1 - 5 of 5 results
You searched for: Date: 1850sTags: PrebleType: Document
Refine Your Search
Refine Your Search
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
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