1 - 14 of 14 results
You searched for: Date: 1830s
Refine Your Search
Refine Your Search
Catalogue # Title Type Subject Description
2003.71.619Store Ledger 1838-1845
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • Vessels, Ship, Sailing Ship, Schooner
Ledger, handwritten, inscribed "William P. Preble, Property, Cranberry Isles 1839" inside front cover, records 1838-1845 are mostly running expenses and payments, apparently at a store, for various accounts: Esaias Preble, Horace Duryan, Thomas Bunker, Harriet Rosebrook, John Pung, Michael Green, Winchester Whitney, Abigail Spurling, South (school) District Cranberry Isles, Thomas Manchester, Nathaniel Gott, Edwin Hadlock, Enoch Lurvy (or Lurvey), John Dow, Capt. L.W. Gilley, B. Bunker, Edward Burroughs, Rev. Micah Strickland, Miss Mary Preble, Justis W. Gilley, John Brown, Messrs. Symms Eaton & Co., David Thompson, Haskell Lancaster, Benjamin Moor, Thomas Newman, Josiah Young, Henry Fernald, Town of Cranberry Isles To William Preble, William Pung, expenses of Estate of Benjamin Spurling, Richard Higgins, George N. Spurling, Eunice Keef, Ivory Joy, Esther Eaton, North (school) District, Thomas Marks, Schooner Brainerd (or Brainard), Elisha Young, Bills against the Brigantine Factor for repairs, Michael Bulger, Samuel Farnham, Sans Stanley, Briant Hodgkins, James Mayo, Schooner Harriet, Estate of Robert Spurling, David Winsey, William Richardson, Charles Bunker, Andrew Frisbee, William Rice, Estate of Samuel Spurling, Schooner Eastern Star. Several scraps of note paper with writing and figures also in ledger.
Description:
Ledger, handwritten, inscribed "William P. Preble, Property, Cranberry Isles 1839" inside front cover, records 1838-1845 are mostly running expenses and payments, apparently at a store, for various accounts: Esaias Preble, Horace Duryan, Thomas Bunker, Harriet Rosebrook, John Pung, Michael Green, Winchester Whitney, Abigail Spurling, South (school) District Cranberry Isles, Thomas Manchester, Nathaniel Gott, Edwin Hadlock, Enoch Lurvy (or Lurvey), John Dow, Capt. L.W. Gilley, B. Bunker, Edward Burroughs, Rev. Micah Strickland, Miss Mary Preble, Justis W. Gilley, John Brown, Messrs. Symms Eaton & Co., David Thompson, Haskell Lancaster, Benjamin Moor, Thomas Newman, Josiah Young, Henry Fernald, Town of Cranberry Isles To William Preble, William Pung, expenses of Estate of Benjamin Spurling, Richard Higgins, George N. Spurling, Eunice Keef, Ivory Joy, Esther Eaton, North (school) District, Thomas Marks, Schooner Brainerd (or Brainard), Elisha Young, Bills against the Brigantine Factor for repairs, Michael Bulger, Samuel Farnham, Sans Stanley, Briant Hodgkins, James Mayo, Schooner Harriet, Estate of Robert Spurling, David Winsey, William Richardson, Charles Bunker, Andrew Frisbee, William Rice, Estate of Samuel Spurling, Schooner Eastern Star. Several scraps of note paper with writing and figures also in ledger. [show more]
2013.246.2753Receipt for inheritance Benjamin Spurling Estate
  • Document, Financial, Receipt
  • People
Abigail Cobb Spurling acknowledges receipt of inheritance for her children. Received May 19th 1838 of Enoch Spurling administrator of the Estate of Benjamin Spurling late of Cranberry Isles in the County of Hancock. Received three hundred and thirty 43/100 Dollars, it being in part for Saml & Zulma & Andrew B, Sarah, & Abigail Spurling portion of said Deceased Estate they being [xxxx?] children and heirs to said Estate. Signed: Abigail C. Spurling 313.43
Description:
Abigail Cobb Spurling acknowledges receipt of inheritance for her children. Received May 19th 1838 of Enoch Spurling administrator of the Estate of Benjamin Spurling late of Cranberry Isles in the County of Hancock. Received three hundred and thirty 43/100 Dollars, it being in part for Saml & Zulma & Andrew B, Sarah, & Abigail Spurling portion of said Deceased Estate they being [xxxx?] children and heirs to said Estate. Signed: Abigail C. Spurling 313.43 [show more]
1000.140.1139Wallet inscribed: William P Prebles Property, Cranberry Isles 1836
  • Object, Personal Case, Wallet
  • Object, Other Object
Wallet, brown leather tri-fold with tongue & strap closure, repaired and well worn, inked inside:" William P Prebles Property, Cranberry Isles 1836." From Louise Marr collection of items recovered from the Preble House.
Description:
Wallet, brown leather tri-fold with tongue & strap closure, repaired and well worn, inked inside:" William P Prebles Property, Cranberry Isles 1836." From Louise Marr collection of items recovered from the Preble House.
2021.457.2861State of Maine - Treasury Dept.
  • Document, Legal, Legal Documents
  • Organizations, School Institution
State of Maine treasury office certifying an amount of money given to Cranberry Isles to build primary schools.
Description:
State of Maine treasury office certifying an amount of money given to Cranberry Isles to build primary schools.
2018.416.2798William P. Preble ledgers (1830-1850s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
Five ledgers (A-E) 1830-1850s 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= Small marble covered ledger 1836, 1837. Mentions Brig Hannah & Abigail. Fabric goods like calico and cotton, pants and clothing. B= Small tan ledger with blue pages, entries made in very faint pencil. Boston 1849 – payments to individuals. November 28, 1849 lists of quantities of [fish?]. Individual accounts/expenses. Hardware. Provisions. C= 1856 Samuel S. Bunker one of the Surveyors of Highways in the Town of Cranberry Isles. Small ledger lists residents and poll tax for each D= 1855-1856 Brig Factor items, supplies, and expenses, tallies of fish, payments and expenses for sailors/fishermen, mentions lobsters, mention of the Schooner Sea Flower and Quickstep. Entries written in two directions, as if it was used for different years. The only year found so far is 1856 with entry for Nathan Stanley with balance due to Haynes. Lobsters for June 1855. E= 1855-1858. Black leather journal with blue pages and leather clasp. Miscellaneous entries expenses, fish. 1857 and 1858 accounts of individuals. Provisions and payments for Schooner Sea Flower. 1856 payments. 1855 payments.
Description:
Five ledgers (A-E) 1830-1850s 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= Small marble covered ledger 1836, 1837. Mentions Brig Hannah & Abigail. Fabric goods like calico and cotton, pants and clothing. B= Small tan ledger with blue pages, entries made in very faint pencil. Boston 1849 – payments to individuals. November 28, 1849 lists of quantities of [fish?]. Individual accounts/expenses. Hardware. Provisions. C= 1856 Samuel S. Bunker one of the Surveyors of Highways in the Town of Cranberry Isles. Small ledger lists residents and poll tax for each D= 1855-1856 Brig Factor items, supplies, and expenses, tallies of fish, payments and expenses for sailors/fishermen, mentions lobsters, mention of the Schooner Sea Flower and Quickstep. Entries written in two directions, as if it was used for different years. The only year found so far is 1856 with entry for Nathan Stanley with balance due to Haynes. Lobsters for June 1855. E= 1855-1858. Black leather journal with blue pages and leather clasp. Miscellaneous entries expenses, fish. 1857 and 1858 accounts of individuals. Provisions and payments for Schooner Sea Flower. 1856 payments. 1855 payments. [show more]
2019.427.2816Miscellaneous deeds and receipts 1800s
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Blacksmith Business
  • People
Two deeds 1833 and 1821, receipt 1868, and 1898, and scrap of deed no date. A= 1833 deed Aaron Wasgatt of MDI, blacksmith, to Sans Stanley regarding Lots 40, 41, and 42 on Mount Desert, signed by David Wasgatt and Aaron Wasgaat 1833, Recorded 1837 Book 64/Page 213. B= Deed Joshua Mayo, blacksmith, to Sans Stanley, Jr. 75 acres, signed 1818 and recorded 1821 in Book 41/Page 367, C= Fragment of a deed transferring something to Lydia Baker, recorded by John Brooks, 19th century. D= Receipt: For labor received, promise to pay Charles Harding signed by William P. and William H. Preble 1868; on reverse "paid in full all claims on the Ship [Picayne?]" including $1.65 interest. E= Receipt for payment to Millard Spurling for hauling in hay for W.P. Preble July 22, 1898.
Description:
Two deeds 1833 and 1821, receipt 1868, and 1898, and scrap of deed no date. A= 1833 deed Aaron Wasgatt of MDI, blacksmith, to Sans Stanley regarding Lots 40, 41, and 42 on Mount Desert, signed by David Wasgatt and Aaron Wasgaat 1833, Recorded 1837 Book 64/Page 213. B= Deed Joshua Mayo, blacksmith, to Sans Stanley, Jr. 75 acres, signed 1818 and recorded 1821 in Book 41/Page 367, C= Fragment of a deed transferring something to Lydia Baker, recorded by John Brooks, 19th century. D= Receipt: For labor received, promise to pay Charles Harding signed by William P. and William H. Preble 1868; on reverse "paid in full all claims on the Ship [Picayne?]" including $1.65 interest. E= Receipt for payment to Millard Spurling for hauling in hay for W.P. Preble July 22, 1898. [show more]
2016.374.2137Headstone for William Spurling
  • Object, Tombstone, Headstone
  • People
  • Places, Cemetery
Headstone fragment discovered July 2016 during Spurling Revolutionary War Cemetery preservation project. White marble. Well worn and difficult to discern, the inscription reads: "William/Son of Thomas & Hannah/Spurling. William Spurling, 2nd, was born 9Dec1812 and died 23May1839. This is the only piece of William's headstone discovered to date; it was lying in the grass near the Robert Spurling footstone. One corner piece is broken off. One other small white marble fragment was collected and stored with this artifact.
Description:
Headstone fragment discovered July 2016 during Spurling Revolutionary War Cemetery preservation project. White marble. Well worn and difficult to discern, the inscription reads: "William/Son of Thomas & Hannah/Spurling. William Spurling, 2nd, was born 9Dec1812 and died 23May1839. This is the only piece of William's headstone discovered to date; it was lying in the grass near the Robert Spurling footstone. One corner piece is broken off. One other small white marble fragment was collected and stored with this artifact. [show more]
2016.334.2201Town of Cranberry Isles records - 1838
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1838 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1838 (part of 2016.334.2100)
2016.334.2202Town of Cranberry Isles records - 1839
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1839 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1839 (part of 2016.334.2100)
2016.334.2185Town of Cranberry Isles records - 1831
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1831 (part of 2016.334.2100)
2016.334.2186Town of Cranberry Isles records - 1832
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
Description:
Documents. Scans of Town of Cranberry Isles records from 1832 (part of 2016.334.2100)
2016.334.2194Town of Cranberry Isles records - 1836
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100
Description:
Documents. Scans of Town of Cranberry Isles records for 1836, part of 2016.334.2100
1000.0.289Request to Maine Senate & House of Representatives for establishment of Town of Cranberry Isles
  • Document, Correspondence, Letter
  • Organizations, Civic, Municipal
Document, copy of request to Maine Senate & House of Representatives in Portland, Enoch Spurling & others asking for establishment of Town of Cranberry Isles, with reasons, 1 Jan 1830
Description:
Document, copy of request to Maine Senate & House of Representatives in Portland, Enoch Spurling & others asking for establishment of Town of Cranberry Isles, with reasons, 1 Jan 1830
1000.0.82Letter against turning 21-year-old students away
  • Document, Correspondence, Letter
  • Organizations, School Institution
Letter, unsigned, Great Cranberry Island, 15 Jan 1830, complaining of turning 21-year-old students out of school on GCI. The back was re-used, mentions bills against the Brig Beaver at Halifax and elsewhere. Letter quoted in Gerry Noether's booklet 1976
Description:
Letter, unsigned, Great Cranberry Island, 15 Jan 1830, complaining of turning 21-year-old students out of school on GCI. The back was re-used, mentions bills against the Brig Beaver at Halifax and elsewhere. Letter quoted in Gerry Noether's booklet 1976