76 - 100 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
2002.20.38Maine State Fish Inspector Certificate 1854
  • Document, Government, Government Records
  • Businesses, Fishery Business
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
Description:
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
1000.0.70Appointment of Postmaster Joseph S. Spurling
  • Document, Certificate
  • Organizations, Civic, Post Office
  • People
Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862
Description:
Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862
1000.3.246Receipt for Schooner Rozella supplies
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Business receipt, from Perley, Russel & Co., Portland, list of supplies bought by schooner Rozella
Description:
Business receipt, from Perley, Russel & Co., Portland, list of supplies bought by schooner Rozella
1000.3.218Receipts for Schooners S. L. Foster, Rozella, Sea Bird, and Relief
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Business receipts, 1878 (A) and 1898 (B). 1000.3.218(A) is from Potter and Wrightington, Boston, to Enoch Stanley for the Schooners S.L. Foster, Rozella, Sea Bird, and Relief: $2553.89 for fish. 1000.3.218(B) is a receipt for the Schooner S. L. Foster bought of Sm. Newman, Manset Maine 1898 various items like rope, sail line, nails, knife, keg, coffee and tea pots, spoons etc purchased March through September 1898 total $34.82.
Description:
Business receipts, 1878 (A) and 1898 (B). 1000.3.218(A) is from Potter and Wrightington, Boston, to Enoch Stanley for the Schooners S.L. Foster, Rozella, Sea Bird, and Relief: $2553.89 for fish. 1000.3.218(B) is a receipt for the Schooner S. L. Foster bought of Sm. Newman, Manset Maine 1898 various items like rope, sail line, nails, knife, keg, coffee and tea pots, spoons etc purchased March through September 1898 total $34.82.
2015.316.2077Ledgers from Lewis Stanley boatyard, 19th century
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Boatbuilding Business
  • People
Collection of three scanned ledger account books originally from the Lewis Stanley boatyard. Ledgers were inherited by donor from his great uncle Lewis Stanley. (See scans on gcihs-nas\photo\Museum Photos\2015.316.2077_SchmidtLedgers and on DVD; ledgers were originally returned to donor August 2015; then all were donated to museum June 2017). Ledger A1: Measures 8.25H x 7: W x .5” thick. First page: George N. Spurling, Cranberry Isles; and [unreadable name below Spurling] Machias Port. Entries run from 1855-1870, with the last four pages dated 1855 pertaining to WatterWitch (Water Witch, Waterwitch, spelling and capitalization varies) stocks and specifics. Account entries recorded for the WatterWitch, Schooner Rozella, and Schooner Caressa. Names mentioned: Walton, Guptill, Haynes, Stanley, Spurling, Ferrin, Wentworth, Young, Saddler, Ladd. Commodities: fish and oil mostly; stocks and figuring notations in pen and pencil by different hands. First page states Schooner Hannah & Abigail bought in Boston May 6th, 1849. First entry is “E.B. Stanley, Cranberry Isles Oct. 9th, 1858 for $21 dollars on account of my share of fish bought on board Sch. WatterWitch this season. Asa [D?] Stanley.” Ledger B2: Measures 8”H x 6.75” W x .5” thick. Inside front cover is written: “Jonas Blood born April 15th, 1774.” First page begins with January 1st 1859 listing sale of butter, pork, and eggs. Ledger records expenses and sales of produce and other items through April 1862 and appears to be written by all the same hand. [For some info on Jonas Blood: probably born New Hampshire. http://gen.plagge.org/individual.php?pid=I16094&ged=plagge.ged Jonas Blood:b..c1774 d.5/21/1870, age 96 By genealogy.com.] Ledger C3: 14" H x 3.75" W x 1" thick. Label on front cover: Sanborn & Carter, Publishers, Booksellers and Blank Book Manufacturers, No. 55 Exchange Street, Portland, Maine. Small envelope and letter addressed to Mrs. E. B. Stanley, Cranberry Isles, Maine, postmarked Waltham MA, Nov 17/12M/1908 (03?) with 2 cent stamp. Reverse postmark is Cranberry Isles 1908(3)? Begins "North East Harbor, Lindsay,” ends: "Hastily, Carol(?)" Many pages have been cut out from the beginning of this ledger. First entry, is on page 85 and starts: “Boston Dec. 6th 1879 Sch. S.L. Foster. Page 93 is “Boston Dec 14, 1885.” Page 98 deals with the estate of Enoch B. Stanley and Lewis B. Stanley 1903 and continues with various documents and deeds to 1908 (to page 151). Then returns to accounts for the S. L. Foster 1889. Page 176 begins accounts for the Schooner Rozella 1882, then to 1881, and goes back to deeds and correspondence p. 196 for 1908. P. 198 goes back to the Sch. Foster and alternates between accounts re: Foster and Rozella. Two small loose account papers between p. 212 and 213. The ledger goes back and forth between years and schooners and deeds throughout the book. Last pages of ledger date Jan 18, 1913 and begin with “I expressly forbade Lewis to connect the new building with the original fish house of the heirs of E. B. Stanley…..” (See also 2017.389.2164 and 2017.388.2163) See also notes from Charles Liebow email 2019 re: boat builders with this ledger.
Description:
Collection of three scanned ledger account books originally from the Lewis Stanley boatyard. Ledgers were inherited by donor from his great uncle Lewis Stanley. (See scans on gcihs-nas\photo\Museum Photos\2015.316.2077_SchmidtLedgers and on DVD; ledgers were originally returned to donor August 2015; then all were donated to museum June 2017). Ledger A1: Measures 8.25H x 7: W x .5” thick. First page: George N. Spurling, Cranberry Isles; and [unreadable name below Spurling] Machias Port. Entries run from 1855-1870, with the last four pages dated 1855 pertaining to WatterWitch (Water Witch, Waterwitch, spelling and capitalization varies) stocks and specifics. Account entries recorded for the WatterWitch, Schooner Rozella, and Schooner Caressa. Names mentioned: Walton, Guptill, Haynes, Stanley, Spurling, Ferrin, Wentworth, Young, Saddler, Ladd. Commodities: fish and oil mostly; stocks and figuring notations in pen and pencil by different hands. First page states Schooner Hannah & Abigail bought in Boston May 6th, 1849. First entry is “E.B. Stanley, Cranberry Isles Oct. 9th, 1858 for $21 dollars on account of my share of fish bought on board Sch. WatterWitch this season. Asa [D?] Stanley.” Ledger B2: Measures 8”H x 6.75” W x .5” thick. Inside front cover is written: “Jonas Blood born April 15th, 1774.” First page begins with January 1st 1859 listing sale of butter, pork, and eggs. Ledger records expenses and sales of produce and other items through April 1862 and appears to be written by all the same hand. [For some info on Jonas Blood: probably born New Hampshire. http://gen.plagge.org/individual.php?pid=I16094&ged=plagge.ged Jonas Blood:b..c1774 d.5/21/1870, age 96 By genealogy.com.] Ledger C3: 14" H x 3.75" W x 1" thick. Label on front cover: Sanborn & Carter, Publishers, Booksellers and Blank Book Manufacturers, No. 55 Exchange Street, Portland, Maine. Small envelope and letter addressed to Mrs. E. B. Stanley, Cranberry Isles, Maine, postmarked Waltham MA, Nov 17/12M/1908 (03?) with 2 cent stamp. Reverse postmark is Cranberry Isles 1908(3)? Begins "North East Harbor, Lindsay,” ends: "Hastily, Carol(?)" Many pages have been cut out from the beginning of this ledger. First entry, is on page 85 and starts: “Boston Dec. 6th 1879 Sch. S.L. Foster. Page 93 is “Boston Dec 14, 1885.” Page 98 deals with the estate of Enoch B. Stanley and Lewis B. Stanley 1903 and continues with various documents and deeds to 1908 (to page 151). Then returns to accounts for the S. L. Foster 1889. Page 176 begins accounts for the Schooner Rozella 1882, then to 1881, and goes back to deeds and correspondence p. 196 for 1908. P. 198 goes back to the Sch. Foster and alternates between accounts re: Foster and Rozella. Two small loose account papers between p. 212 and 213. The ledger goes back and forth between years and schooners and deeds throughout the book. Last pages of ledger date Jan 18, 1913 and begin with “I expressly forbade Lewis to connect the new building with the original fish house of the heirs of E. B. Stanley…..” (See also 2017.389.2164 and 2017.388.2163) See also notes from Charles Liebow email 2019 re: boat builders with this ledger. [show more]
2004.93.741Materials gathered in memoriam related to General Andrew Barclay Spurling Civil War career
  • Document, Other Documents, Multi-Part Documents
  • People
Manuscript. A xerox copy of a collection of materials gathered in memoriam related to the military career of Lieutenant Colonel and Brevet Brigadier General Andrew Barclay Spurling who served during the Civil War and died August 22, 1906. [Spurling is the son of Abigail Cobb Hadlock Spurling who was widowed and married William P. Preble. Spurling's boyhood home was the Preble House on Great Cranberry Island, Maine. He was born in the house across the street from the Preble house now known as the Freeman house.] Spurling was in the 2nd Maine Cavalry Union Army and was awarded the Congressional Medal of Honor March 3, 1863. This packet of materials was given to GCIHS by Hugh Dwelley in 2004 and contains copies of documents outlined in a letter to "Cara and Ted" (probably Ted Spurling, Sr. of Islesford, Little Cranberry Island, ME) from "Marianne and Rene" dtd June 1st (no year). Marianne and Rene had requested the Spurling records and received them for the cost of $32.00. Documents explain Andrew Spurling's heroism and exploits, contain copies of military records, and include statements by other Mainers who served with him. There are also three typewritten pages of text written by Ted Spurling Sr., Islesford, Maine, summing up Andrew Spurling's life, including Ted Spurling's handwritten note: "Gen. Andrew Spurling's father was Samuel Spurling. Andrew's mother was Abigail Hadlock (of Little Cranberry Island.) Gen. Andrew was a first cousin to my great grandfather, George N. Spurling and also a first cousin to my Great Grand Father, Gilbert T. Hadlock - Ted Spurling Sr. 7/8/2002. *Benjamin Spurling was a Rev. War veteran as well. Ted" The last few pages include copies of newspaper articles: one describes the the discovery of 1864 graffiti etched into the wall of a home in Bagdad, Florida, where Spurling and his troops apparently stopped. Graffitti has been preserved in-situ by the homeowner. Another article tells about the end of his life in Chicago investing in real estate and a rawhide manufacturing company, and mentions his unfortunate investment in the Spurling Block in Elgin just at the Panic of 1893. The last page is a letter from "Bud" to Ted [Spurling] thanking him for his copy and inserting his thoughts, dated September 9, 1994. [Perhaps the original copies of these documents are in the Sawtelle collection at Acadia NPS or in the Islesford Historical Society? TBD]
Description:
Manuscript. A xerox copy of a collection of materials gathered in memoriam related to the military career of Lieutenant Colonel and Brevet Brigadier General Andrew Barclay Spurling who served during the Civil War and died August 22, 1906. [Spurling is the son of Abigail Cobb Hadlock Spurling who was widowed and married William P. Preble. Spurling's boyhood home was the Preble House on Great Cranberry Island, Maine. He was born in the house across the street from the Preble house now known as the Freeman house.] Spurling was in the 2nd Maine Cavalry Union Army and was awarded the Congressional Medal of Honor March 3, 1863. This packet of materials was given to GCIHS by Hugh Dwelley in 2004 and contains copies of documents outlined in a letter to "Cara and Ted" (probably Ted Spurling, Sr. of Islesford, Little Cranberry Island, ME) from "Marianne and Rene" dtd June 1st (no year). Marianne and Rene had requested the Spurling records and received them for the cost of $32.00. Documents explain Andrew Spurling's heroism and exploits, contain copies of military records, and include statements by other Mainers who served with him. There are also three typewritten pages of text written by Ted Spurling Sr., Islesford, Maine, summing up Andrew Spurling's life, including Ted Spurling's handwritten note: "Gen. Andrew Spurling's father was Samuel Spurling. Andrew's mother was Abigail Hadlock (of Little Cranberry Island.) Gen. Andrew was a first cousin to my great grandfather, George N. Spurling and also a first cousin to my Great Grand Father, Gilbert T. Hadlock - Ted Spurling Sr. 7/8/2002. *Benjamin Spurling was a Rev. War veteran as well. Ted" The last few pages include copies of newspaper articles: one describes the the discovery of 1864 graffiti etched into the wall of a home in Bagdad, Florida, where Spurling and his troops apparently stopped. Graffitti has been preserved in-situ by the homeowner. Another article tells about the end of his life in Chicago investing in real estate and a rawhide manufacturing company, and mentions his unfortunate investment in the Spurling Block in Elgin just at the Panic of 1893. The last page is a letter from "Bud" to Ted [Spurling] thanking him for his copy and inserting his thoughts, dated September 9, 1994. [Perhaps the original copies of these documents are in the Sawtelle collection at Acadia NPS or in the Islesford Historical Society? TBD] [show more]
1000.0.280Stanley family genealogy
  • Document, Other Documents, Genealogy Records
  • People
Chart, genealogical, Stanley family, top: Enoch Boynton Stanley & Caroline H. Stanley, and Nancy ?Lopad? & Abraham Richardson
Description:
Chart, genealogical, Stanley family, top: Enoch Boynton Stanley & Caroline H. Stanley, and Nancy ?Lopad? & Abraham Richardson
2013.246.1944Certificate for William Preble as Notary Public
  • Document, Certificate
  • Organizations, Civic, Municipal
  • People
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
Description:
Document. Certificate: Augusta, Maine, 14 March 1860, William P. Preble of Cranberry Isle, State of Maine, as Notary Public for Hancock County for seven years. Signed by Scott M. Morrill, Governor. Certificate has an ivory and pink impressed and raised seal the State of Maine with the signature of the Governor below it and the notation: Commission Recorded Vol. 4, Page 173. Signed at bottom by Noah Smith, Secretary of State.
2003.62.486Sunday School "Roll of Honor"
  • Document, Certificate
  • Organizations, Religious
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
Description:
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
2003.62.485Sunday School Attendance Record
  • Document, Administrative Records
  • Organizations, Religious
Sunday School Attendance Record, printed in 1951, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 15 children, and stars indicating their attendance during 14-week period (item rolled into cylinder shape)
Description:
Sunday School Attendance Record, printed in 1951, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 15 children, and stars indicating their attendance during 14-week period (item rolled into cylinder shape)
2003.77.555School and property tax info
  • Document, Government, Government Records
  • Organizations, School Institution
  • People
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
Description:
Ledger page, loose, school and property tax info, no date, typical names listed: William Preble, Lew Ladd, Thomas Bunker, Gilbert Family, John Steele, etc.
1000.0.288Assessed value of vessels
  • Document, Financial, Financial Records
  • Organizations, Civic, Municipal
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
Description:
List, Assessed value of vessels as of 1 Apr 1885 (1865 also written), giving vessel name, owner's name, owner's parts, tonnage, value, & remarks, by William P. Preble, George W. Bulger, Samuel S. Brooks, assessors
1000.0.279List of Voters in the Town of Cranberry Isles
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Description:
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
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
1000.3.322Regulation of motor vessels
  • Document, Government, Government Records
  • Vessels, Boat
Official Document, "Regulation of Motor Vessels", 8 Jun 1906
Description:
Official Document, "Regulation of Motor Vessels", 8 Jun 1906
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
2001.39.298Receipt for Schooner Sea Bird supplies
  • Document, Financial, Receipt
  • Vessels, Ship, Sailing Ship, Schooner
Receipt, from Perley Russell & Co., Portland, 17 Apr 1878, to Schooner Sea Bird, for food and other items, $345.95
Description:
Receipt, from Perley Russell & Co., Portland, 17 Apr 1878, to Schooner Sea Bird, for food and other items, $345.95
1000.46.277Cargo Manifest for Schooner Rozella
  • Document, List, Inventory
  • Vessels, Ship, Sailing Ship, Schooner
Cargo Manifest, schooner Rozella, master E.B. Stanley, nav by 4 men and no boys, from Boston to Cranberry Isles, 12 Nov 1875, cargo: 20 bhs salt, 20 brls flour, 24 bshl corn, 2 brls onions, 3 brls apples, 1 brl molasses, 1 brl sugar, 10 oil brls, sundries
Description:
Cargo Manifest, schooner Rozella, master E.B. Stanley, nav by 4 men and no boys, from Boston to Cranberry Isles, 12 Nov 1875, cargo: 20 bhs salt, 20 brls flour, 24 bshl corn, 2 brls onions, 3 brls apples, 1 brl molasses, 1 brl sugar, 10 oil brls, sundries
1000.46.276Cargo Manifest for Schooner S. L. Foster
  • Document, List, Inventory
  • Vessels, Ship, Sailing Ship, Schooner
Cargo Manifest, schooner S.L. Foster, master Enoch B. Stanley, navigated by 4 men and no boys, from Boston to Cranberry Isles, 3 Dec 1878, cargo: 24 barrels flour, 15 brls apples, 2 tons coal, 52 bushels corn, 30 bshls meal, 4 brls beef, 4 pcs furniture, 1 stove
Description:
Cargo Manifest, schooner S.L. Foster, master Enoch B. Stanley, navigated by 4 men and no boys, from Boston to Cranberry Isles, 3 Dec 1878, cargo: 24 barrels flour, 15 brls apples, 2 tons coal, 52 bushels corn, 30 bshls meal, 4 brls beef, 4 pcs furniture, 1 stove
1000.28.188Mutual Improvement and Benevolent Society constitution
  • Document, Administrative Records
  • Organizations, Civic
Document, handwritten, constitution of the Mutual Improvement and Benevolent Society
Description:
Document, handwritten, constitution of the Mutual Improvement and Benevolent Society
1000.0.189Notice of Town Meeting 1854
  • Document, Government, Government Records
  • Organizations, Civic, Municipal
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
Description:
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
2002.47.287Inventory of the estate of Thomas Manchester
  • Document, List, Inventory
  • People
List, handwritten, inventory of the estate of Thomas Manchester, by appraisers William P. Preble, Thomas Bunker, & Joseph S. Spurling
Description:
List, handwritten, inventory of the estate of Thomas Manchester, by appraisers William P. Preble, Thomas Bunker, & Joseph S. Spurling
2002.47.286Thomas Manchester's Will
  • Document, Legal, Will
  • People
Envelope, "" written on it, and holding same, writing probably by Marjorie Phippen, her sister Hilda, or Lena Stanley
Description:
Envelope, "" written on it, and holding same, writing probably by Marjorie Phippen, her sister Hilda, or Lena Stanley
2002.47.285Jonathan Stanley as executor of the estate of Thomas Manchester
  • Document, Government, Probate
  • People
Document, 19 Jun 1861, officially assigning Jonathan Stanley as executor of the estate of Thomas Manchester (item is glued to item 283)
Description:
Document, 19 Jun 1861, officially assigning Jonathan Stanley as executor of the estate of Thomas Manchester (item is glued to item 283)
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)