1 - 25 of 107 results
You searched for: Date: 1890s
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
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
1000.0.92Pierce's Memorandum and Account Book 1898
  • Publication, Booklet
  • Businesses, Farming
Booklet, "Pierce's Memorandum and Account Book, Designed for Farmers, Mechanics, and All People", for taking daily notes, with quaint information
Description:
Booklet, "Pierce's Memorandum and Account Book, Designed for Farmers, Mechanics, and All People", for taking daily notes, with quaint information
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]
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]
1000.0.18Proposal for Cranberry Club wharf 1899
  • Document, Government, Government Records
  • Businesses, Lodging Business
Document, 1 sheet, Public Notice, handwritten draft, Selectmen William E. Hadlock and W.A. Spurling propose to consider Cranberry Club's application to build 219-foot Wharf on Fish Point, 25 Mar 1899. It was later approved, obviously. This item has penciled draft on one side, and identical pen draft on the other. Transcribed as: "Notice is hereby given that it is the intention of the Municipal Officers (Selectmen) of Cranberry Isles, upon the application in writing of the President and Others of the Cranberry Club , (so called) for License to Erect and Extend a Wharf, off Land leased of William Stanley at the Fish Point, (so called) on Great Cranberry Island. Said proposed Wharf to extend into tide waters Two Hundred and nineteen feet from low water mark, at low tide; and that they will meet for the purpose of examining the location proposed at said Fish Point on Saturday the twenty fifth day of March, A.D. 1899, at three o'clock in the afternoon, and all persons interested will govern themselves accordingly. Given under our hand, this 20th. day of March, A.D. 1899. William E. Hadlock, Municipal Officers W.A. Spurling Cranberry Isles." (Above is text of the blue ink version. The pencil version on the back seems to be identical.)
Description:
Document, 1 sheet, Public Notice, handwritten draft, Selectmen William E. Hadlock and W.A. Spurling propose to consider Cranberry Club's application to build 219-foot Wharf on Fish Point, 25 Mar 1899. It was later approved, obviously. This item has penciled draft on one side, and identical pen draft on the other. Transcribed as: "Notice is hereby given that it is the intention of the Municipal Officers (Selectmen) of Cranberry Isles, upon the application in writing of the President and Others of the Cranberry Club , (so called) for License to Erect and Extend a Wharf, off Land leased of William Stanley at the Fish Point, (so called) on Great Cranberry Island. Said proposed Wharf to extend into tide waters Two Hundred and nineteen feet from low water mark, at low tide; and that they will meet for the purpose of examining the location proposed at said Fish Point on Saturday the twenty fifth day of March, A.D. 1899, at three o'clock in the afternoon, and all persons interested will govern themselves accordingly. Given under our hand, this 20th. day of March, A.D. 1899. William E. Hadlock, Municipal Officers W.A. Spurling Cranberry Isles." (Above is text of the blue ink version. The pencil version on the back seems to be identical.) [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
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.
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.
1000.46.274Bangor Weekly subscription receipt
  • Document, Financial, Receipt
  • Businesses, Other Business
Business receipt, Caroline Stanley 7 Sep 1899, $1 for the Bangor Weekly Commercial for 1 year
Description:
Business receipt, Caroline Stanley 7 Sep 1899, $1 for the Bangor Weekly Commercial for 1 year
2001.39.315Advertisement for baking supply and free trip
  • Document, Advertising, Advertisement
  • Businesses, Store Business
Advertisment in printed envelope, for baker's supplies made by Baker Extract Co., Portland, with coupon to win a free trip to World's Columbian Exposition, Chicago 1893, to Enoch Stanley
Description:
Advertisment in printed envelope, for baker's supplies made by Baker Extract Co., Portland, with coupon to win a free trip to World's Columbian Exposition, Chicago 1893, to Enoch Stanley
2001.39.316Bill for liquor
  • Document, Financial, Receipt
  • Businesses, Store Business
Letter, from W.H. Jones & Co., Boston, 12 Apr 1895, to S.G. Stanley, dunning letter for $5.05 of liquor bought in 1894
Description:
Letter, from W.H. Jones & Co., Boston, 12 Apr 1895, to S.G. Stanley, dunning letter for $5.05 of liquor bought in 1894
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".
1000.46.265Minutes of Selectmen's meeting 1893
  • Document, Minutes
  • Organizations, Civic
Document, handwritten, minutes of district meeting of selectmen, 16 Mar 1893, with 15 articles
Description:
Document, handwritten, minutes of district meeting of selectmen, 16 Mar 1893, with 15 articles
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.
1000.46.252List of voters 1893
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Document, handwritten, District 1 list of voters 1893, with 25 entries
Description:
Document, handwritten, District 1 list of voters 1893, with 25 entries
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]
2018.416.2794Register 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]
2018.416.2796Register 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]
2018.416.2797Register 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]
2018.415.2253Harwood - Reverend Charles Elliott
  • Reference
  • Organizations, Religious
Rev. Charles Elliott Harwood was the pastor of the Great Cranberry Island Congregational Church from 1894 to March 22, 1897 when he died suddenly. This is a collection of letters from 1896-1897 mostly between Mr. Andrew C. Wheelwright and Myron W. Harwood, the administrator of Charles Harwood’s estate. There are also letters from William Preble, Carrie Richardson, and Enoch B. Stanley to Mr. Wheelwright. Many letters still to be added 8/6/18.
Description:
Rev. Charles Elliott Harwood was the pastor of the Great Cranberry Island Congregational Church from 1894 to March 22, 1897 when he died suddenly. This is a collection of letters from 1896-1897 mostly between Mr. Andrew C. Wheelwright and Myron W. Harwood, the administrator of Charles Harwood’s estate. There are also letters from William Preble, Carrie Richardson, and Enoch B. Stanley to Mr. Wheelwright. Many letters still to be added 8/6/18.
2000.38.133A tribute to the late Rev. Charles Elliott Harwood 1897
  • Publication, Clipping
  • Organizations, Religious
Newspaper clipping (copy), "In Memoriam, A tribute to the late Rev. Charles Elliott Harwood", by Rev. Joseph R. Norwood, St. Mary's by-the-Sea, North East Harbor, 19 Apr 1897
Description:
Newspaper clipping (copy), "In Memoriam, A tribute to the late Rev. Charles Elliott Harwood", by Rev. Joseph R. Norwood, St. Mary's by-the-Sea, North East Harbor, 19 Apr 1897
1000.46.260Church pew problem
  • Document, Correspondence, Letter
  • Organizations, Religious
Letter (possibly from C.M. Richardson) to Rev David P. Hatch 25 Feb 1898, explaining somewhat the church pew and ownership problem
Description:
Letter (possibly from C.M. Richardson) to Rev David P. Hatch 25 Feb 1898, explaining somewhat the church pew and ownership problem
2002.40.142Union Meeting House notice from William Preble, by clerk Carrie M. Richardson 1897
  • Document, Administrative Records
  • Organizations, Religious
Notice, handwritten, 4 sheets of paper, 4 pages per sheet, 14 pages total, to the voters of the Union Meeting House, from William Preble, by Carrie M. Richardson, clerk, about legal meeting of the stockholders, 18 Jun 1897
Description:
Notice, handwritten, 4 sheets of paper, 4 pages per sheet, 14 pages total, to the voters of the Union Meeting House, from William Preble, by Carrie M. Richardson, clerk, about legal meeting of the stockholders, 18 Jun 1897
2018.415.2254Correspondence Reverend Charles Elliott Harwood - Letter 1A
  • Document, Correspondence, Letter
  • Organizations, Religious
Letter 1A - Rev. Charles Elliott Harwood was the pastor of the Great Cranberry Island Congregational Church from 1894 to March 22, 1897 when he died suddenly. Letter 1A: Statement for Mission work on the Cranberry Islands. Toward the $700 needed to purchase and repair the church property on Cranberry Islan Island (some $500 of which has already been given or pledged) we contribute the amounts opposite our names to be transmitted for this purpose to Rev. Mr. Harwood, the resident mission by:xxx Bishof $5.00; Merril E Gatel? $5.00; Lucius G. Pruitt $5; A.V.A. Nimter? $5.00; and a couple of others paid to Mr. Harwood Sept. 1, 1896.
Description:
Letter 1A - Rev. Charles Elliott Harwood was the pastor of the Great Cranberry Island Congregational Church from 1894 to March 22, 1897 when he died suddenly. Letter 1A: Statement for Mission work on the Cranberry Islands. Toward the $700 needed to purchase and repair the church property on Cranberry Islan Island (some $500 of which has already been given or pledged) we contribute the amounts opposite our names to be transmitted for this purpose to Rev. Mr. Harwood, the resident mission by:xxx Bishof $5.00; Merril E Gatel? $5.00; Lucius G. Pruitt $5; A.V.A. Nimter? $5.00; and a couple of others paid to Mr. Harwood Sept. 1, 1896. [show more]