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
1000.0.154Ladies 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)
1000.0.165Postmaster 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
1000.0.465Civil 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
1000.0.50Speech 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)
1000.0.51Speech 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
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
1000.0.70Appointment 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
1000.116.1080Journal with transcriptions of protestations of ships
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Store Business
  • Events
  • Organizations, Civic, Post Office
  • Organizations, School Institution
  • People
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below)
Description:
Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below) [show more]
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."
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.
1000.27.719Deed for Pew 19 Union Meeting House to Mary L. Bulger
  • Document, Legal, Deed
  • Organizations, Religious
Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
Description:
Document, 1 handwritten sheet, 2 sides, side 1 is copy of original deed giving pew #19 in Union Meeting House to Mary L. Bulger, 25 Aug 1866. Side 2 is assigning Mary bulger 1/44 share of proceeds of sale of Meeting House, 26 Feb 1897.
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
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.
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.
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.