1 - 25 of 42 results
You searched for: Date: 1880s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
2021.455.2865Bertie and Freddy Birlem book - Barnes New National readers
  • Publication, Booklet
  • Other, Literature
A book entitled "Barned, New National Readers" owned by Bertie and Freddy Birlem
Description:
A book entitled "Barned, New National Readers" owned by Bertie and Freddy Birlem
2022.604.3096School Math Book.
  • Publication, Book
  • Organizations, School Institution
A math booklet for the students on Cranberry Island. This booklet likely belong to the teacher, because it has all the students names in the back of the book. The names in the back of the book are: Maurice A. Stanley, Ella B. Stanley, Alice M. Bulger, Nellie M. Rosebrook, Velma M. Stanley, Ethel M. Stanley, Ruth F. Stanley, Beatrice E. Bunker, Vincie M. Bunker, Esther M.Stanley, Lulu M. Steel, Lillian A. Bracy, Walter F. Juy, Clarence H. Crosby, Clarence F Juy, Ernest G. Stanley, Harold L. Stanley, Everett K. Wedge, Ralph Bulger, Walker R. Stanley and Merrill E. Stanley. The book was published before many of these children listed where born, meaning that they were using an older edition of the book.
Description:
A math booklet for the students on Cranberry Island. This booklet likely belong to the teacher, because it has all the students names in the back of the book. The names in the back of the book are: Maurice A. Stanley, Ella B. Stanley, Alice M. Bulger, Nellie M. Rosebrook, Velma M. Stanley, Ethel M. Stanley, Ruth F. Stanley, Beatrice E. Bunker, Vincie M. Bunker, Esther M.Stanley, Lulu M. Steel, Lillian A. Bracy, Walter F. Juy, Clarence H. Crosby, Clarence F Juy, Ernest G. Stanley, Harold L. Stanley, Everett K. Wedge, Ralph Bulger, Walker R. Stanley and Merrill E. Stanley. The book was published before many of these children listed where born, meaning that they were using an older edition of the book. [show more]
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
2003.87.649Griswold's Life of Henry Ward Beecher
  • Publication, Book
  • Organizations, Religious
Book, paperback, "Griswold's Life of Henry Ward Beecher", with selections of his sermons, published by Griswold, 1887. With 2 engravings, Plymouth Church and Beecher's Brooklyn Residence. Owned by Alice White, Lucille Sayre's mother.
Description:
Book, paperback, "Griswold's Life of Henry Ward Beecher", with selections of his sermons, published by Griswold, 1887. With 2 engravings, Plymouth Church and Beecher's Brooklyn Residence. Owned by Alice White, Lucille Sayre's mother.
2018.417.2280Base and spinning wheel head for a 'walking' or 'great' spinning wheel
  • Object, Spinning Wheel
  • Other, Textiles
Three-legged base for a 'walking' or 'great' spinning wheel. Base was originally from the attic of the Scudder house on the north shore of Islesford. Head is termed a 'minor' head made of wood and iron; it came from the donor's wheel in Sullivan, Maine. Donor is a spinner and weaver, and lectures about heritage textiles. She noticed GCIHS had a wheel with no base in collection (GCIHS 2015.312.2072). The two parts married up perfectly. Wheel dates to ca. 1880s; Shakers made this type of great wheel.
Description:
Three-legged base for a 'walking' or 'great' spinning wheel. Base was originally from the attic of the Scudder house on the north shore of Islesford. Head is termed a 'minor' head made of wood and iron; it came from the donor's wheel in Sullivan, Maine. Donor is a spinner and weaver, and lectures about heritage textiles. She noticed GCIHS had a wheel with no base in collection (GCIHS 2015.312.2072). The two parts married up perfectly. Wheel dates to ca. 1880s; Shakers made this type of great wheel. [show more]
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]
2021.456.2859Two Christmas cards - Mabel A. Mayhen
  • Image, Photograph, Picture Postcard
  • Object, Other Object
Two Christmas cards - one from 1887 that has children ice skating and playing in the snow. The other from 1888 that has children sledding. Both cards are to Mabel A. Mayhen, and one of the cards is signed by a I.A Smith.
Description:
Two Christmas cards - one from 1887 that has children ice skating and playing in the snow. The other from 1888 that has children sledding. Both cards are to Mabel A. Mayhen, and one of the cards is signed by a I.A Smith.
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
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
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]
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.
1000.4.7Deed: 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)
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
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
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.
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]
2018.416.2790Register of Arrivals and Departures - Post Office 1884
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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 J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for the Months of January, February, and May 1884. 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 J. C. Stevens. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three for January and February, six for May. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions about storms and weather, difficult to decipher but several transcribed. Most of these forms are signed by William P. Preble, Post Master. [show more]
2018.416.2791Register of Arrivals and Departures - Post Office 1886
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1886. 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: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1886. 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: Wm. B. Mitchell or Samuel Fernald; Name of Carrier: Samuel H. Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1886: one in January, and two in December (see 2791A, W, and X herein). Forms are signed by William P. Preble, Post Master. [show more]
2018.416.2792Register of Arrivals and Departures - Post Office 1887
  • Document, Government, Government Records
  • Organizations, Civic, Post Office
Register of Arrivals and Departures for several months of 1887. 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: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master.
Description:
Register of Arrivals and Departures for several months of 1887. 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: Wm. B. Mitchell, or Samuel Fernald; Name of Carrier: Samuel Fernald or William P. Bunker. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Three. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - there were three instances of mail failure in 1887: one in April, and two in May (see 2792E, G & H herein). See also December 2792L for evidence of a blue seal affixed to the edge of this folded form. Forms are signed by William P. Preble, Post Master. [show more]
1000.27.715School Agent's Census Return 1888
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
Document, 1 sheet, 2 sides, School Agent's Census Return, 1888 for Cranberry Isles District 3, filled out by George H. Fernald, witnessed by George J. Joy, 35 students' names and ages listed, youngest Abie Stanley, 5, oldest Hallie M. Gilley, Fannie M. Stanley, and John D. Phippen, all 20. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.27.716State of Maine Examination Questions for teachers
  • Document, Government, Government Records
  • Organizations, School Institution
State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
State of Maine Examination Questions. Winter term 1887-8 for teachers, with 10 questions in each of the subjects: arithmetic, geography, grammar, history, physiology, book keeping, spelling, and theory and practice" Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
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.
1000.29.83Notice to Mariners 1889-1890
  • Document, Government, Government Records
  • Organizations, Civic
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
Description:
Notice to Mariners, Atlantic Coast, #114 1889, #131 Aug 1890, #132 Sep 1890, #133 Oct 1890
2010.152.1153Receipt made out to Mrs. Spurling
  • Document, Financial, Receipt
  • Businesses, Fishery Business
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
Description:
Business receipt. Itemized purchases dated May 4, 5, 11, 18, and 25,188(?). Company name appears as 'Jewett and Brower', at Portland Maine. Made out to Mrs. Spurling. Total amount is for $121. Lines 1, 3, and 5 appear to be haddock.
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"