26 - 42 of 42 results
You searched for: Date: 1880s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
1000.0.167Photos, autographs, and sentiments 1885-1887
  • Image, Photograph
  • People
Album, collection of autographs and sentiments written by various people, with dates 1885-1887
Description:
Album, collection of autographs and sentiments written by various people, with dates 1885-1887
2003.62.483Wedding Certificate George W. Douglass to Lucy R. Spurling
  • Document, Government, Marriage Record
  • People
Wedding Certificate, with engraved wedding scene and 2 cutouts for photos but no photos, George W. Douglass (Eden, Maine) to Lucy R. Spurling (Eden, Maine) 15 Dec 1882, married by J.H. Mooers, witness E.C. Mooers
Description:
Wedding Certificate, with engraved wedding scene and 2 cutouts for photos but no photos, George W. Douglass (Eden, Maine) to Lucy R. Spurling (Eden, Maine) 15 Dec 1882, married by J.H. Mooers, witness E.C. Mooers
2003.71.610Indentures of Smith E. Spurling 1884
  • Document, Legal, Indenture
  • People
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
Description:
Document, 1 sheet, unsigned draft, "Indentures of Smith E. Spurling by Overseers of the Poor of Cranberry Isles". 1885. Transcribed.
1000.0.58Intention of Marriage, Gillman Stanley & MayStanley
  • Document, Government, Marriage Record
  • People
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
2013.246.2741Receipts for Schooner Lizzie Maud
  • Document, Financial, Receipt
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Two receipts received of Capt. Benj Spurling Dec 18, 1888 for Ac Div Schr Lizzie Maude. A: in the amount of $220 signed by Lincoln Allen; B: in the amount of $40 signed by Mrs. Ellen Lincoln.
Description:
Two receipts received of Capt. Benj Spurling Dec 18, 1888 for Ac Div Schr Lizzie Maude. A: in the amount of $220 signed by Lincoln Allen; B: in the amount of $40 signed by Mrs. Ellen Lincoln.
2013.246.2750Letter 1 of 3 from Wm H to Wm P Preble
  • Document, Correspondence, Letter
  • People
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.
2013.246.2754Mortgage release for George N. Spurling
  • Document, Legal, Legal Documents
  • People
  • Structures, Dwellings, House
Release by Heirs of Benjamin Spurling for George N. Spurling's mortgage as recorded in 1864. [Book229/Page329, 1888]
Description:
Release by Heirs of Benjamin Spurling for George N. Spurling's mortgage as recorded in 1864. [Book229/Page329, 1888]
2017.393.2168Certificate of Marriage. Beniah Bunker and Josie S. Stanley
  • Document, Government, Marriage Record
  • People
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
Description:
Certificate of Marriage. Beniah Bunker and Josie S. Stanley December 4, 1887, with photographs of bride and groom. Ornate frame.
1000.23.55Copies of Map of Cranberry Isles
  • Publication, Book
  • Places
Map, (3 copies), Cranberry Isles, Colby's Atlas, 1881
Description:
Map, (3 copies), Cranberry Isles, Colby's Atlas, 1881
2016.333.2098Colby Atlas of Hancock County Maine 1881
  • Map
  • Places
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]
1000.4.7Deed: Fernald to Dunbar 1884
  • Document, Legal, Deed
  • Places, Island
Bear Island Deed,.5 Nov 1884 (modern photocopy)
Description:
Bear Island Deed,.5 Nov 1884 (modern photocopy)
1000.0.60Opinion on A.C. Fernald at CI Town meetings
  • Document, Government, Government Records
  • Places, Town
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.
2014.540.3032Receipt For Rent Money.
  • Document, Financial, Receipt
  • People
  • Structures, Dwellings, House
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.
2018.416.2777List of Boats to be Taxed
  • Document, Government, Government Records
  • People
  • Vessels, Boat
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]
2010.152.1154Schooner Lizzie Maud payment
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Business receipt. "525.00 Boothbay, Me. Feb 24th 1885. Received of Benj. N. Spurling Five hundred and twenty five Dollars, On Account payment on Sch[ooner] Lizzie Maud." Appears to be signed by J.P. Nordstrom. Handwriten on back in pencil: "Receipt Copy P. Hady"
Description:
Business receipt. "525.00 Boothbay, Me. Feb 24th 1885. Received of Benj. N. Spurling Five hundred and twenty five Dollars, On Account payment on Sch[ooner] Lizzie Maud." Appears to be signed by J.P. Nordstrom. Handwriten on back in pencil: "Receipt Copy P. Hady"
1000.3.395Receipt for Schooner S.L. Foster repairs
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Bill, handwritten, from Richard J. Pike, 30 Mar 1889, to Schooner S.L. Foster, for labor cleaning vessel 20 cents per hour, $16.45
Description:
Bill, handwritten, from Richard J. Pike, 30 Mar 1889, to Schooner S.L. Foster, for labor cleaning vessel 20 cents per hour, $16.45
2001.39.306List of barrels of oil from Schooner S. L. Foster and others
  • Document, List, Inventory
  • Businesses, Fishery Business
  • Vessels, Ship, Sailing Ship, Schooner
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