26 - 50 of 107 results
You searched for: Date: 1890s
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
2013.246.2756Pew 21 in Union Meeting House
  • Document, Correspondence, Letter
  • Organizations, Religious
  • People
Pew 21 in the Union Meeting House, formerly owned by Wm. P. Preble and given to C. E. Harwood for use of the people in 1896; with the death of Harwood 1897, the Pew reverted back to Preble, and Preble, at the request of A. C. Wheelwright, did verbally allow him right to claim said Pew [thus apparently causing legal inaccuracies]. Preble now conveys the pew to Mrs. Frances A. Spurling. Signed by Wm. P. Preble December A.D. 1898, witnessed by Carrie M. Richardson and Lucinda Fernald
Description:
Pew 21 in the Union Meeting House, formerly owned by Wm. P. Preble and given to C. E. Harwood for use of the people in 1896; with the death of Harwood 1897, the Pew reverted back to Preble, and Preble, at the request of A. C. Wheelwright, did verbally allow him right to claim said Pew [thus apparently causing legal inaccuracies]. Preble now conveys the pew to Mrs. Frances A. Spurling. Signed by Wm. P. Preble December A.D. 1898, witnessed by Carrie M. Richardson and Lucinda Fernald [show more]
2013.246.2752Letter 3 of 3 from William H. Preble to William P. Preble
  • Document, Correspondence, Letter
  • People
Letter 3 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead. One page with transcription.
Description:
Letter 3 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead. One page with transcription.
2013.246.2751Letter 2 of 3 from William H. to William P. Preble
  • Document, Correspondence, Letter
  • People
Letter 2 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead. Three pages with transcription.
Description:
Letter 2 of 3 from William H. Preble to his father William P. Preble on Chicago Rawhide MFG Co. (Chicago) letterhead. Three pages with transcription.
2013.246.2368Record of American and Foreign for shipping Lizzie Maud 1890
  • Document, Certificate
  • Organizations, Civic
  • Places, Landscape
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
Description:
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
2014.578.3070"Sacred Affection."
  • Document, Correspondence, Greeting Card
  • People
A little note for William Preble that says "Sacred Affection." This note has no sender address, so there is no way to know who sent this to William. Preble died in 1905, so the card must have been sent before then.
Description:
A little note for William Preble that says "Sacred Affection." This note has no sender address, so there is no way to know who sent this to William. Preble died in 1905, so the card must have been sent before then.
2014.568.3059"Bangor Weekly Commercial"
  • Publication, Newspaper
  • Businesses, Other Business
A receipt for the Bangor Weekly Commercial. It is a 12 month subscription or $1 a year, and is for William Preble.
Description:
A receipt for the Bangor Weekly Commercial. It is a 12 month subscription or $1 a year, and is for William Preble.
2014.544.3036Stanley - Nathan S Stanley Account for the Schooner Lizzie Maud.
  • Document, Financial, Receipt
  • Vessels, Boat
An account receipt for Nathan Stanley on the schooner Lizzie Maud. This slip shows a payment of $3000 for 1/16th of the schooner, insurance, assessments, and a check of balance!
Description:
An account receipt for Nathan Stanley on the schooner Lizzie Maud. This slip shows a payment of $3000 for 1/16th of the schooner, insurance, assessments, and a check of balance!
2014.543.3035Allen - Lincoln Allen account on the schooner Lizzie Maud
  • Document, Financial, Receipt
  • Vessels, Boat
Lincoln Allen's account on the schooner Lizzie Maud. This slip shows a payment for insurance, cash paid by check, and other boat related payments. The Lizzie Maud was a schooner that travelled around the Cranberry Isles, the Lizzie Maud wrecked in 1904 and the shipwreck is frequently visited.
Description:
Lincoln Allen's account on the schooner Lizzie Maud. This slip shows a payment for insurance, cash paid by check, and other boat related payments. The Lizzie Maud was a schooner that travelled around the Cranberry Isles, the Lizzie Maud wrecked in 1904 and the shipwreck is frequently visited.
2021.492.2983Hadlock - Gilbert T. Hadlock corresponds with Hancock D.A about Wilbert A. Rice.
  • Document, Correspondence, Letter
  • People
A correspondence between Gilbert Hadlock and the Hancock district attorney. This letter says "Hancock D.A. Cranberry Isles May 20/ 93 Personally appeared Wilbert A. Rice and took the oath necessary to qualify him as school agent for district number 4 Before me G.T Hadlock Justice of the Peace
Description:
A correspondence between Gilbert Hadlock and the Hancock district attorney. This letter says "Hancock D.A. Cranberry Isles May 20/ 93 Personally appeared Wilbert A. Rice and took the oath necessary to qualify him as school agent for district number 4 Before me G.T Hadlock Justice of the Peace
2014.473.2964Bangor Weekly Commercial, Receipt.
  • Document, Financial, Receipt
  • Businesses, Other Business
A receipt for the Bangor Weekly Commercial. This receipt was for $1.00 , and 12 months worth of papers.
Description:
A receipt for the Bangor Weekly Commercial. This receipt was for $1.00 , and 12 months worth of papers.
2003.87.623Pension for Cynthia Bracy
  • Document, Certificate
  • Organizations, Civic
  • People
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
Description:
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
2018.416.2784William P. Preble Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
Description:
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
1000.27.720Preble's tax bill 1897
  • Document, Legal, Legal Documents
  • People
Document, photocopy of William P. Preble's tax bill of $3.90 for the year 1897; and the envelope it came in. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, photocopy of William P. Preble's tax bill of $3.90 for the year 1897; and the envelope it came in. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
2019.445.2828Bunker Brothers letterhead and Annie M. Bunker ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Boatbuilding Business
  • People
A=Letterhead for Bunker Brothers, Dr., Ship Brokers and Commission Merchants, Chas. E. Bunker and M.S. Bunker of Portland 187_. B=Annie E. Bunker ledger 1899 (cover and page 1 of 15 scanned). Other names in ledger include: C. W. Hammond, Thos. J. Johnston, Frey Thomas, A. Paul Jr., J.A. Grimmin, A.J. Gouley, C. Wilt & Son, and Annie M. Bunker. This ledger is part of collection of Clara Rice items (Clara Adeline Richardson Bunker Rice (1847-1923). (Charles E. Bunker was Clara's second husband of three. Clara Rice was postmistress on Sutton Island in the Cranberry Isles. She may have married a Fernald, then Charles Edward Bunker, and then wed Wilbert Augustus Rice in 1893. )
Description:
A=Letterhead for Bunker Brothers, Dr., Ship Brokers and Commission Merchants, Chas. E. Bunker and M.S. Bunker of Portland 187_. B=Annie E. Bunker ledger 1899 (cover and page 1 of 15 scanned). Other names in ledger include: C. W. Hammond, Thos. J. Johnston, Frey Thomas, A. Paul Jr., J.A. Grimmin, A.J. Gouley, C. Wilt & Son, and Annie M. Bunker. This ledger is part of collection of Clara Rice items (Clara Adeline Richardson Bunker Rice (1847-1923). (Charles E. Bunker was Clara's second husband of three. Clara Rice was postmistress on Sutton Island in the Cranberry Isles. She may have married a Fernald, then Charles Edward Bunker, and then wed Wilbert Augustus Rice in 1893. ) [show more]
2018.416.2796Register of Arrivals and Departures - Post Office 1897
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for March and April 1897. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for March and April 1897. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2794Register of Arrivals and Departures - Post Office 1895
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for April, May, October, and December 1895. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for April, May, October, and December 1895. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2795Register of Arrivals and Departures - Post Office 1896
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months 1896. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months 1896. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2018.416.2793Register of Arrivals and Departures - Post Office September 1894
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for September 1894. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed.
Description:
Register of Arrivals and Departures for September 1894. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed. [show more]
2018.416.2797Register of Arrivals and Departures - Post Office 1899
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for February 1899. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for February 1899. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master. [show more]
2016.332.2096Documents pertaining to the Schooner Wild Rose
  • Document, Financial, Sales Record
  • Businesses, Fishery Business
  • Vessels, Ship, Sailing Ship, Schooner
Documents. Five small, folded packets of receipts and ledger sheets, each tied with twine. Most pertain to the Schooner Wild Rose provisioning and selling fish in the 1890s at local stores. Initials of Wild Rose fishermen and amounts (or weights) of fish for each fisherman often appear on reverse of these ledger sheets. The Wild Rose was 47.5 ft. built in Boothbay. Owned in 1885 by Willis Bunker. Mentioned in the records of a 1938 hurricane (per gcihs.org/1/photos/ci_notes.html). (See also 2016.332.2095 for Willis Bunker photos; his wife's name was Rosalee.) (A) Packet one: various dates, various years 1893, 1890, 1895 receipts for Wild Rose. Receipts and purchases for provisions of ships from local stores including specific parts of cod fish like 'sounds' i.e., the air bladder of a cod. (B) Packet two: 1895 receipts and purchases. (C) Packet three: 1896 receipts for Wild Rose sales of fish to Southwest Harbor, ME, store. (D) Packet four: 1888 receipts for Wild Rose. (E) Packet five: Receipts for Wild Rose. An 1899 receipt for items purchased at Nettie Spurling Stanley's store on GCI. Her store was attached to the south side of the old Stanley house (a.k.a. 2016 as Rome house). See LB2007.1.100445 Penobscot Marine Museum collection photo, saved at GCIHS in public\2001\Penobscot.
Description:
Documents. Five small, folded packets of receipts and ledger sheets, each tied with twine. Most pertain to the Schooner Wild Rose provisioning and selling fish in the 1890s at local stores. Initials of Wild Rose fishermen and amounts (or weights) of fish for each fisherman often appear on reverse of these ledger sheets. The Wild Rose was 47.5 ft. built in Boothbay. Owned in 1885 by Willis Bunker. Mentioned in the records of a 1938 hurricane (per gcihs.org/1/photos/ci_notes.html). (See also 2016.332.2095 for Willis Bunker photos; his wife's name was Rosalee.) (A) Packet one: various dates, various years 1893, 1890, 1895 receipts for Wild Rose. Receipts and purchases for provisions of ships from local stores including specific parts of cod fish like 'sounds' i.e., the air bladder of a cod. (B) Packet two: 1895 receipts and purchases. (C) Packet three: 1896 receipts for Wild Rose sales of fish to Southwest Harbor, ME, store. (D) Packet four: 1888 receipts for Wild Rose. (E) Packet five: Receipts for Wild Rose. An 1899 receipt for items purchased at Nettie Spurling Stanley's store on GCI. Her store was attached to the south side of the old Stanley house (a.k.a. 2016 as Rome house). See LB2007.1.100445 Penobscot Marine Museum collection photo, saved at GCIHS in public\2001\Penobscot. [show more]
2018.416.2783Business cards and railroad ticket
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Fishery Business
  • Businesses, Transportation Business
  • People
Miscellaneous documents (late 1800s-early 1900s) from Preble House. A. Business card: George Shaw Grocer Portland Maine. B. Business card: S.T. Mugridge Sailmaker Rockland Maine. C. Second class railroad ticket Pullman’s Palace Car Co. from Bangor to [xxx], punched, October 2, [no year], Line 151, Conductor name illegible. Reverse shows rules and disclaimer (a statement from General Ticket Agent Chicago). D. Business card. Cranberry Isles Mutual Fish Company listing officers: Wm. P. Preble, A.C. Fernald, and directors: A. C. Savage, O.A. Richardson, A. L. Manchester: Curers, Packers and Shippers, Cranberry Isles etc. Reverse side lists kinds of fish they deal in. E. Undated (18xx) Collector’s Bond form. Partially filled in, listing Charles E. Spurling, Samuel N. Bulger and John Gilley as sureties of the Town of Cranberry Isles for $500. F. Blank shipping order form (two pages). C.K. Darling, Stationer, 15 Exchange St., Boston.
Description:
Miscellaneous documents (late 1800s-early 1900s) from Preble House. A. Business card: George Shaw Grocer Portland Maine. B. Business card: S.T. Mugridge Sailmaker Rockland Maine. C. Second class railroad ticket Pullman’s Palace Car Co. from Bangor to [xxx], punched, October 2, [no year], Line 151, Conductor name illegible. Reverse shows rules and disclaimer (a statement from General Ticket Agent Chicago). D. Business card. Cranberry Isles Mutual Fish Company listing officers: Wm. P. Preble, A.C. Fernald, and directors: A. C. Savage, O.A. Richardson, A. L. Manchester: Curers, Packers and Shippers, Cranberry Isles etc. Reverse side lists kinds of fish they deal in. E. Undated (18xx) Collector’s Bond form. Partially filled in, listing Charles E. Spurling, Samuel N. Bulger and John Gilley as sureties of the Town of Cranberry Isles for $500. F. Blank shipping order form (two pages). C.K. Darling, Stationer, 15 Exchange St., Boston. [show more]
2001.39.314Letter to Enoch B. Stanley
  • Document, Correspondence, Letter
  • Businesses, Medical Business
Letter, handwritten ad for Erie Medical Co., 21 Feb 1893, to Enoch B. Stanley
Description:
Letter, handwritten ad for Erie Medical Co., 21 Feb 1893, to Enoch B. Stanley
2001.39.318Ad for boat paint
  • Document, Advertising, Advertisement
  • Businesses, Boatbuilding Business
Envelope with advertising cards, from Tarr and Wonson Ltd., Gloucester MA, 9 Mar 1893, to E.B. Stanley, for boat paints
Description:
Envelope with advertising cards, from Tarr and Wonson Ltd., Gloucester MA, 9 Mar 1893, to E.B. Stanley, for boat paints
2003.77.556Arno Stanley Market invoice forms
  • Document, Financial, Financial Records
  • Businesses, Fishery Business
  • Businesses, Store Business
Invoices, blank, ten, "Northeast Harbor, Maine, 189_ / To Arno P. Stanley Dr. / Fresh Fish Market" "Dr." probably means "Dealer".
Description:
Invoices, blank, ten, "Northeast Harbor, Maine, 189_ / To Arno P. Stanley Dr. / Fresh Fish Market" "Dr." probably means "Dealer".
1000.0.565Poem: Beautiful Isle by the old open sea
  • Publication, Literary, Poem
  • Places, Island
Document, both sides of 1 typewritten sheet, poem composed by ELP for Mrs. CMR (Carrie M. Richardson?) to recite at a concert Oct 1895 in the old Union Meeting House. First line: "Beautiful Isle by the old open sea"
Description:
Document, both sides of 1 typewritten sheet, poem composed by ELP for Mrs. CMR (Carrie M. Richardson?) to recite at a concert Oct 1895 in the old Union Meeting House. First line: "Beautiful Isle by the old open sea"