1 - 25 of 32 results
You searched for: Date: 1850sType: Document
Catalogue # Title Type Subject Description
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]
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
2002.20.38Maine State Fish Inspector Certificate 1854
  • Document, Government, Government Records
  • Businesses, Fishery Business
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
Description:
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
2015.316.2077Ledgers from Lewis Stanley boatyard, 19th century
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Boatbuilding Business
  • People
Collection of three scanned ledger account books originally from the Lewis Stanley boatyard. Ledgers were inherited by donor from his great uncle Lewis Stanley. (See scans on gcihs-nas\photo\Museum Photos\2015.316.2077_SchmidtLedgers and on DVD; ledgers were originally returned to donor August 2015; then all were donated to museum June 2017). Ledger A1: Measures 8.25H x 7: W x .5” thick. First page: George N. Spurling, Cranberry Isles; and [unreadable name below Spurling] Machias Port. Entries run from 1855-1870, with the last four pages dated 1855 pertaining to WatterWitch (Water Witch, Waterwitch, spelling and capitalization varies) stocks and specifics. Account entries recorded for the WatterWitch, Schooner Rozella, and Schooner Caressa. Names mentioned: Walton, Guptill, Haynes, Stanley, Spurling, Ferrin, Wentworth, Young, Saddler, Ladd. Commodities: fish and oil mostly; stocks and figuring notations in pen and pencil by different hands. First page states Schooner Hannah & Abigail bought in Boston May 6th, 1849. First entry is “E.B. Stanley, Cranberry Isles Oct. 9th, 1858 for $21 dollars on account of my share of fish bought on board Sch. WatterWitch this season. Asa [D?] Stanley.” Ledger B2: Measures 8”H x 6.75” W x .5” thick. Inside front cover is written: “Jonas Blood born April 15th, 1774.” First page begins with January 1st 1859 listing sale of butter, pork, and eggs. Ledger records expenses and sales of produce and other items through April 1862 and appears to be written by all the same hand. [For some info on Jonas Blood: probably born New Hampshire. http://gen.plagge.org/individual.php?pid=I16094&ged=plagge.ged Jonas Blood:b..c1774 d.5/21/1870, age 96 By genealogy.com.] Ledger C3: 14" H x 3.75" W x 1" thick. Label on front cover: Sanborn & Carter, Publishers, Booksellers and Blank Book Manufacturers, No. 55 Exchange Street, Portland, Maine. Small envelope and letter addressed to Mrs. E. B. Stanley, Cranberry Isles, Maine, postmarked Waltham MA, Nov 17/12M/1908 (03?) with 2 cent stamp. Reverse postmark is Cranberry Isles 1908(3)? Begins "North East Harbor, Lindsay,” ends: "Hastily, Carol(?)" Many pages have been cut out from the beginning of this ledger. First entry, is on page 85 and starts: “Boston Dec. 6th 1879 Sch. S.L. Foster. Page 93 is “Boston Dec 14, 1885.” Page 98 deals with the estate of Enoch B. Stanley and Lewis B. Stanley 1903 and continues with various documents and deeds to 1908 (to page 151). Then returns to accounts for the S. L. Foster 1889. Page 176 begins accounts for the Schooner Rozella 1882, then to 1881, and goes back to deeds and correspondence p. 196 for 1908. P. 198 goes back to the Sch. Foster and alternates between accounts re: Foster and Rozella. Two small loose account papers between p. 212 and 213. The ledger goes back and forth between years and schooners and deeds throughout the book. Last pages of ledger date Jan 18, 1913 and begin with “I expressly forbade Lewis to connect the new building with the original fish house of the heirs of E. B. Stanley…..” (See also 2017.389.2164 and 2017.388.2163) See also notes from Charles Liebow email 2019 re: boat builders with this ledger.
Description:
Collection of three scanned ledger account books originally from the Lewis Stanley boatyard. Ledgers were inherited by donor from his great uncle Lewis Stanley. (See scans on gcihs-nas\photo\Museum Photos\2015.316.2077_SchmidtLedgers and on DVD; ledgers were originally returned to donor August 2015; then all were donated to museum June 2017). Ledger A1: Measures 8.25H x 7: W x .5” thick. First page: George N. Spurling, Cranberry Isles; and [unreadable name below Spurling] Machias Port. Entries run from 1855-1870, with the last four pages dated 1855 pertaining to WatterWitch (Water Witch, Waterwitch, spelling and capitalization varies) stocks and specifics. Account entries recorded for the WatterWitch, Schooner Rozella, and Schooner Caressa. Names mentioned: Walton, Guptill, Haynes, Stanley, Spurling, Ferrin, Wentworth, Young, Saddler, Ladd. Commodities: fish and oil mostly; stocks and figuring notations in pen and pencil by different hands. First page states Schooner Hannah & Abigail bought in Boston May 6th, 1849. First entry is “E.B. Stanley, Cranberry Isles Oct. 9th, 1858 for $21 dollars on account of my share of fish bought on board Sch. WatterWitch this season. Asa [D?] Stanley.” Ledger B2: Measures 8”H x 6.75” W x .5” thick. Inside front cover is written: “Jonas Blood born April 15th, 1774.” First page begins with January 1st 1859 listing sale of butter, pork, and eggs. Ledger records expenses and sales of produce and other items through April 1862 and appears to be written by all the same hand. [For some info on Jonas Blood: probably born New Hampshire. http://gen.plagge.org/individual.php?pid=I16094&ged=plagge.ged Jonas Blood:b..c1774 d.5/21/1870, age 96 By genealogy.com.] Ledger C3: 14" H x 3.75" W x 1" thick. Label on front cover: Sanborn & Carter, Publishers, Booksellers and Blank Book Manufacturers, No. 55 Exchange Street, Portland, Maine. Small envelope and letter addressed to Mrs. E. B. Stanley, Cranberry Isles, Maine, postmarked Waltham MA, Nov 17/12M/1908 (03?) with 2 cent stamp. Reverse postmark is Cranberry Isles 1908(3)? Begins "North East Harbor, Lindsay,” ends: "Hastily, Carol(?)" Many pages have been cut out from the beginning of this ledger. First entry, is on page 85 and starts: “Boston Dec. 6th 1879 Sch. S.L. Foster. Page 93 is “Boston Dec 14, 1885.” Page 98 deals with the estate of Enoch B. Stanley and Lewis B. Stanley 1903 and continues with various documents and deeds to 1908 (to page 151). Then returns to accounts for the S. L. Foster 1889. Page 176 begins accounts for the Schooner Rozella 1882, then to 1881, and goes back to deeds and correspondence p. 196 for 1908. P. 198 goes back to the Sch. Foster and alternates between accounts re: Foster and Rozella. Two small loose account papers between p. 212 and 213. The ledger goes back and forth between years and schooners and deeds throughout the book. Last pages of ledger date Jan 18, 1913 and begin with “I expressly forbade Lewis to connect the new building with the original fish house of the heirs of E. B. Stanley…..” (See also 2017.389.2164 and 2017.388.2163) See also notes from Charles Liebow email 2019 re: boat builders with this ledger. [show more]
1000.0.279List of Voters in the Town of Cranberry Isles
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Description:
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
1000.0.189Notice of Town Meeting 1854
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
Description:
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
2002.47.283Last will and testament of Thomas Manchester
  • Document, Legal, Will
  • People
Document, 6 May 1851, last will and testament of Thomas Manchester, signed X, giving all real estate, buildings, cattle, sheep, farming tools to Jonathan Stanley, except "the point" going to Thomas M. Stanley, & assorted household goods to Mary Moore
Description:
Document, 6 May 1851, last will and testament of Thomas Manchester, signed X, giving all real estate, buildings, cattle, sheep, farming tools to Jonathan Stanley, except "the point" going to Thomas M. Stanley, & assorted household goods to Mary Moore
2002.47.281Bill of sale for Schooner Express
  • Document, Financial, Sales Record
  • Vessels, Ship, Sailing Ship, Schooner
Bill of sale, 20 Apr 1855, Schooner Express, from Samuel S. (3/8), William P. (2/8), and Benaiah Bunker (0/8), to Jonathon, Thomas, and John Stanley, all of Cranberry Isles, for $847
Description:
Bill of sale, 20 Apr 1855, Schooner Express, from Samuel S. (3/8), William P. (2/8), and Benaiah Bunker (0/8), to Jonathon, Thomas, and John Stanley, all of Cranberry Isles, for $847
2003.71.676Store Ledger 1853-1857
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
Ledger, handwritten, probably by William Preble, mostly running expenses and payments, apparently at a store, for various people, 1853-1857
Description:
Ledger, handwritten, probably by William Preble, mostly running expenses and payments, apparently at a store, for various people, 1853-1857
2003.71.678Store Ledger 1857-1862
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
Ledger, handwritten, inscribed "Property of William P. Preble", mostly running expenses and payments, apparently at a store, for various people, 1857-1862
Description:
Ledger, handwritten, inscribed "Property of William P. Preble", mostly running expenses and payments, apparently at a store, for various people, 1857-1862
1000.23.488Records of School District No. 1, 1858-1898
  • Document, Government, Government Records
  • Organizations, School Institution
Ledger, handwritten, school records, titled "Records of District No. 1 Organized 1858", first entry is 12 Mar 1858 by Warren R. Bunker, last entry is 18 Mar 1893 by Willis E. Bunker
Description:
Ledger, handwritten, school records, titled "Records of District No. 1 Organized 1858", first entry is 12 Mar 1858 by Warren R. Bunker, last entry is 18 Mar 1893 by Willis E. Bunker
2013.246.2757William P. Preble receipts
  • Document, Financial, Receipt
  • Businesses, Boatbuilding Business
  • Vessels, Ship, Sailing Ship, Schooner
Two receipts: (A) Tremont March 10th, 1852, Received of William P. Preble seventy three dollars 80/100 in full payment for ballance doo me for wooden materials to build new Brig Abigail Maria of, furnished by me the last season as per agreement dated at Tremont December 5th, 1850. Signed by Henry W. [xxxx?]. And (B): William P. Preble's taxes 1878 = $1.10.
Description:
Two receipts: (A) Tremont March 10th, 1852, Received of William P. Preble seventy three dollars 80/100 in full payment for ballance doo me for wooden materials to build new Brig Abigail Maria of, furnished by me the last season as per agreement dated at Tremont December 5th, 1850. Signed by Henry W. [xxxx?]. And (B): William P. Preble's taxes 1878 = $1.10.
2018.424.2342Repairs to the Brig Factor March 13, 1854
  • Document, Administrative Records
  • Businesses, Boatbuilding Business
  • Vessels, Merchant Vessel
Certificate for repairs to the Factor (three pages), a ship built on GCI 1832, in for repairs in South Carolina in 1854, with cargo of molasses and other items, with transcription by donor.
Description:
Certificate for repairs to the Factor (three pages), a ship built on GCI 1832, in for repairs in South Carolina in 1854, with cargo of molasses and other items, with transcription by donor.
1000.0.278Annual Return of the Enrolled Militia
  • Document, Government, Military Record
  • Organizations, Civic
List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
Description:
List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
2002.20.692Letter re: annexing Bear Island
  • Document, Correspondence, Letter
  • Places, Island
Document, 1 handwritten sheet, letter from J.G. Lauyer to W.P. Preble on annexing Bear Island to Cranberry Isles, 27 Feb 1850. Envelope item 693 contained items 692 and 40. Transcribed.
Description:
Document, 1 handwritten sheet, letter from J.G. Lauyer to W.P. Preble on annexing Bear Island to Cranberry Isles, 27 Feb 1850. Envelope item 693 contained items 692 and 40. Transcribed.
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
2018.416.2779Insurance 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]
2016.334.2215Town of Cranberry Isles records - 1851
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1851 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1851 (part of 2016.334.2100)
2016.334.2216Town of Cranberry Isles records - 1852
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1852 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1852 (part of 2016.334.2100)
2016.334.2217Town of Cranberry Isles records - 1853
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1853 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1853 (part of 2016.334.2100)
2016.334.2218Town of Cranberry Isles records - 1854
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1854 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1854 (part of 2016.334.2100)
2016.334.2219Town of Cranberry Isles records - 1855
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1855 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1855 (part of 2016.334.2100)
2016.334.2220Town of Cranberry Isles records - 1856
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1856 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1856 (part of 2016.334.2100)
2016.334.2221Town of Cranberry Isles records - 1857
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1857 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1857 (part of 2016.334.2100)
2016.334.2222Town of Cranberry Isles records - 1858
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1858 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1858 (part of 2016.334.2100)