Description: Register of Arrivals and Departures for March and April 1897. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Description: Register of Arrivals and Departures for April, May, October, and December 1895. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Description: Register of Arrivals and Departures for several months 1896. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Description: Register of Arrivals and Departures for September 1894. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed. [show more]
Description: Register of Arrivals and Departures for February 1899. 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: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Description: Documents. Five small, folded packets of receipts and ledger sheets, each tied with twine. Most pertain to the Schooner Wild Rose provisioning and selling fish in the 1890s at local stores. Initials of Wild Rose fishermen and amounts (or weights) of fish for each fisherman often appear on reverse of these ledger sheets. The Wild Rose was 47.5 ft. built in Boothbay. Owned in 1885 by Willis Bunker. Mentioned in the records of a 1938 hurricane (per gcihs.org/1/photos/ci_notes.html). (See also 2016.332.2095 for Willis Bunker photos; his wife's name was Rosalee.)(A) Packet one: various dates, various years 1893, 1890, 1895 receipts for Wild Rose. Receipts and purchases for provisions of ships from local stores including specific parts of cod fish like 'sounds' i.e., the air bladder of a cod. (B) Packet two: 1895 receipts and purchases. (C) Packet three: 1896 receipts for Wild Rose sales of fish to Southwest Harbor, ME, store. (D) Packet four: 1888 receipts for Wild Rose. (E) Packet five: Receipts for Wild Rose. An 1899 receipt for items purchased at Nettie Spurling Stanley's store on GCI. Her store was attached to the south side of the old Stanley house (a.k.a. 2016 as Rome house). See LB2007.1.100445 Penobscot Marine Museum collection photo, saved at GCIHS in public\2001\Penobscot. [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: Document, both sides of 1 typewritten sheet, poem composed by ELP for Mrs. CMR (Carrie M. Richardson?) to recite at a concert Oct 1895 in the old Union Meeting House. First line: "Beautiful Isle by the old open sea"
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: Direct Interrogation: Sanford vs Preble, of William P. Preble, undated, probably taken during trial which was supposed to start 3 Jan 1899 according to text of items 811 & 812
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