1 - 25 of 28 results
You searched for: Date: 1860sSubject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
1000.116.898Constitution and By-Laws, Merrymeeting Lodge No. 134, Independant Order of Geed Templars, Bowdoinham, Me.1868
  • Publication, Booklet
  • Organizations, Civic
Booklet, "Constitution and By-Laws, Merrymeeting Lodge No. 134, Independant Order of Geed Templars, Bowdoinham, Me." 1868, Article II is the "Pledge: No member shall make, buy, sell or use, as a beverage, any spiritous or malt liquors, wine or cider, and members shall discountenance the manufacture and sale thereof in all proper ways."
Description:
Booklet, "Constitution and By-Laws, Merrymeeting Lodge No. 134, Independant Order of Geed Templars, Bowdoinham, Me." 1868, Article II is the "Pledge: No member shall make, buy, sell or use, as a beverage, any spiritous or malt liquors, wine or cider, and members shall discountenance the manufacture and sale thereof in all proper ways."
2018.416.2778Brochures Civil War
  • Publication, Booklet
  • Businesses, Medical Business
  • Organizations, Civic
Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
Description:
Three booklets: (A) Typhoid Fever Its Prevention and Restriction, Issued by the State of Maine (Form 25) undated, 4 pages. (B) Circular No. 54 State of Health of Maine, On the Prevention of Consumption undated, 4 pages. (C) What they have to do who State at Home issued by Fred. Law Olmstead, General Secretary, Washington DC 1862 (Civil War), 4 pages.
1000.0.154Ladies Benevolent Society speech
  • Publication, Literary, Speech
  • Organizations, Civic
Speech to Ladies Benevolent Society by A.C. Preble, President, 1863 (revised version)
Description:
Speech to Ladies Benevolent Society by A.C. Preble, President, 1863 (revised version)
1000.7.155Civil War draft exemption certificate
  • Document, Government, Military Record
  • Organizations, Civic
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
Description:
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
1000.0.465Civil War recruitment announcement
  • Document, Government, Military Record
  • Organizations, Civic
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
Description:
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
1000.27.717Invitation to enter military service (Civil War)
  • Document, Government, Military Record
  • Organizations, Civic
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.0.50Speech to Ladies Benevolent Society
  • Publication, Literary, Speech
  • Organizations, Civic
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1863 (first draft)
Description:
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1863 (first draft)
1000.0.52Speech to Ladies Benevolent Society
  • Publication, Literary, Speech
  • Organizations, Civic
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1865
Description:
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1865
1000.0.51Speech to Ladies Benevolent Society
  • Publication, Literary, Speech
  • Organizations, Civic
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1864
Description:
Speech, to Ladies Benevolent Society, by A.C. Preble, President, 1864
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]
2003.71.616Overseers of the Poor 1867 report
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Document, 1 sheet with 1 small slip glued onto it, handwritten, "Report of the Overseers of the Poor of the Town of Cranberry Isles for the current year or 1867", detailing the sad case of William P Pung and family, and the efforts of the overseers of the poor to supply food for them and place the children in other homes. Transcribed.
Description:
Document, 1 sheet with 1 small slip glued onto it, handwritten, "Report of the Overseers of the Poor of the Town of Cranberry Isles for the current year or 1867", detailing the sad case of William P Pung and family, and the efforts of the overseers of the poor to supply food for them and place the children in other homes. Transcribed.
2016.334.2191Town of Cranberry Isles records -Voting lists and miscellaneous (1860-1954)
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
These documents were originally found in a folder labelled "1867-1871 Gov of Maine" but these documents are from 1860-1954. Random papers and mostly voting lists. (Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100)
Description:
These documents were originally found in a folder labelled "1867-1871 Gov of Maine" but these documents are from 1860-1954. Random papers and mostly voting lists. (Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100)
2016.334.2224Town of Cranberry Isles records - 1860
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1860 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1860 (part of 2016.334.2100)
2016.334.2225Town of Cranberry Isles records - 1861
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1861 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1861 (part of 2016.334.2100)
2016.334.2226Town of Cranberry Isles records - 1862
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1862 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1862 (part of 2016.334.2100)
2016.334.2227Town of Cranberry Isles records - 1863
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1863 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1863 (part of 2016.334.2100)
2016.334.2228Town of Cranberry Isles records - 1864
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1864 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1864 (part of 2016.334.2100)
2016.334.2229Town of Cranberry Isles records - 1865
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1865 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1865 (part of 2016.334.2100)
2016.334.2231Town of Cranberry Isles records - 1866
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1866 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1866 (part of 2016.334.2100)
2016.334.2232Town of Cranberry Isles records - 1867
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1867 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1867 (part of 2016.334.2100)
2016.334.2233Town of Cranberry Isles records - 1868
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1868 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1868 (part of 2016.334.2100)
2016.334.2234Town of Cranberry Isles records - 1869-1903
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. No scans of Town of Cranberry Isles records for 1869-1903 have been made as of 2018 (part of 2016.334.2100). Paper documents are in files.
Description:
Documents. No scans of Town of Cranberry Isles records for 1869-1903 have been made as of 2018 (part of 2016.334.2100). Paper documents are in files.
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.
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
1000.0.70Appointment 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