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
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)
1000.0.50Speech 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
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.
2009.11.1181Silk fan
  • Object, Clothing, Clothing Accessories
  • People
Woman's hand fan, silk with ivory spreaders, apparently worn with "going away" skirt and jacket outfit (see 2009.11.1180 and 2009.11.1942). One of the accessories said to have been worn with the "going away" outfit of Hannah (nee Dick) Macfarlan for her honeymoon trip. Married 21 April 1869 in Philadelphia.
Description:
Woman's hand fan, silk with ivory spreaders, apparently worn with "going away" skirt and jacket outfit (see 2009.11.1180 and 2009.11.1942). One of the accessories said to have been worn with the "going away" outfit of Hannah (nee Dick) Macfarlan for her honeymoon trip. Married 21 April 1869 in Philadelphia.
1000.46.489Bunker Family Photo Album tintypes
  • Image, Photograph
  • People
Photo album, miniature, clasp closure, with metal tintype photos, Inscription on first page: "Presented to Sarah M. Bunker by her brother Thomas J. Bunker 1862", some photos labeled with names.including: George Bulger, George Bunker, Clara Richardson, Harriet Bunker, Julia Bunker. Last page, handwritten: Joanha, Joanah, Johana"
Description:
Photo album, miniature, clasp closure, with metal tintype photos, Inscription on first page: "Presented to Sarah M. Bunker by her brother Thomas J. Bunker 1862", some photos labeled with names.including: George Bulger, George Bunker, Clara Richardson, Harriet Bunker, Julia Bunker. Last page, handwritten: Joanha, Joanah, Johana"
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]
2002.47.284Will of Thomas Manchester
  • Document, Legal, Will
  • People
Document, 3 Jun 1861, officially recognising the attached will as the will of Thomas Manchester (item is glued to item 283)
Description:
Document, 3 Jun 1861, officially recognising the attached will as the will of Thomas Manchester (item is glued to item 283)
1000.7.134Deed, Joseph S. Spurling to Asa D. Stanley
  • Document, Legal, Deed
  • Structures, Dwellings, House
Deed, Joseph S. Spurling to Asa D. Stanley, 20 Mar 1866, with stamps (probably the land on which A.D. Stanley built his house, currently occupied by Omer & Annette Mountain)
Description:
Deed, Joseph S. Spurling to Asa D. Stanley, 20 Mar 1866, with stamps (probably the land on which A.D. Stanley built his house, currently occupied by Omer & Annette Mountain)
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.
1000.7.49Deed Rosebrook to Spurling
  • Document, Legal, Deed
  • Places, Address
Deed, From Eben C. Rosebrook to Joseph S. Spurling, 16 Apr 1866: land
Description:
Deed, From Eben C. Rosebrook to Joseph S. Spurling, 16 Apr 1866: land
2002.47.282Probate order, with official stamps, sale of estate of Justus W. Gilley
  • Document, Government, Probate
  • People
Document, Probate order, with official stamps, sale of estate of Justus W. Gilley late of Cranberry Isles, to raise $170, sale to be 14 Aug 1865
Description:
Document, Probate order, with official stamps, sale of estate of Justus W. Gilley late of Cranberry Isles, to raise $170, sale to be 14 Aug 1865
2002.47.285Jonathan Stanley as executor of the estate of Thomas Manchester
  • Document, Government, Probate
  • People
Document, 19 Jun 1861, officially assigning Jonathan Stanley as executor of the estate of Thomas Manchester (item is glued to item 283)
Description:
Document, 19 Jun 1861, officially assigning Jonathan Stanley as executor of the estate of Thomas Manchester (item is glued to item 283)
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.
2003.62.482Wedding Certificate William P. Spurling to Dorcas Bunker
  • Document, Government, Marriage Record
  • People
Wedding Certificate, with engraved wedding scene, William P. Spurling to Dorcas Bunker (both from Cranberry Isles) 12 Dec 1869, married by Gilbert Hadlock, Justice of the Peace, in the presence of 2 witnesses, both named Howard, very faded writing
Description:
Wedding Certificate, with engraved wedding scene, William P. Spurling to Dorcas Bunker (both from Cranberry Isles) 12 Dec 1869, married by Gilbert Hadlock, Justice of the Peace, in the presence of 2 witnesses, both named Howard, very faded writing
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.
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)