251 - 275 of 922 results
You searched for: Place: [blank]Type: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Catalogue # Title Type Subject Description
1000.7.155Civil War draft exemption certificate
  • Document, Government, Military Record
  • Organizations, Civic
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
Description:
"Certificate of exemption for a drafted person on account of disability" for Asa D. Stanley due to disease of the right lung 28 Aug 1863
1000.27.717Invitation to enter military service (Civil War)
  • Document, Government, Military Record
  • Organizations, Civic
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
Description:
A Proclamation issued by Samuel Cony, Governor and Commander-in-Chief of the State of Maine, 13 Jul 1864, inviting men to enter military service and promising extra pay for those who leave the state in order to drive back the rebel hordes from Washington. Item given to Komusin by Dot & Andy McSorley, when he bought his land from them.
1000.0.465Civil War recruitment announcement
  • Document, Government, Military Record
  • Organizations, Civic
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
Description:
Document, 1 page, Civil War announcement aimed to encourage recruitment into Maine Sharpshooter's Battalion, 26 Sep 1864
1000.0.278Annual Return of the Enrolled Militia
  • Document, Government, Military Record
  • Organizations, Civic
List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
Description:
List, handwritten, "Annual Return of the Enrolled Militia", 62 people listed, 14 Jun 1854, signed by A.C. Fernald, assessor, and William E. Hadlock, assessor
1000.0.165Postmaster Joseph S. Spurling, Esq. appointed
  • Document, Certificate
  • Organizations, Civic, Post Office
  • People
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
Description:
Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862
1000.7.164Certificate for sugar purchase 1942
  • Document, Certificate
  • People
Certificate, Sugar purchase certificate, authorizing Addie Ethel Duren family to accept delivery of 25 pounds of sugar, dated 13 Aug 1942
Description:
Certificate, Sugar purchase certificate, authorizing Addie Ethel Duren family to accept delivery of 25 pounds of sugar, dated 13 Aug 1942
2003.71.609Letter re: Robbins failure to pay poll tax
  • Document, Correspondence, Letter
  • People
Letter, 1 sheet, folded, apparently a copy of one sent from William P. Preble, Chairman of Selectmen & Assessors, to Howard P. Robbins 25 Jul 1890, complaining that Robbins, as US Government employee appointed to post on Cranberry Isles (probably at Lifesaving Station on Islesford) refuses to pay poll tax and yet sends his 3 children to school in District 5, thus causing expenses to town. Transcribed. (District 5 is Baker Island.)
Description:
Letter, 1 sheet, folded, apparently a copy of one sent from William P. Preble, Chairman of Selectmen & Assessors, to Howard P. Robbins 25 Jul 1890, complaining that Robbins, as US Government employee appointed to post on Cranberry Isles (probably at Lifesaving Station on Islesford) refuses to pay poll tax and yet sends his 3 children to school in District 5, thus causing expenses to town. Transcribed. (District 5 is Baker Island.)
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
2002.20.692Letter re: annexing Bear Island
  • Document, Correspondence, Letter
  • Places, Island
Document, 1 handwritten sheet, letter from J.G. Lauyer to W.P. Preble on annexing Bear Island to Cranberry Isles, 27 Feb 1850. Envelope item 693 contained items 692 and 40. Transcribed.
Description:
Document, 1 handwritten sheet, letter from J.G. Lauyer to W.P. Preble on annexing Bear Island to Cranberry Isles, 27 Feb 1850. Envelope item 693 contained items 692 and 40. Transcribed.
2001.111.822Receipt for Preble's taxes paid in full
  • Document, Financial, Receipt
  • Organizations, Civic, Municipal
  • People
Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
Description:
Receipt: William P. Preble paid in full $31.22 for state, county, town, and highway taxes for 1873; William H. Preble paid $3.76 for same. Dated 5 Jan 1874; signed William P. Bunker, Collector. Transcribed.
2018.421.2293Receipts for taxes and an organ
  • Document, Financial, Receipt
  • Organizations, Civic, Municipal
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
Description:
Receipts for Taxes 1888-1901 and two other receipts including one for a Bridgeport organ 1904.
2018.416.2776Payments made for service to Town of Cranberry Isles
  • Document, Other Documents, Multi-Part Documents
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
Description:
Nine documents. Eight Town of Cranberry Isles payment receipts (1876-1877), one 1885 Town of CI Schools ledger page, and one 1887 Town of Tremont receipt. Payments involve individuals including: Hadlock, Gilley, Preble, Stanley, Wayland, Hamor, Fernald, schools. See description of each document.
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.
2018.416.2787William 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
2018.416.2785William 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.
2018.421.2294Notice served on Mr. Shepley
  • Document, Correspondence, Letter
  • People
Letter explaining Notice served on Mr. Shepley explaining depositions taken by a Justice of the Peace cannot be used in a court case, signed by Deblois Jackson 1854
Description:
Letter explaining Notice served on Mr. Shepley explaining depositions taken by a Justice of the Peace cannot be used in a court case, signed by Deblois Jackson 1854
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.
1000.160.1385Post Office receipts 1888
  • Document, Financial, Receipt
  • Organizations, Civic, Post Office
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble.
Description:
Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble. [show more]
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.
2016.334.2192Town of Cranberry Isles records - 1834
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
2003.77.557School and property tax information
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
Description:
Ledger page, loose, both sides used, school and property tax info, no date, appears to be a working sheet, in pencil, 9 names: Arno P. Stanley, Lewis Ladd, George Bulger, Edwin Spurling, William Bulger, Thomas Bunker, Leonard Holmes, Sam Bunker, William Bunker. Poor condition.
1000.0.335Tax form for vessel
  • Document, Government, Government Records
  • Businesses, Boatbuilding Business
Tax form, blank, for vessels
Description:
Tax form, blank, for vessels
2001.39.320Letter to Stanley re: vessels for sale
  • Document, Correspondence, Letter
  • Businesses, Boatbuilding Business
Letter and envelope, handwritten, from John D. Snow, Wellfleet MA, 4 Nov 1882, to Enoch.B. Stanley, offering vessels for sale per Stanley's request (no stamps -- letter not mailed, but rather handed on)
Description:
Letter and envelope, handwritten, from John D. Snow, Wellfleet MA, 4 Nov 1882, to Enoch.B. Stanley, offering vessels for sale per Stanley's request (no stamps -- letter not mailed, but rather handed on)
2017.388.2163Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s
  • Document, Other Documents, Multi-Part Documents
  • Businesses, Fishery Business
  • Organizations, Civic
  • People
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164)
Description:
Collection of journals, ledgers, wallet, books, scanned photos pertaining to Stanley family: Items A-H. (A) Enoch B. Stanley's tan leather fold-over "The Revised and Improved Collector's Tax Book....Adapted to the Revised Statutes of 1883", by W. W. Bolster, Published Portland: W. H. Stevens & Company, No. 193 Middle Street. Entries from 1890-1892 with categories for real estate, personal property, poll tax, highway tax, a section on school district tax. With three loose handwritten pages inserted. One is list of children for Hannah Lopaus(?) who moved to Mount Desert July 12th 1799 and had 10 children and includes list of 9 children born to Hannah's daughter Nancy Lopauss Richardson Clark, one of whom was Meltiah P. Richardson (spouse of Carrie Stanley Richardson). The second loose page is a petition for a fish weir at Thrumcap for Enoch B. Stanley and W.D.(?) Stanley in January 1891. The third loose page is Permission for a fish weir with full description dated Feb. 7, 1891. (B) Maroon fold-over wallet (empty). (C) Scans from loaned Schmidt family photo albums including family and one of old hearse. (D) Maroon wallet with 14 items folded inside it: receipts: Meltiah Richardson 1871 taxes; E.B. Stanley 1862 & 1864; note to Capt Stanley 1864; 1864 receipt; 1864 receipt Hadlock; 1871 tax receipt; M. P. Richardson to E.B. Stanley 1874; one faded small photo of a person on a sailboat; registered letter receipt 1878 addressed to Thomas Leighton of Millbridge Me received of E. J? Stanley; Receipt 1882 for 7.33 payment; 1876 receipt E. B. Stanley and Perley Russell goods of Haskell 14.50. Envelope addressed to Mrs. Caroline H. Stanley Cranberry Isles ME with Boston Jan 30 1898 postmark 2 cents. Two comic poem pages (not scanned). (E) Small tan leather journal full of information listing fish catches and payments to individuals 1868-1870 in Boston, Cranberry Isles, Gloucester, Schooner Rozella mentioned on one page. Names include Gilley, Bunker, Spurling, Stanley, Ladd, Wayland, Bulger, Young; only three representational pages scanned from this journal. (F) Small narrow brown marbled ledger (undated) tallying fish and bills; two pages mention schooner Harrie [or Fannie?] Forrest; 1 page scanned. (G) Book: The Matron's Manual of Midwifery and the diseases of women during pregnancy and in child bed by Frederick Hollick, MD 1843. (H) Book: How to Hunt and Trap containing full instructions for hunting Buffalo, Elk, Moose, deer, Antelope - by J. H. Batty, 1878; inscribed "Boynton Stanley" at top of page, lower down "William G. Thumbeam[?] from Papa, Christmas 1878." (See also 2015.316.2077 and 2017.389.2164) [show more]
1000.0.934Collection of transcribed documents from Great Cranberry Island sea captains
  • Document, Oral History
  • People
Transcriptions. Collection of transcribed documents from Great Cranberry Island sea captains for possible use in video adaptations. They are excerpts of entries from a William P. Preble ledger/journal of ship's protestations owned by and transcribed by Mickey Macfarlan. (See 1000.116.1080 for full transcription and possible scans, and online at gcihs.org>history>preble.) (Complete scan of 75 page journal perhaps located 2002\photos\mickey macfarlan.)
Description:
Transcriptions. Collection of transcribed documents from Great Cranberry Island sea captains for possible use in video adaptations. They are excerpts of entries from a William P. Preble ledger/journal of ship's protestations owned by and transcribed by Mickey Macfarlan. (See 1000.116.1080 for full transcription and possible scans, and online at gcihs.org>history>preble.) (Complete scan of 75 page journal perhaps located 2002\photos\mickey macfarlan.) [show more]