List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description: List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Three-legged base for a 'walking' or 'great' spinning wheel. Base was originally from the attic of the Scudder house on the north shore of Islesford. Head is termed a 'minor' head made of wood and iron; it came from the donor's wheel in Sullivan, Maine. Donor is a spinner and weaver, and lectures about heritage textiles. She noticed GCIHS had a wheel with no base in collection (GCIHS 2015.312.2072). The two parts married up perfectly. Wheel dates to ca. 1880s; Shakers made this type of great wheel.
Description: Three-legged base for a 'walking' or 'great' spinning wheel. Base was originally from the attic of the Scudder house on the north shore of Islesford. Head is termed a 'minor' head made of wood and iron; it came from the donor's wheel in Sullivan, Maine. Donor is a spinner and weaver, and lectures about heritage textiles. She noticed GCIHS had a wheel with no base in collection (GCIHS 2015.312.2072). The two parts married up perfectly. Wheel dates to ca. 1880s; Shakers made this type of great wheel. [show more]
Book. Colby Atlas of Hancock County Maine 1881. Donor inherited it from his Great Grandfather, Calvin Whitney, with various inscriptions on front and rear pages with dates 1882, 1884, and 1889 with Calvin Whitney's town indicated variously as Jonesboro and Jonesborough in Washington County, ME. Full title: Atlas of Hancock County Maine, Compiled and Published under the direction of Geo. N. Colby, by S. F. Colby & Co., Drawn from Official Plans, U. S. Cost Survey Charts, and Actual Surveys by H. E. Halfpenny & J. H. Stuart, Ellsworth, ME 1881. Engraved by Wm Bracher 27 So. 6th St. Phila, Printed by F. Bourquin 31 So. 6th St. Phila. Assistants: C. E. Williams, B. T. Sowle, Atty at Law. Capt. N. H. Higgins & L. B. Wyman, C. E. All 96 pages of book are present, all color map plates are in tact. Pages 52 & 53 are [intentionally] blank, but it appears some printed material may once have between those pages as both pages have brown staining across them. Some stains and foxing throughout, binding worn, covers stained and frayed.
Description: Book. Colby Atlas of Hancock County Maine 1881. Donor inherited it from his Great Grandfather, Calvin Whitney, with various inscriptions on front and rear pages with dates 1882, 1884, and 1889 with Calvin Whitney's town indicated variously as Jonesboro and Jonesborough in Washington County, ME. Full title: Atlas of Hancock County Maine, Compiled and Published under the direction of Geo. N. Colby, by S. F. Colby & Co., Drawn from Official Plans, U. S. Cost Survey Charts, and Actual Surveys by H. E. Halfpenny & J. H. Stuart, Ellsworth, ME 1881. Engraved by Wm Bracher 27 So. 6th St. Phila, Printed by F. Bourquin 31 So. 6th St. Phila. Assistants: C. E. Williams, B. T. Sowle, Atty at Law. Capt. N. H. Higgins & L. B. Wyman, C. E. All 96 pages of book are present, all color map plates are in tact. Pages 52 & 53 are [intentionally] blank, but it appears some printed material may once have between those pages as both pages have brown staining across them. Some stains and foxing throughout, binding worn, covers stained and frayed. [show more]
Book, paperback, "Griswold's Life of Henry Ward Beecher", with selections of his sermons, published by Griswold, 1887. With 2 engravings, Plymouth Church and Beecher's Brooklyn Residence. Owned by Alice White, Lucille Sayre's mother.
Description: Book, paperback, "Griswold's Life of Henry Ward Beecher", with selections of his sermons, published by Griswold, 1887. With 2 engravings, Plymouth Church and Beecher's Brooklyn Residence. Owned by Alice White, Lucille Sayre's mother.
Certificate, Intention of Marriage, Gillman J. Stanley & May Florence Stanley, both of Cranberry Isles, 7 Nov 1885, Charles E. Spurling, Town Clerk. On back, "Married by me 17 Nov 1885" William P. Preble
Description: Certificate, Intention of Marriage, Gillman J. Stanley & May Florence Stanley, both of Cranberry Isles, 7 Nov 1885, Charles E. Spurling, Town Clerk. On back, "Married by me 17 Nov 1885" William P. Preble
Letter 1 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead, discussing GCI Church matters. Two pages with transcription.
Description: Letter 1 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead, discussing GCI Church matters. Two pages with transcription.
Letter from P.S. Moore to "Friend Preble" from Seawall, Sept 28. 1889, sending statement of Preble's account and thanking him for his recent sympathy. Wool, herring, salt 1876-1889, principal $257.80, balance due $167.9, with blue envelope addressed to William P. Preble postmarked at Seawall, Sept 30, [1889]
Description: Letter from P.S. Moore to "Friend Preble" from Seawall, Sept 28. 1889, sending statement of Preble's account and thanking him for his recent sympathy. Wool, herring, salt 1876-1889, principal $257.80, balance due $167.9, with blue envelope addressed to William P. Preble postmarked at Seawall, Sept 30, [1889]
Document, 2 sheets, 4 sides, handwritten letter from E.E. Small, fish dealer, to William B. Preble, 9 Feb 1882, about not going into partnership with Preble but instead taking on by himself the plan to build a weir and fish business in the Cranberry Isles. Transcribed.
Description: Document, 2 sheets, 4 sides, handwritten letter from E.E. Small, fish dealer, to William B. Preble, 9 Feb 1882, about not going into partnership with Preble but instead taking on by himself the plan to build a weir and fish business in the Cranberry Isles. Transcribed.
Letter from Potter and Wrightington, Boston, to Enoch Stanley, 2 Aug 1881, complaining that Enoch sent fish to them without notice and thus they had to sell at poor market.
Description: Letter from Potter and Wrightington, Boston, to Enoch Stanley, 2 Aug 1881, complaining that Enoch sent fish to them without notice and thus they had to sell at poor market.
Letter and envelope, handwritten, from John D. Snow, Wellfleet MA, 4 Nov 1882, to Enoch.B. Stanley, offering vessels for sale per Stanley's request (no stamps -- letter not mailed, but rather handed on)
Description: Letter and envelope, handwritten, from John D. Snow, Wellfleet MA, 4 Nov 1882, to Enoch.B. Stanley, offering vessels for sale per Stanley's request (no stamps -- letter not mailed, but rather handed on)
List, handwritten, 18 Nov 1882, "Gauger's Returns" listing barrels of oil from ships, SLF (probably S.L. Foster) and R (probably Rozella), Capt. E. Stanley, S.L. Foster, signed by J.G. McKerson, Gauger
Description: List, handwritten, 18 Nov 1882, "Gauger's Returns" listing barrels of oil from ships, SLF (probably S.L. Foster) and R (probably Rozella), Capt. E. Stanley, S.L. Foster, signed by J.G. McKerson, Gauger
Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885.
Description: Three documents and one envelope (1888-1900). Two lists of boats to be taxed, one bill for taxes 1900, and one envelope 1888. See description of each document. Names mentioned include: Bunker, Bracy, Birlem, Campbell, Fernald, Gilley, Hadlock, Howard, Harding, Hamor, Joy, Jordan, Ladd, Lopaus, Main, Preble, Phippin, Pung, Rosebrook, Richardson, Rice, Spurling, Stanley, Sanford, Young, Mayo, Fernald, and Hadlock. One handwritten list of boats to be taxed 1885. [show more]
Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
Description: Document, "Opinion", by H.D. Hadlock, on whether A.C. Fernald, elected Town of CI selectman March 1879, but moved to Town of MDI June 1879, should still be allowed to preside over and vote at CI Town meetings, 23 Feb 1880. Ambiguous answer.
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble.
Description: Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble. [show more]
Business receipt. "Portland, Feb 19th, 1880, Mr. W.P. Preble, A.M. Nickerson & Co, Dealers in All Kinds of Seines, &c., Also Seines Tarred, Hung and Repaired at Shortest Notice. Long Wharf, Portland, ME." Item bought: "100 Lbs Porgie Netting $20.00"Handwritten note "Rev'd Pay't A.M. Nickerson & Co." Further note: "Paid: March 22nd 1880"
Description: Business receipt. "Portland, Feb 19th, 1880, Mr. W.P. Preble, A.M. Nickerson & Co, Dealers in All Kinds of Seines, &c., Also Seines Tarred, Hung and Repaired at Shortest Notice. Long Wharf, Portland, ME." Item bought: "100 Lbs Porgie Netting $20.00"Handwritten note "Rev'd Pay't A.M. Nickerson & Co." Further note: "Paid: March 22nd 1880"
A receipt for received rent money from Ben Spurling. This note says " Rec'd from B.H Spurling fifty dollars for rent of house in full to May 1st, 1886." The name of the person who signed the paper cannot be read.
Description: A receipt for received rent money from Ben Spurling. This note says " Rec'd from B.H Spurling fifty dollars for rent of house in full to May 1st, 1886." The name of the person who signed the paper cannot be read.