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
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.
Description: A=Letterhead for Bunker Brothers, Dr., Ship Brokers and Commission Merchants, Chas. E. Bunker and M.S. Bunker of Portland 187_. B=Annie E. Bunker ledger 1899 (cover and page 1 of 15 scanned). Other names in ledger include: C. W. Hammond, Thos. J. Johnston, Frey Thomas, A. Paul Jr., J.A. Grimmin, A.J. Gouley, C. Wilt & Son, and Annie M. Bunker. This ledger is part of collection of Clara Rice items (Clara Adeline Richardson Bunker Rice (1847-1923). (Charles E. Bunker was Clara's second husband of three. Clara Rice was postmistress on Sutton Island in the Cranberry Isles. She may have married a Fernald, then Charles Edward Bunker, and then wed Wilbert Augustus Rice in 1893. ) [show more]
Description: Miscellaneous documents (late 1800s-early 1900s) from Preble House. A. Business card: George Shaw Grocer Portland Maine. B. Business card: S.T. Mugridge Sailmaker Rockland Maine. C. Second class railroad ticket Pullman’s Palace Car Co. from Bangor to [xxx], punched, October 2, [no year], Line 151, Conductor name illegible. Reverse shows rules and disclaimer (a statement from General Ticket Agent Chicago). D. Business card. Cranberry Isles Mutual Fish Company listing officers: Wm. P. Preble, A.C. Fernald, and directors: A. C. Savage, O.A. Richardson, A. L. Manchester: Curers, Packers and Shippers, Cranberry Isles etc. Reverse side lists kinds of fish they deal in. E. Undated (18xx) Collector’s Bond form. Partially filled in, listing Charles E. Spurling, Samuel N. Bulger and John Gilley as sureties of the Town of Cranberry Isles for $500. F. Blank shipping order form (two pages). C.K. Darling, Stationer, 15 Exchange St., Boston. [show more]
Description: Two publications regarding the genealogy of the Gamble Family: 1. Knox County Historical and Genealogical Magazine, Vol. 1, No. 2, December 1895. 2. Excerpt of "The Mount Desert Widow - Genealogy of the Gamble Family", by Greenleaf and Jonathan P. Cilley
Description: Direct Interrogation: Sanford vs Preble, of Nettie A Stanley, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
Description: Business Receipt September 24, 1890, Bangor ME, made out to Benj. N. Spurling for $12.00. Company name appears as A. C. Shepley and Son. For work on marble labels for Harvey Spurling.
Description: Document. State, county, and town tax amount for Wm. P. Preble, in the amount of $3.90. John. T. R. Freeman listed as 'Treasurer and Collector', office in SW Harbor
Description: Document (six consecutive pages, A, B, C, D, E, and F). Transcription of court proceedings, with 'Wm P Preble' being questioned regarding the case with Samuel Sanford. Document is possibly from the January 3rd, 1899 court date referred to in inventory number 1211, as the name 'Deasy' appears in the upper left hand corner, who was Samuel Sanford's lawyer. Questions include receipts for work and room/board between 1894 and 1897, of Samuel Sanford's mood, of certain properties owned by or sold to Sanford, and work on certain vessels. [show more]
Description: Document (two consecutive pages, A and B). Transcribed report of a deposition given by Asenath Spurling, dated November 25th, 1898, regarding the case between Samuel C. Sanford (plaintiff) and William P. Preble (defendant). Questions were asked by Sanford's attorney, whose name appears as 'L.B. Deasy'. Deposition concerns Asenath Spurling's contact with Sammy Sanford, and the sale of certain materials to him. References a Supreme Judicial Court date in Ellsworth, set for January 3rd, 1899. [show more]
Description: Document: Auditor's Report to the Court No.2, Sanford vs Preble, made from a meeting of the parties 19 Nov 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $284.14
Description: Document: Auditor's Report to the Court No.1, Sanford vs Preble, made from a meeting of the parties 24 Apr 1899, giving a summary of the facts of the case, the various amounts owed by each party, and concluding that Preble owes Sanford $1617.88
Description: Funeral card, E.S. Fernald d. 4 Jan 1894 age 53, with envelope indicating Jean gave this item to Ruth Westphal to give to Historical Society
Description: Certificate, Intention of Marriage, Frank L. Stanley & Maggie M. Harding, both of Cranberry Isles, 13 Dec 1890, George W. Bulger, Town Clerk. On back, note that parties were duly married 23 Dec 1890 at Cranberry Isles, William P. Preble, Just. Of Peace
Description: Four documents 1891-1900. First: 1891 check from William P. Preble to Almira Beverly for $400.00 2. 1893 Note from the U.S. Pension Agency requesting someone (“madam”) surrender their Pension Certificate and submit a copy of their marriage record, appoint a guardian for child and apply for new certificate from date of their marriage until child is age 16. 3A. [No year] Statement from First national Bank of Ellsworth, ME, for William P. Preble 3B. 1893. Envelope postmarked Portland, ME 1893 from Maine Eye and Ear Infirmary in Portland to Wm. Preble, Cranberry Isles. [May or may not be related to 3A but they were together when accessioned.] 4. 1900 Handwritten note listing charges for hauling wood and coal, etc., for W.P. Preble, signed by E. C. Rosebrook. [show more]
Description: This man has yet to be identified, although archivists are led to believe that he is a relative of Leone Marie (Wemmert) Kellam on her father's side.
Description: Photograph album from Edward Roberts Marvin and Katharine Langdon Marvin (Griffin). The collection is images of the Marvin family in Northeast Harbor, at Harvard University and elsewhere.