1 - 25 of 1038 results
You searched for: Type: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2022.603.3095Xerox copy of a deed of land rights.
  • Document, Legal, Deed
  • Places, Island
Land deed. Involves Aaron Bunker and his Heirs, but is rather hard to read.
Description:
Land deed. Involves Aaron Bunker and his Heirs, but is rather hard to read.
2012.200.1588Wood and Richman house histories
  • Document, Correspondence, Electronic Mail
  • People
  • Structures, Dwellings, House
Document, from Phil & Karin Whitney to Wini Smart dated 4/29/2010. Subject: "Re: Woods House". See item 1588a (the questions from Wini Smart to Bruce Komusin which generated item 1588). (Note: This document is about the Woods house but mostly background on the Richman house.) Key words and names in this document include: Wood's House, Julia Bunker Spurling and her mother, Sidney (aka Sydney) Hamor. The old Richman house currently owned by Michael Richman and his sister, Wren Richman. Willis & Rena Bunker lived in the Richman house (what is now Dick & Anne Sullivan's house). Percy Bunker & wife Gertrude Bunker moved into the Sullivan house. Sometime in the early 1950s, Winslow Bunker, unmarried, lived in the Richman house. Gaile Colby might remember more specifically about some of this. In 1954, Gertude Bunker died and Percy Bunker moved to Islesford, where he remained until his death. Winslow Bunker got married to Rosie (last name not known) a school teacher in Brewer. Richman house was sold to Robert & Maida Richman of Washington, D.C. in 1954. Winslow Bunker died in 1992, Robert Richman died approximately in 1990, Maida Richman died around 2002 or 2003. My understanding is that the house has always remained the sole property of the Richman family. Clay Taylor has no financial interest in it. Phil Whitney says in the document that when Wini is doing the full history of the Sullivan house (previously the Richman house) that he has more background information and some interesting anecdotes. Phil has very fond memories of "old Cranberry day" with Percy & Gertrude and Winslow & Rosie as well. Phil Whitney says " that the whole family is mostly forgotten now".
Description:
Document, from Phil & Karin Whitney to Wini Smart dated 4/29/2010. Subject: "Re: Woods House". See item 1588a (the questions from Wini Smart to Bruce Komusin which generated item 1588). (Note: This document is about the Woods house but mostly background on the Richman house.) Key words and names in this document include: Wood's House, Julia Bunker Spurling and her mother, Sidney (aka Sydney) Hamor. The old Richman house currently owned by Michael Richman and his sister, Wren Richman. Willis & Rena Bunker lived in the Richman house (what is now Dick & Anne Sullivan's house). Percy Bunker & wife Gertrude Bunker moved into the Sullivan house. Sometime in the early 1950s, Winslow Bunker, unmarried, lived in the Richman house. Gaile Colby might remember more specifically about some of this. In 1954, Gertude Bunker died and Percy Bunker moved to Islesford, where he remained until his death. Winslow Bunker got married to Rosie (last name not known) a school teacher in Brewer. Richman house was sold to Robert & Maida Richman of Washington, D.C. in 1954. Winslow Bunker died in 1992, Robert Richman died approximately in 1990, Maida Richman died around 2002 or 2003. My understanding is that the house has always remained the sole property of the Richman family. Clay Taylor has no financial interest in it. Phil Whitney says in the document that when Wini is doing the full history of the Sullivan house (previously the Richman house) that he has more background information and some interesting anecdotes. Phil has very fond memories of "old Cranberry day" with Percy & Gertrude and Winslow & Rosie as well. Phil Whitney says " that the whole family is mostly forgotten now". [show more]
1000.46.273Women's names with money amounts
  • Document, Financial, Sales Record
  • Organizations, Civic
List, handwritten, 16 Women's names and amounts of money (perhaps what their items sold for at Ladies Aid Fair)
Description:
List, handwritten, 16 Women's names and amounts of money (perhaps what their items sold for at Ladies Aid Fair)
2001.111.826William Preble transfers affairs to his son
  • Document, Correspondence, Letter
  • People
Letter: William P. Preble to Wm. H. Preble (son), 7 Nov 1898, putting his entire affairs into his son's hands, and complaining of Samuel Sanford's recent change to ungratefulness. This is the letter referred to in item #825. Transcribed.
Description:
Letter: William P. Preble to Wm. H. Preble (son), 7 Nov 1898, putting his entire affairs into his son's hands, and complaining of Samuel Sanford's recent change to ungratefulness. This is the letter referred to in item #825. Transcribed.
2014.565.3056William Preble Grocery Receipt for Nettie Stanley.
  • Document, Financial, Receipt
  • Businesses, Other Business
A grocery store receipt for Nettie Stanley. Some items featured on this list are cans of milk, can of peaches, and coffee. The bill of about $50 was paid on July 29th, 1904.
Description:
A grocery store receipt for Nettie Stanley. Some items featured on this list are cans of milk, can of peaches, and coffee. The bill of about $50 was paid on July 29th, 1904.
2018.421.2292William Preble Commissioner of Wrecks & Lost Goods
  • Document, Certificate
  • Organizations, Civic
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
Description:
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
2014.564.3055William P. Preble to Nettie Stanley
  • Document, Financial, Receipt
  • Businesses, Other Business
Grocery store receipt for N. Stanley. Some bought items are eggs, sugar and lemons. The payment for all of these items was received on July 29th, 1904.
Description:
Grocery store receipt for N. Stanley. Some bought items are eggs, sugar and lemons. The payment for all of these items was received on July 29th, 1904.
2013.246.2757William P. Preble receipts
  • Document, Financial, Receipt
  • Businesses, Boatbuilding Business
  • Vessels, Ship, Sailing Ship, Schooner
Two receipts: (A) Tremont March 10th, 1852, Received of William P. Preble seventy three dollars 80/100 in full payment for ballance doo me for wooden materials to build new Brig Abigail Maria of, furnished by me the last season as per agreement dated at Tremont December 5th, 1850. Signed by Henry W. [xxxx?]. And (B): William P. Preble's taxes 1878 = $1.10.
Description:
Two receipts: (A) Tremont March 10th, 1852, Received of William P. Preble seventy three dollars 80/100 in full payment for ballance doo me for wooden materials to build new Brig Abigail Maria of, furnished by me the last season as per agreement dated at Tremont December 5th, 1850. Signed by Henry W. [xxxx?]. And (B): William P. Preble's taxes 1878 = $1.10.
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.
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]
2018.416.2799William P. Preble Ledgers (1860-1870s)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Eleven ledgers (A-K) with two inserts, 1860-1870s 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= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?]
Description:
Eleven ledgers (A-K) with two inserts, 1860-1870s 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= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?] [show more]
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]
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
2018.416.2786William P. Preble appointed Justices of the Peace and of the Quorum
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
Description:
William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham.
2018.416.2785William P. Preble appointed Justice of the Peace
  • Document, Certificate
  • People
William P. Preble apppointed as Justice of the Peace of Hancock County by Governor John Fairfield May 28, 1842.
Description:
William P. Preble apppointed as Justice of the Peace of Hancock County by Governor John Fairfield May 28, 1842.
1000.0.875William Goldberg memorial service
  • Document, Program, Memorial Service Program
  • People
Memorial service program for William Goldberg (b 24 Jan 1917, d 7 Jun 2008), held at the Great Cranberry Congregational Church, 13 Aug 2008
Description:
Memorial service program for William Goldberg (b 24 Jan 1917, d 7 Jun 2008), held at the Great Cranberry Congregational Church, 13 Aug 2008
2014.272.2012William B. Goldberg playing piano
  • Document, Recording, Audio Recording
  • Other, Music
  • People
Audio cassette recording. William B. Goldberg, piano, made by Educo Records, Ventura, California. William Goldberg often played at the Great Cranberry Island Congregational Church.
Description:
Audio cassette recording. William B. Goldberg, piano, made by Educo Records, Ventura, California. William Goldberg often played at the Great Cranberry Island Congregational Church.
2002.47.284Will of Thomas Manchester
  • Document, Legal, Will
  • People
Document, 3 Jun 1861, officially recognising the attached will as the will of Thomas Manchester (item is glued to item 283)
Description:
Document, 3 Jun 1861, officially recognising the attached will as the will of Thomas Manchester (item is glued to item 283)
2013.220.1875Wilfred S. Trussell 1906 motorized vessel license
  • Document, Permission, License
  • Businesses, Ferry Service
  • People
Document, License, framed under glass, to operate or navigate motorized vessels of 15 gross tons or less and to carry passengers, issued to Wilfred S. Trussell, 21 Sept 1906, signed by Charles O. Cousinly and Walter L. Blaisdell
Description:
Document, License, framed under glass, to operate or navigate motorized vessels of 15 gross tons or less and to carry passengers, issued to Wilfred S. Trussell, 21 Sept 1906, signed by Charles O. Cousinly and Walter L. Blaisdell
2018.425.2526Wilfred Bunker memorial service memorabilia
  • Document, Other Documents, Multi-Part Documents
  • People
Note from Gary Farley 9/4/13 re: Wilfred Bunker memorial service re: copy of the video slide show played for his grandfather (Wilfred Bunker) memorial service. Farley's business card attached. Associate this item with 6 hr. video interview of Wilfred Bunker (his grandfather) that still needs to be worked on.
Description:
Note from Gary Farley 9/4/13 re: Wilfred Bunker memorial service re: copy of the video slide show played for his grandfather (Wilfred Bunker) memorial service. Farley's business card attached. Associate this item with 6 hr. video interview of Wilfred Bunker (his grandfather) that still needs to be worked on.
2023.634.3124Wilfred Bunker Interview Transcript 5th Dec, 2011
  • Document, Oral History
  • Businesses, Ferry Service
This is a transcript of an interview Phil Whitney and Bruce Komusin conducted with Wilfred Bunker, the cofounder of Beal and Bunker, on the 5th December, 2011.
Description:
This is a transcript of an interview Phil Whitney and Bruce Komusin conducted with Wilfred Bunker, the cofounder of Beal and Bunker, on the 5th December, 2011.
1000.0.1577Whistler Cove Trail signs
  • Document, Advertising, Poster
  • Places, Island
Poster, Welcome to Whistler Cove Public Trail. Signs placed on trees to mark route of trail
Description:
Poster, Welcome to Whistler Cove Public Trail. Signs placed on trees to mark route of trail
1000.7.106Wedding Invitation J. Holger Anderson & Lucille Stanley
  • Document, Request, Invitation
  • People
Wedding Invitation, J. Holger Anderson & Lucille Stanley, 15 Jan ????
Description:
Wedding Invitation, J. Holger Anderson & Lucille Stanley, 15 Jan ????
2003.62.482Wedding Certificate William P. Spurling to Dorcas Bunker
  • Document, Government, Marriage Record
  • People
Wedding Certificate, with engraved wedding scene, William P. Spurling to Dorcas Bunker (both from Cranberry Isles) 12 Dec 1869, married by Gilbert Hadlock, Justice of the Peace, in the presence of 2 witnesses, both named Howard, very faded writing
Description:
Wedding Certificate, with engraved wedding scene, William P. Spurling to Dorcas Bunker (both from Cranberry Isles) 12 Dec 1869, married by Gilbert Hadlock, Justice of the Peace, in the presence of 2 witnesses, both named Howard, very faded writing
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