1 - 25 of 36 results
You searched for: Date: 1850s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
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
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.
2016.334.2223Town of Cranberry Isles records - 1859
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1859 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1859 (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)
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)
2016.334.2220Town 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)
2016.334.2219Town 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)
2016.334.2218Town 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)
2016.334.2217Town 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)
2016.334.2216Town 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)
2016.334.2215Town 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)
2016.334.2214Town of Cranberry Isles records - 1850
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1850 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1850 (part of 2016.334.2100)
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
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
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.
1000.23.488Records 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
2001.111.827Receipt for sale of Richardson estate to Preble
  • Document, Financial, Receipt
  • People
Receipt: 23 Apr 1859, Sarah H. Richardson sells her father's estate to William P. Preble for $25 plus all debts and demands. Transcribed.
Description:
Receipt: 23 Apr 1859, Sarah H. Richardson sells her father's estate to William P. Preble for $25 plus all debts and demands. Transcribed.
1000.3.233Receipt for food
  • Document, Financial, Receipt
  • Businesses, Store Business
Business receipt from Symmes Eaton to Enoch Stanley, Boston 7 May 1851, food, $2.11
Description:
Business receipt from Symmes Eaton to Enoch Stanley, Boston 7 May 1851, food, $2.11
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]
2018.421.2294Notice 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
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
1000.3.248Note from Enoch Stanley re: selling oil
  • Document, Correspondence, Letter
  • Businesses, Other Business
Note, from Enoch Stanley to Garent, asking to sell 5 barrels of oil and keep the account of the barrels separate, 5 Sep 1855
Description:
Note, from Enoch Stanley to Garent, asking to sell 5 barrels of oil and keep the account of the barrels separate, 5 Sep 1855
2015.315.2076Nautical charts (1855-1877) used by Meltiah and Carrie Richardson for transatlantic voyages
  • Map
  • People
  • Places
  • Vessels, Ship, Sailing Ship, Schooner
Charts, nautical. Collection of ten 1855-1877 nautical charts of various sizes pertaining to the northeast coast of the United States, and the Atlantic Ocean to Europe, some with cotton fabric backing and cloth borders; all were rolled up inside a canvas drawstring carrying bag. (Charts are numbered 1-10 see full descriptions elsewhere.) Chart 1 is the most important and the most fragile of the set. It is stamped twice in black ink with "M. J. Richardson" and clearly plots at least two 1877-78 transatlantic voyages through the Strait of Gibraltar by Great Cranberry Island captains Meltiah J. and/or his spouse Mary Catherine "Carrie" Stanley likely aboard their three-mast schooner, Carrie M. Richardson (built in nearby Manset harbor 1874. See 2017 exhibit of chart and accompanying journals). Chart 6 has M. J. Richardson's name written in pencil on the reverse. Several charts are annotated in pencil and pen with dates and direction of sea voyages, and some have red ink dots indicating navigational aids (nuns and buoys). These charts were inherited by Stanley descendants and originally came from the Lewis Stanley boatyard and/or house on The Pool on GCI. Captain Lewis G. Stanley (1869-1957) was son of Enoch B. Stanley, Sr. (1820-1903). Meltiah J. Richardson married Mary Catherine "Carrie" Stanley (sister of Lewis) in 1870.) Chart 1 is 42” high by 60" wide and was in dire need of conservation. Conservation, encapsulation, digitization, printing and mounting were done at NEDCC August 2016. See documentation and digital files. (Prior to conservation: A piece missing from around the Yucatan peninsula,discolored, and very musty. Ink smudges in the center of the chart.) It’s actually two maritime charts laid side by side on the same cloth backing; used many times; well worn. Schooners known to be associated with Meltiah Richardson are the Hussar, Quickstep, and the Carrie M. Richardson. Legend on lower left corner reads: “Chart of the North Atlantic Ocean. From the most recent British, French, and United States Surveys. Sheet I. Hydrographic Office – U.S. Navy 1369. With variation curves for 1871”. The legend on the lower right side of the chart reads: “Chart of the North Atlantic Ocean from the most recent British, French, Spanish, Portugese, Belgian, Dutch, German, Danish and Norwegian surveys. Sheet II. Hydrographic office U.S. Navy. With variation curves for 1871. Only the most important lights are given on this chart.” There are calculations and dates in pencil along edges of chart and along coastline of the mid-Atlantic and southern U.S. coast. Two voyages are plotted across the ocean indicating dates and occasional notes. Journey 1 runs from October 19, 1877- November 20, 1877 from Malaga (on the southeast coast of Spain in the Mediterranean Sea, through the Strait of Gibraltar) heading east to Cape Lookout, NC, bound for Philadelphia. Journey 2 runs from October 3, 1878 - November 16, 1878, from Cadiz, (on southwest coast of Spain, north of the strait of Gibraltar), heading east to the Chesapeake Bay area of MD/VA, bound for Gloucester. (See scans of wallet journal made 7/29/16 relating directly to chart 1.) See separate document for specifics for each of the 10 charts. (See Exhibits2017 on NAS for displays and texts relating to these charts.) (See also Macfarlan's personal collection - chart of Ireland, and 2002.20.44 Hadlock chart around Norway.)
Description:
Charts, nautical. Collection of ten 1855-1877 nautical charts of various sizes pertaining to the northeast coast of the United States, and the Atlantic Ocean to Europe, some with cotton fabric backing and cloth borders; all were rolled up inside a canvas drawstring carrying bag. (Charts are numbered 1-10 see full descriptions elsewhere.) Chart 1 is the most important and the most fragile of the set. It is stamped twice in black ink with "M. J. Richardson" and clearly plots at least two 1877-78 transatlantic voyages through the Strait of Gibraltar by Great Cranberry Island captains Meltiah J. and/or his spouse Mary Catherine "Carrie" Stanley likely aboard their three-mast schooner, Carrie M. Richardson (built in nearby Manset harbor 1874. See 2017 exhibit of chart and accompanying journals). Chart 6 has M. J. Richardson's name written in pencil on the reverse. Several charts are annotated in pencil and pen with dates and direction of sea voyages, and some have red ink dots indicating navigational aids (nuns and buoys). These charts were inherited by Stanley descendants and originally came from the Lewis Stanley boatyard and/or house on The Pool on GCI. Captain Lewis G. Stanley (1869-1957) was son of Enoch B. Stanley, Sr. (1820-1903). Meltiah J. Richardson married Mary Catherine "Carrie" Stanley (sister of Lewis) in 1870.) Chart 1 is 42” high by 60" wide and was in dire need of conservation. Conservation, encapsulation, digitization, printing and mounting were done at NEDCC August 2016. See documentation and digital files. (Prior to conservation: A piece missing from around the Yucatan peninsula,discolored, and very musty. Ink smudges in the center of the chart.) It’s actually two maritime charts laid side by side on the same cloth backing; used many times; well worn. Schooners known to be associated with Meltiah Richardson are the Hussar, Quickstep, and the Carrie M. Richardson. Legend on lower left corner reads: “Chart of the North Atlantic Ocean. From the most recent British, French, and United States Surveys. Sheet I. Hydrographic Office – U.S. Navy 1369. With variation curves for 1871”. The legend on the lower right side of the chart reads: “Chart of the North Atlantic Ocean from the most recent British, French, Spanish, Portugese, Belgian, Dutch, German, Danish and Norwegian surveys. Sheet II. Hydrographic office U.S. Navy. With variation curves for 1871. Only the most important lights are given on this chart.” There are calculations and dates in pencil along edges of chart and along coastline of the mid-Atlantic and southern U.S. coast. Two voyages are plotted across the ocean indicating dates and occasional notes. Journey 1 runs from October 19, 1877- November 20, 1877 from Malaga (on the southeast coast of Spain in the Mediterranean Sea, through the Strait of Gibraltar) heading east to Cape Lookout, NC, bound for Philadelphia. Journey 2 runs from October 3, 1878 - November 16, 1878, from Cadiz, (on southwest coast of Spain, north of the strait of Gibraltar), heading east to the Chesapeake Bay area of MD/VA, bound for Gloucester. (See scans of wallet journal made 7/29/16 relating directly to chart 1.) See separate document for specifics for each of the 10 charts. (See Exhibits2017 on NAS for displays and texts relating to these charts.) (See also Macfarlan's personal collection - chart of Ireland, and 2002.20.44 Hadlock chart around Norway.) [show more]
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
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