1 - 25 of 42 results
You searched for: Date: 1880s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2001.39.320Letter to Stanley re: vessels for sale
  • Document, Correspondence, Letter
  • Businesses, Boatbuilding Business
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)
2010.152.1153Receipt made out to Mrs. Spurling
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
Description:
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
2010.152.1157Receipt for Preble's purchase of netting
  • Document, Financial, Receipt
  • Businesses, Fishery Business
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"
1000.3.234Letter to Enoch Stanley re: fish sales
  • Document, Correspondence, Letter
  • Businesses, Fishery Business
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.
2003.71.611Letter from Small to Preble re: weir
  • Document, Correspondence, Letter
  • Businesses, Fishery Business
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.
2010.152.1155Receipt for Schooner Lizzie Maud payment
  • Document, Financial, Receipt
  • Businesses, Other Business
  • Vessels, Ship, Sailing Ship, Schooner
Business receipt. "Portland, Me Feb 10th, 1885. Received of Benj. N. Spurling Two hundred Dollars on acct of payment of Sch[ooner] Lizzie Maud. $200.00." Appears to be signed by J.P. Nordstrom. Handwriten on back in ink: "Receipt on acct vessel. I. and Y. P. Hodgdon Jr"
Description:
Business receipt. "Portland, Me Feb 10th, 1885. Received of Benj. N. Spurling Two hundred Dollars on acct of payment of Sch[ooner] Lizzie Maud. $200.00." Appears to be signed by J.P. Nordstrom. Handwriten on back in ink: "Receipt on acct vessel. I. and Y. P. Hodgdon Jr"
1000.3.240Telegram to Enoch Stanley
  • Document, Correspondence, Telegram
  • Businesses, Other Business
Telegram from Potter and Wrightington, Boston, 20 Jan 1880, to Capt. Enoch Stanley, care of Perley Russell & Co., Portland, advising of sale at 40 cents per hundred count
Description:
Telegram from Potter and Wrightington, Boston, 20 Jan 1880, to Capt. Enoch Stanley, care of Perley Russell & Co., Portland, advising of sale at 40 cents per hundred count
2018.416.2781Receipts and notes Preble and Stanley
  • Document, Financial, Receipt
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Four documnts 1880-1892. 1. 1880 (Dec. 13) Receipt on store ledger page. Samuel Sanford paid $1.65 to Sargent, Lord & Skillin, Ship Chandlery, Groceries, Fishermen’s outfits and Fishing Supplies, Nos. 8 & 12 Commercial Wharf, Portland, for an illegible item. 2. [undated] Handwritten description of area near Stanley weir, paper was torn and mended at some point. “54 running yards between [Mayos?] and [J. G.?] Stanleys weir. Commencing at J. G. Stanley’s [Bxxxx Pxxx?] or weir and run E. by North 175 yards leaving a boat way between the Thumb and suitable for boats passage in towards the shore and not to extend over 1/3 of the width of passage between the Thrumb Cap & May Pole Point.” Reverse side shows calculations. 3. 1881 (August 16- September 24) handwritten list of quantities [barrels?] of mackerel, herring, and other fish. Reverse shows Graham Co received payment from William Preble Nov. 18, 1881. 4. 1889 (Sept 1889-Oct1890). Handwritten notebook page with header: Estate of Thomas Stanley to William Preble. Lists expenses incurred managing Stanley estate, totaling $906.44. On the reverse side are two seemingly unrelated handwritten notes, written in different directions on the paper. One is a statement signed by William P. Preble July 6, 1892 that someone has been trespassing and taking berries without permission; and that after this date, nothing should be removed from his lands or property without consent. The second is a statement listing the value of personal property and homestead for the estate of Thomas Stanley 2nd.
Description:
Four documnts 1880-1892. 1. 1880 (Dec. 13) Receipt on store ledger page. Samuel Sanford paid $1.65 to Sargent, Lord & Skillin, Ship Chandlery, Groceries, Fishermen’s outfits and Fishing Supplies, Nos. 8 & 12 Commercial Wharf, Portland, for an illegible item. 2. [undated] Handwritten description of area near Stanley weir, paper was torn and mended at some point. “54 running yards between [Mayos?] and [J. G.?] Stanleys weir. Commencing at J. G. Stanley’s [Bxxxx Pxxx?] or weir and run E. by North 175 yards leaving a boat way between the Thumb and suitable for boats passage in towards the shore and not to extend over 1/3 of the width of passage between the Thrumb Cap & May Pole Point.” Reverse side shows calculations. 3. 1881 (August 16- September 24) handwritten list of quantities [barrels?] of mackerel, herring, and other fish. Reverse shows Graham Co received payment from William Preble Nov. 18, 1881. 4. 1889 (Sept 1889-Oct1890). Handwritten notebook page with header: Estate of Thomas Stanley to William Preble. Lists expenses incurred managing Stanley estate, totaling $906.44. On the reverse side are two seemingly unrelated handwritten notes, written in different directions on the paper. One is a statement signed by William P. Preble July 6, 1892 that someone has been trespassing and taking berries without permission; and that after this date, nothing should be removed from his lands or property without consent. The second is a statement listing the value of personal property and homestead for the estate of Thomas Stanley 2nd. [show more]
2018.416.2800William P. Preble ledgers (1873-1890s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Two ledgers (A-B) 1873-1890s 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= 1873-1893 long narrow store ledger with a general mish-mash of stuff…some in chronological order some not. 1873 list of cash and credit, purchases, school items. 1872 herring shipped, 1890, 1893. Small folded note inserted in middle of this ledger signed by William P. Preble, dated Jan 23rd 1891 that “parties having friends buried in the Burying Yard [cemetery] that they are requested to contribute towards the bill for labor and materials for fencing and painting the same”. Charges for services to the Town of CI [no year]. 1876 Town of CI charges, 1877 Charges for handling the estate of G. H. Gilley, 1878 and 1880 Meeting House expenses [church?], various 1881 records, 1881-1886 various entries. B= Small tan notebook “Pierce’s memorandum and Account Book designed for Farmers, Mechanics and all people”. 1893 January expenses for various jobs including “hauling weir stuff”. List of payments to S.C. Sanford (“Sammy” Samuel Sanford, Preble’s step son), and others.
Description:
Two ledgers (A-B) 1873-1890s 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= 1873-1893 long narrow store ledger with a general mish-mash of stuff…some in chronological order some not. 1873 list of cash and credit, purchases, school items. 1872 herring shipped, 1890, 1893. Small folded note inserted in middle of this ledger signed by William P. Preble, dated Jan 23rd 1891 that “parties having friends buried in the Burying Yard [cemetery] that they are requested to contribute towards the bill for labor and materials for fencing and painting the same”. Charges for services to the Town of CI [no year]. 1876 Town of CI charges, 1877 Charges for handling the estate of G. H. Gilley, 1878 and 1880 Meeting House expenses [church?], various 1881 records, 1881-1886 various entries. B= Small tan notebook “Pierce’s memorandum and Account Book designed for Farmers, Mechanics and all people”. 1893 January expenses for various jobs including “hauling weir stuff”. List of payments to S.C. Sanford (“Sammy” Samuel Sanford, Preble’s step son), and others. [show more]
1000.3.231Receipt for a ton of coal
  • Document, Financial, Receipt
  • Businesses, Store Business
Business receipt, on Gilbert Graves paper, from Henry Clark, 10 Dec 1887, to Asa D. Stanley, for a ton of coal, $5.50
Description:
Business receipt, on Gilbert Graves paper, from Henry Clark, 10 Dec 1887, to Asa D. Stanley, for a ton of coal, $5.50
2021.456.2859Two Christmas cards - Mabel A. Mayhen
  • Image, Photograph, Picture Postcard
  • Object, Other Object
Two Christmas cards - one from 1887 that has children ice skating and playing in the snow. The other from 1888 that has children sledding. Both cards are to Mabel A. Mayhen, and one of the cards is signed by a I.A Smith.
Description:
Two Christmas cards - one from 1887 that has children ice skating and playing in the snow. The other from 1888 that has children sledding. Both cards are to Mabel A. Mayhen, and one of the cards is signed by a I.A Smith.
1000.29.83Notice to Mariners 1889-1890
  • Document, Government, Government Records
  • Organizations, Civic
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
Description:
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
2018.416.2787William P. Preble appointed Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
Description:
William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie
1000.0.288Assessed value of vessels
  • Document, Financial, Financial Records
  • Organizations, Civic, Municipal
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
1000.160.1385Post Office receipts 1888
  • Document, Financial, Receipt
  • Organizations, Civic, Post Office
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]
2018.416.2790Register of Arrivals and Departures - Post Office 1884
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for the Months of January, February, and May 1884. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele, Name of Carrier J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for the Months of January, February, and May 1884. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele, Name of Carrier J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master. [show more]
2018.416.2791Register of Arrivals and Departures - Post Office 1886
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1886. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1886. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master. [show more]
2018.416.2792Register of Arrivals and Departures - Post Office 1887
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1887. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1887. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master. [show more]
2003.87.649Griswold's Life of Henry Ward Beecher
  • Publication, Book
  • Organizations, Religious
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.
2022.604.3096School Math Book.
  • Publication, Book
  • Organizations, School Institution
A math booklet for the students on Cranberry Island. This booklet likely belong to the teacher, because it has all the students names in the back of the book. The names in the back of the book are: Maurice A. Stanley, Ella B. Stanley, Alice M. Bulger, Nellie M. Rosebrook, Velma M. Stanley, Ethel M. Stanley, Ruth F. Stanley, Beatrice E. Bunker, Vincie M. Bunker, Esther M.Stanley, Lulu M. Steel, Lillian A. Bracy, Walter F. Juy, Clarence H. Crosby, Clarence F Juy, Ernest G. Stanley, Harold L. Stanley, Everett K. Wedge, Ralph Bulger, Walker R. Stanley and Merrill E. Stanley. The book was published before many of these children listed where born, meaning that they were using an older edition of the book.
Description:
A math booklet for the students on Cranberry Island. This booklet likely belong to the teacher, because it has all the students names in the back of the book. The names in the back of the book are: Maurice A. Stanley, Ella B. Stanley, Alice M. Bulger, Nellie M. Rosebrook, Velma M. Stanley, Ethel M. Stanley, Ruth F. Stanley, Beatrice E. Bunker, Vincie M. Bunker, Esther M.Stanley, Lulu M. Steel, Lillian A. Bracy, Walter F. Juy, Clarence H. Crosby, Clarence F Juy, Ernest G. Stanley, Harold L. Stanley, Everett K. Wedge, Ralph Bulger, Walker R. Stanley and Merrill E. Stanley. The book was published before many of these children listed where born, meaning that they were using an older edition of the book. [show more]
1000.27.715School Agent's Census Return 1888
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.27.716State of Maine Examination Questions for teachers
  • Document, Government, Government Records
  • Organizations, School Institution
State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
2021.455.2865Bertie and Freddy Birlem book - Barnes New National readers
  • Publication, Booklet
  • Other, Literature
A book entitled "Barned, New National Readers" owned by Bertie and Freddy Birlem
Description:
A book entitled "Barned, New National Readers" owned by Bertie and Freddy Birlem
2018.417.2280Base and spinning wheel head for a 'walking' or 'great' spinning wheel
  • Object, Spinning Wheel
  • Other, Textiles
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]
2018.416.2768Letter from P. S. Moore to Mr. Preble
  • Document, Correspondence, Letter
  • People
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]