Description: Hand stitched with ruffle on edge. Marked in brown ink “Mary A. Tapley”. Number after name not legible. Donor info - pillow case from Somes family of Gloucester, Massachusetts. From 1835 trousseau of Mary A. Tapley. It appears that there are two identical pillowcases with this ID #.
Description: wound iron rod with loop handle and turned end found at kitchen midden of Benjamin and Sophronia Carter home “C” relates to a map that was created by Alice Smith 002.47
Description: 10 “ iron rod with loop handle and hooked end found at kitchen midden of Benjamin and Sophronia Carter home“C” relates to a map that was created by Alice Smith 002.47
Description: The Mount Desert Bridge Corporation. Chartered in January, 1836. Booklet with the bylaws adopted July 13, 1836. Printed by W.H. Sherman, Printer, Bar Harbor, ME. 1900. Previously archived as 016.FIC.00.23
Description: A petition from the inhabitants of Cranberry Isles requesting that the islands be set apart from the town of Mount Desert as a separate town. James Kelley, constable of Mount Desert
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]
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]
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]
Description: The Holy Bible, containing the old and new testaments: Translated out of the original tongues and with the former translations diligently compared and revised. Handwritten notes between Old and New Testaments. Newspaper clippings pasted inside front and back covers.
Description: Notes from a Seal Cove school district meeting at the residence of Captain William Heath. People Mentioned: Benjamin Atherton, George Butler Jr., George Butler, Jacob Butler, William Butler, Ezra Dodge Jr., John S. Dodge, R. F. Dodge, R. F. Dodge, Nathaniel Gott, O. Haley, William Heath Jr., Hosea Heath, Thomas Heath, William Heath, Samuel Hennison, George Murphy Jr., George Murphy, Israel Murphy, Lemuel Norton, James Reed Jr., Ezra D. Reed, James Reed, Benjamin Robins, Jonathan Robins, Joshua Sawyer, Samuel Sawyer [show more]
Description: Copy made for S. E. Morison of petition requesting a ledge "Langley's" (Greening) Island, and of specs for a granite marker resulting. 1830-1839.
Description: Copied from the original by Leonard J. Thomas, only surviving son, September 10, 1885. This contains a narrative of the life of Nicholas Thomas, 78 years old.
Description: Two copies: No. 18, September 14, 1939, and No. 31, December 13, 1939, of the Youth's Companion. Vol. XIII. Published weekly at the Office of the Boston Recorder.
Description: Harriet is the older woman in the black coat on the right. The young woman in the middle of the back row may resemble Edna (Lewis) Coulter (1907-) - Mrs. Winfred Everson Coulter, who may appear as an older woman in record 10993. The other people shown are probably Harriet's Coulter children and grandchildren. Archivists know their names and dates, but not their identities. Perhaps someone in the family will see this photograph and solve its mysteries? Harriet was the great-great granddaughter of William Gilley (1746-1839). [show more]