1 - 25 of 40 results
You searched for: Donor: contains 'Macfarlan, Michael D. Family Foundation'Subject: People
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
2019.427.2815Newspaper articles: life and history on Cranberry Isles
  • Publication, Clipping
  • People
  • Places
Newspaper articles (1971-2000): life and history on Cranberry Isles
Description:
Newspaper articles (1971-2000): life and history on Cranberry Isles
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
2019.427.2812Papers and Receipts William P. Preble
  • Document, Other Documents, Multi-Part Documents
  • People
  • Places
Miscellaneous documents and receipts. A= 1866 document Moses S. Bunker master of Schooner Sea Flower of Cranberry Isles protest of disaster. B=1854 Schooner Seaflower Bound for England. C=1854 Life insurance policy for William P. Preble from Connecticut Mutual Life Insurance. D, E, & F =1854 Life insurance policy for William P. Preble additional papers. G= 1872 appointment of William Prebble (sic) as Commissioner of Wrecks and Lost Goods. H=Miscellaneous tattered receipts. I=Preble appointed Commissioner of Wrecks and Lost Goods 1864.
Description:
Miscellaneous documents and receipts. A= 1866 document Moses S. Bunker master of Schooner Sea Flower of Cranberry Isles protest of disaster. B=1854 Schooner Seaflower Bound for England. C=1854 Life insurance policy for William P. Preble from Connecticut Mutual Life Insurance. D, E, & F =1854 Life insurance policy for William P. Preble additional papers. G= 1872 appointment of William Prebble (sic) as Commissioner of Wrecks and Lost Goods. H=Miscellaneous tattered receipts. I=Preble appointed Commissioner of Wrecks and Lost Goods 1864. [show more]
2019.427.2811Douglas Macfarlan Cranberry Isles Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • People
  • Places
Brown notebook “Cranberry Isles Scrapbook” kept by Douglas Macfarlan 1949-1960s. A= Complete multi-page list of contents handwritten by Douglas Macfarlan (only page 1 scanned) includes histories, images, research correspondence, several letters of correspondence between Douglas Macfarlan and Mrs. Wade Marr from whom the Macfarlans bought the house in 1946; Maine maps, photos, abstracts from books; histories of Hadlocks, Fort Castine, St. Sauveur Mission and other local historical spots.etc. Also B, C, D, & I = small delightful pen and ink sketches probably by Douglas Macfarlan. E, F, G, H = Photographs of Baker Island lighthouse 1949.
Description:
Brown notebook “Cranberry Isles Scrapbook” kept by Douglas Macfarlan 1949-1960s. A= Complete multi-page list of contents handwritten by Douglas Macfarlan (only page 1 scanned) includes histories, images, research correspondence, several letters of correspondence between Douglas Macfarlan and Mrs. Wade Marr from whom the Macfarlans bought the house in 1946; Maine maps, photos, abstracts from books; histories of Hadlocks, Fort Castine, St. Sauveur Mission and other local historical spots.etc. Also B, C, D, & I = small delightful pen and ink sketches probably by Douglas Macfarlan. E, F, G, H = Photographs of Baker Island lighthouse 1949. [show more]
2019.427.2808Douglas Macfarlan Research and manuscript
  • Document, Other Documents, Multi-Part Documents
  • People
  • Places
Green notebook of Douglas Macfarlan (Michael J. "Mickey" Macfarlan's’ father) research labelled "William Bingham’s Maine Lands with biographical notes on Bingham, John Black, Col. Cobb, Baring Bros., Ashburton, Genl James Swagt [sp?]. Notebook also contains A= typewritten copy of Downeast Magazine 1966 Bingham Estate. B=Three seemingly unrelated newspaper clippings. C= An envelope with documents “The Engagement between the “Constitution” and the “Guerriere” Aug 19, 1812 (six pages) with transcription and a copy of "general orders (four pages) with note "turn this envelope up and over to get the ins. copy.” And D = A title page and lengthy manuscript: “Voyages of Discovery of the North Atlantic Coast by Douglas Macfarlan” with red Viking ship picture.
Description:
Green notebook of Douglas Macfarlan (Michael J. "Mickey" Macfarlan's’ father) research labelled "William Bingham’s Maine Lands with biographical notes on Bingham, John Black, Col. Cobb, Baring Bros., Ashburton, Genl James Swagt [sp?]. Notebook also contains A= typewritten copy of Downeast Magazine 1966 Bingham Estate. B=Three seemingly unrelated newspaper clippings. C= An envelope with documents “The Engagement between the “Constitution” and the “Guerriere” Aug 19, 1812 (six pages) with transcription and a copy of "general orders (four pages) with note "turn this envelope up and over to get the ins. copy.” And D = A title page and lengthy manuscript: “Voyages of Discovery of the North Atlantic Coast by Douglas Macfarlan” with red Viking ship picture. [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]
2018.421.2291Letters 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.
2019.427.2771Douglas and Donald Macfarlan doctors
  • Publication, Literary, Article
  • People
Douglas and Donald Macfarlan, cover page from Philadelphia Medicine, A Century of Service, Volume 57, No. 22, June 2, 1961. Caption: "The red brick building at 1805 Chestnut Street has been a doctor’s office for ninety-one years. Malcom Macfarlan (1841-1921), a young Scottish immigrant, graduate of Yale and regimental medical officer with the 6th Maine Cavalry in the Alabama campaign (Civil War), came to Philadelphia with his bride, set up his office on Chestnut Street and proceeded to raise a family. Malcom’s two braw bairns, Donald, now 76, and Douglas, now 74, are shown on our cover this week examining the certificate of appreciation given each of them on May 10, 1961 by admiring fellow-practioners. They, with thirty-five other kindred spirits (see page 675), were honored for having practiced medicine in Philadelphia for fifty long years." (Douglas Macfarlan was Michael J. Macfarlan's father shown with his brother Donald. The Macfarlans purchased the historic Preble house on GCI from Louise Marr.)
Description:
Douglas and Donald Macfarlan, cover page from Philadelphia Medicine, A Century of Service, Volume 57, No. 22, June 2, 1961. Caption: "The red brick building at 1805 Chestnut Street has been a doctor’s office for ninety-one years. Malcom Macfarlan (1841-1921), a young Scottish immigrant, graduate of Yale and regimental medical officer with the 6th Maine Cavalry in the Alabama campaign (Civil War), came to Philadelphia with his bride, set up his office on Chestnut Street and proceeded to raise a family. Malcom’s two braw bairns, Donald, now 76, and Douglas, now 74, are shown on our cover this week examining the certificate of appreciation given each of them on May 10, 1961 by admiring fellow-practioners. They, with thirty-five other kindred spirits (see page 675), were honored for having practiced medicine in Philadelphia for fifty long years." (Douglas Macfarlan was Michael J. Macfarlan's father shown with his brother Donald. The Macfarlans purchased the historic Preble house on GCI from Louise Marr.) [show more]
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]
2018.416.2788Blank 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.
2018.416.2776Payments 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.
2018.416.2786William 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.
2018.421.2294Notice 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
2018.416.2784William 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.
2018.416.2775Ten 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.
2018.416.2799William 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]
2018.416.2798William 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]
2018.416.2781Receipts 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]
2018.416.2780Receipts 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]
2018.416.2783Business 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]
2018.416.2777List 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]
2018.416.2779Insurance 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]
2018.416.2800William 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]