1 - 25 of 34 results
You searched for: Date: 1880sType: Document
Catalogue # Title Type Subject Description
1000.0.288Assessed value of vessels
  • Document, Financial, Financial Records
  • Organizations, Civic, Municipal
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description:
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
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.
1000.4.7Deed: Fernald to Dunbar 1884
  • Document, Legal, Deed
  • Places, Island
Bear Island Deed,.5 Nov 1884 (modern photocopy)
Description:
Bear Island Deed,.5 Nov 1884 (modern photocopy)
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
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.
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]
2003.71.611Letter from Small to Preble re: weir
  • Document, Correspondence, Letter
  • Businesses, Fishery Business
Document, 2 sheets, 4 sides, handwritten letter from E.E. Small, fish dealer, to William B. Preble, 9 Feb 1882, about not going into partnership with Preble but instead taking on by himself the plan to build a weir and fish business in the Cranberry Isles. Transcribed.
Description:
Document, 2 sheets, 4 sides, handwritten letter from E.E. Small, fish dealer, to William B. Preble, 9 Feb 1882, about not going into partnership with Preble but instead taking on by himself the plan to build a weir and fish business in the Cranberry Isles. Transcribed.
1000.3.234Letter to Enoch Stanley re: fish sales
  • Document, Correspondence, Letter
  • Businesses, Fishery Business
Letter from Potter and Wrightington, Boston, to Enoch Stanley, 2 Aug 1881, complaining that Enoch sent fish to them without notice and thus they had to sell at poor market.
Description:
Letter from Potter and Wrightington, Boston, to Enoch Stanley, 2 Aug 1881, complaining that Enoch sent fish to them without notice and thus they had to sell at poor market.
2001.39.320Letter to Stanley re: vessels for sale
  • Document, Correspondence, Letter
  • Businesses, Boatbuilding Business
Letter and envelope, handwritten, from John D. Snow, Wellfleet MA, 4 Nov 1882, to Enoch.B. Stanley, offering vessels for sale per Stanley's request (no stamps -- letter not mailed, but rather handed on)
Description:
Letter and envelope, handwritten, from John D. Snow, Wellfleet MA, 4 Nov 1882, to Enoch.B. Stanley, offering vessels for sale per Stanley's request (no stamps -- letter not mailed, but rather handed on)
2001.39.306List of barrels of oil from Schooner S. L. Foster and others
  • Document, List, Inventory
  • Businesses, Fishery Business
  • Vessels, Ship, Sailing Ship, Schooner
List, handwritten, 18 Nov 1882, "Gauger's Returns" listing barrels of oil from ships, SLF (probably S.L. Foster) and R (probably Rozella), Capt. E. Stanley, S.L. Foster, signed by J.G. McKerson, Gauger
Description:
List, handwritten, 18 Nov 1882, "Gauger's Returns" listing barrels of oil from ships, SLF (probably S.L. Foster) and R (probably Rozella), Capt. E. Stanley, S.L. Foster, signed by J.G. McKerson, Gauger
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]
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]
1000.29.83Notice to Mariners 1889-1890
  • Document, Government, Government Records
  • Organizations, Civic
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
Description:
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
1000.0.60Opinion on A.C. Fernald at CI Town meetings
  • Document, Government, Government Records
  • Places, Town
Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
Description:
Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
1000.160.1385Post Office receipts 1888
  • Document, Financial, Receipt
  • Organizations, Civic, Post Office
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble.
Description:
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble. [show more]
1000.3.231Receipt for a ton of coal
  • Document, Financial, Receipt
  • Businesses, Store Business
Business receipt, on Gilbert Graves paper, from Henry Clark, 10 Dec 1887, to Asa D. Stanley, for a ton of coal, $5.50
Description:
Business receipt, on Gilbert Graves paper, from Henry Clark, 10 Dec 1887, to Asa D. Stanley, for a ton of coal, $5.50
2010.152.1157Receipt for Preble's purchase of netting
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Business receipt. "Portland, Feb 19th, 1880, Mr. W.P. Preble, A.M. Nickerson & Co, Dealers in All Kinds of Seines, &c., Also Seines Tarred, Hung and Repaired at Shortest Notice. Long Wharf, Portland, ME." Item bought: "100 Lbs Porgie Netting $20.00" Handwritten note "Rev'd Pay't A.M. Nickerson & Co." Further note: "Paid: March 22nd 1880"
Description:
Business receipt. "Portland, Feb 19th, 1880, Mr. W.P. Preble, A.M. Nickerson & Co, Dealers in All Kinds of Seines, &c., Also Seines Tarred, Hung and Repaired at Shortest Notice. Long Wharf, Portland, ME." Item bought: "100 Lbs Porgie Netting $20.00" Handwritten note "Rev'd Pay't A.M. Nickerson & Co." Further note: "Paid: March 22nd 1880"
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.
2010.152.1155Receipt for Schooner Lizzie Maud payment
  • Document, Financial, Receipt
  • Businesses, Other Business
  • Vessels, Ship, Sailing Ship, Schooner
Business receipt. "Portland, Me Feb 10th, 1885. Received of Benj. N. Spurling Two hundred Dollars on acct of payment of Sch[ooner] Lizzie Maud. $200.00." Appears to be signed by J.P. Nordstrom. Handwriten on back in ink: "Receipt on acct vessel. I. and Y. P. Hodgdon Jr"
Description:
Business receipt. "Portland, Me Feb 10th, 1885. Received of Benj. N. Spurling Two hundred Dollars on acct of payment of Sch[ooner] Lizzie Maud. $200.00." Appears to be signed by J.P. Nordstrom. Handwriten on back in ink: "Receipt on acct vessel. I. and Y. P. Hodgdon Jr"
1000.3.395Receipt for Schooner S.L. Foster repairs
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Bill, handwritten, from Richard J. Pike, 30 Mar 1889, to Schooner S.L. Foster, for labor cleaning vessel 20 cents per hour, $16.45
Description:
Bill, handwritten, from Richard J. Pike, 30 Mar 1889, to Schooner S.L. Foster, for labor cleaning vessel 20 cents per hour, $16.45
2010.152.1153Receipt made out to Mrs. Spurling
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
Description:
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
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]
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.
2018.416.2790Register of Arrivals and Departures - Post Office 1884
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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 J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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 J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master. [show more]