, October, and December 1895. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2795Register of Arrivals and Departures - Post Office 1896
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months 1896. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months 1896. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2793Register of Arrivals and Departures - Post Office September 1894
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for September 1894. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed.
Description:
Register of Arrivals and Departures for September 1894. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed. [show more]
2018.416.2797Register of Arrivals and Departures - Post Office 1899
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for February 1899. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for February 1899. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master. [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]
2018.416.2782Miscellaneous 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]
2018.416.2769Letter 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.