1 - 25 of 52 results
You searched for: Date: 1860s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Tags
Catalogue # Title Type Subject Description
2018.416.2780Receipts for fishing and vessel expenses
  • Document, Financial, Receipt
  • Businesses, Fishery Business
  • People
Three recipts: 1. 1866 (Dec. to July) ledger page with header “W.P. and W. H. Preble” to Lyman Son & Tobey, itemized expenses for oil, paints, rope, lead, etc. “Please remit and much oblige LS&T” 2. 1867 (Sept 13) statement. Schooner Intreped (sic Intrepid?) & Owners bought of Richards, Adams & Co. Boston, pounds of manila [rope], wormline, rattine, springyarn, marlin spike, etc. With a 2-cent stamp date/stamped affixed. 3. 1867 (Dec. 6): Receipt for Schooner Transfer and owners to A T Hayden for half pilotage out.
Description:
Three recipts: 1. 1866 (Dec. to July) ledger page with header “W.P. and W. H. Preble” to Lyman Son & Tobey, itemized expenses for oil, paints, rope, lead, etc. “Please remit and much oblige LS&T” 2. 1867 (Sept 13) statement. Schooner Intreped (sic Intrepid?) & Owners bought of Richards, Adams & Co. Boston, pounds of manila [rope], wormline, rattine, springyarn, marlin spike, etc. With a 2-cent stamp date/stamped affixed. 3. 1867 (Dec. 6): Receipt for Schooner Transfer and owners to A T Hayden for half pilotage out. [show more]
1000.3.245Receipt from Hadlock to Stanley
  • Document, Financial, Receipt
  • Businesses, Other Business
Business receipt, Enoch Stanley received $34.86 from G. Hadlock, 12 Jul 1864
Description:
Business receipt, Enoch Stanley received $34.86 from G. Hadlock, 12 Jul 1864
1000.3.247Promisory note to Alfred Gilley
  • Document, Financial, Financial Records
  • Businesses, Other Business
Document, promisary note with stamps, William P. Preble, William H. Preble, Charles Guptill, and Enoch B. Stanley promise to pay Alfred H. Gilley $150 on 1 Jan 1870, signed 1869
Description:
Document, promisary note with stamps, William P. Preble, William H. Preble, Charles Guptill, and Enoch B. Stanley promise to pay Alfred H. Gilley $150 on 1 Jan 1870, signed 1869
2018.416.2799William P. Preble Ledgers (1860-1870s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Eleven ledgers (A-K) with two inserts, 1860-1870s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?]
Description:
Eleven ledgers (A-K) with two inserts, 1860-1870s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?] [show more]
2003.71.614Civil War Tax document
  • Document, Government, Government Records
  • Events
Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "List of Persons Between the ages of 20 and 45 years liable to pay the Tax of $50.00 voted in Town Meeting Jan 23d 1865" and signed and paid that same day, apparently a special Civil War tax. Signed by William P Preble, William H Preble, Samuel S Bunker, Assessors of Cranberry Isles. Transcribed.
Description:
Document, 2 sheets, 1 side, glued together end-to-end, handwritten, "List of Persons Between the ages of 20 and 45 years liable to pay the Tax of $50.00 voted in Town Meeting Jan 23d 1865" and signed and paid that same day, apparently a special Civil War tax. Signed by William P Preble, William H Preble, Samuel S Bunker, Assessors of Cranberry Isles. Transcribed.
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)