1 - 18 of 18 results
Refine Your Search
Subject
- Businesses (2)
- Events (2)
- Organizations (18)
- People✖
- Places (1)
- Structures (2)
Type
- Document✖
- Advertising (1)
- Poster (1)
- Certificate (8)
- Financial (1)
- Receipt (1)
- Other Documents (5)
- Report (3)
- Annual Report (3)
Place
- Mount Desert (2)
- Tremont (1)
- none (15)
Date
Contributor
Title | Type | Subject | Creator | Date | Place | Rights | |
---|---|---|---|---|---|---|---|
Rachel Field research materials for 1985 SWHPL exhibit Great Cranberry Island Historical Society |
|
|
|
| Rachel Field research materials for 1985 SWHPL exhibit Great Cranberry Island Historical Society Description: Five folders of Rachel Field research, primarily from the late Phoebe White Wentworth of Southwest Harbor who gave it to Carl Little years ago while he was working on the foreword to a new 1999 edition of Field's "God’s Pocket" published by the Northeast Harbor Library . These research materials relate to a 1985 exhibit and quilt raffle held at the Southwest Harbor Public Library. | ||
Templar's Lodge Charter for Cranberry Isles Great Cranberry Island Historical Society |
|
|
|
| Templar's Lodge Charter for Cranberry Isles Great Cranberry Island Historical Society Description: Charter document: Grand Lodge of North America (State of Maine) Independent Order of Good Templars, organized May 16, 1855, grant unto G. H. Pressey, C. H. Bulger, L. H. Bracy, A. M. Spurling, G. H. Spurling, Wm. P. Preble, H. A. Preble, L. G. Stanley, C. G. Kimball, A. Bunker, J. M. Bunker, S. A. Bunker and their associates this Charter for a Lodge to be known as Ocean Echo Lodge No. 157 located at Cranberry Isles… signed July 4, 1866. Wikipedia: "The IOGT originated as one of a number of fraternal organizations for temperance or total abstinence founded in the 19th century and with a structure modeled on Freemasonry, using similar ritual and regalia. Unlike many, however, it admitted men and women equally, and also made no distinction by race." According to a local 1888 newspaper article they met Tuesday evenings each week at Norwood's Cove School House. [show more] | ||
Appointment of Postmaster Joseph S. Spurling Great Cranberry Island Historical Society |
|
|
|
| Appointment of Postmaster Joseph S. Spurling Great Cranberry Island Historical Society Description: Certificate, Appointment of Postmaster Joseph S. Spurling, 29 Apr 1862 | ||
Certificate for William Preble as Notary Public Great Cranberry Island Historical Society |
|
|
|
| Certificate for William Preble as Notary Public Great Cranberry Island Historical Society 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. | ||
Postmaster Joseph S. Spurling, Esq. appointed Great Cranberry Island Historical Society |
|
|
|
| Postmaster Joseph S. Spurling, Esq. appointed Great Cranberry Island Historical Society Description: Certificate, Post Office Appointment as postmaster of Joseph S. Spurling, Esq., 29 Apr 1862 | ||
Pension for Cynthia Bracy Great Cranberry Island Historical Society |
|
|
|
| Pension for Cynthia Bracy Great Cranberry Island Historical Society 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 | ||
Receipt for Preble's taxes paid in full Great Cranberry Island Historical Society |
|
|
|
| Receipt for Preble's taxes paid in full Great Cranberry Island Historical Society 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. | ||
Payments made for service to Town of Cranberry Isles Great Cranberry Island Historical Society |
|
|
|
| Payments made for service to Town of Cranberry Isles Great Cranberry Island Historical Society 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. | ||
William P. Preble appointed Justices of the Peace and of the Quorum Great Cranberry Island Historical Society |
|
|
| William P. Preble appointed Justices of the Peace and of the Quorum Great Cranberry Island Historical Society Description: William P. Preble appointed Justices of the Peace and of the Quorum of Hancock County, Maine, August 12, 1873, by Governor Sidney Perham. | |||
William P. Preble appointed Notary Public Great Cranberry Island Historical Society |
|
|
|
| William P. Preble appointed Notary Public Great Cranberry Island Historical Society Description: William P. Preble appointed Notary Public for Hancock County February 5, 1885, by Governor Frederick Robie | ||
William P. Preble Notary Public Great Cranberry Island Historical Society |
|
|
|
| William P. Preble Notary Public Great Cranberry Island Historical Society Description: William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh. | ||
Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s Great Cranberry Island Historical Society |
|
|
| Journals, ledgers, wallet, books, scanned photos pertaining to Stanley family from 1870s-1890s Great Cranberry Island Historical Society 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] | |||
Ten Town of Cranberry Isles documents 1876-1877 Great Cranberry Island Historical Society |
|
|
|
| Ten Town of Cranberry Isles documents 1876-1877 Great Cranberry Island Historical Society Description: Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things. | ||
Journal with transcriptions of protestations of ships Great Cranberry Island Historical Society |
|
|
|
| Journal with transcriptions of protestations of ships Great Cranberry Island Historical Society Description: Journal with transcription. 38-page typed transcription of protestations of ships wrecked on the Cranberry Isles from an original 19th-century ledger/journal kept by William P. Preble 1867-1879. Journal transcribed by Michael Macfarlan c. 2002. One loose page partial protestation for 1893. The back of the journal also contains pages for the accounts pertaining to School district No. 2, the Post Office, and for various islanders (not transcribed). (See also 1000.0.934: selections from 1080 - sea captain's transcribed broadcasts for possible video production. (See also June 2018 Cranberry Chronicle, pages 20-13 - link below) [show more] | ||
Poster for "Fishing with Wesley Bracy, Jr." Great Cranberry Island Historical Society |
|
|
|
| Poster for "Fishing with Wesley Bracy, Jr." Great Cranberry Island Historical Society Description: Poster for Historical Museum Opener, featuring 2 videos: "Fishing with Wesley Bracy, Jr." and "Ice Harvesting", plus ice lecture by Bill Lawler, held 7 July 2004. (video of lecture on miniDV tape #2004-0004, and see 2013.265.1998 and all years>video) | ||
Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895 Mount Desert Island Historical Society |
|
|
|
|
|
| Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895 Mount Desert Island Historical Society Description: Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending February 9, 1895. There are also reports from the school committee and superintendent of schools. People Mentioned: E. G. Abbott, Mrs. E. G. Abbott, B. T. Atherton, Emily E. Atherton, Charles Babbidge, Seth Babbidge, A. G. Bain, Robert Barron, Abel Bartlett, F. G. Bartlett, William H. Bartlett, Walter D. Blake, Ben Bordeaux, David Bracy Jr., William H. Bracy, Henry Branscom, James N. Branscom, A. P. Brown, Eri L. Bunker, Z. F. Callahan, A. J. Carter, John Carter, A. E. Clement, Charles H. Clement, H. A. Clement, A. E. Clements, Charles Clements, Joseph Corson, William Cox, Palmer Crowley, J. Cunningham, John Dix, Lessie Dix, A. C. Fernald, Charles H. Frazier, Howard Frazier, Allen Freeman, W. H. Freeman, E. W. French, John Gilmore, Mark Gray, R. L. Grindle, J. Hamor, Nellie Hardy, Josie Harper, R. M. Haynes, J. S. Heath, O. M. Heath, Sophrona Hersey, William Hersey, Orrin Heyward, Bert Higgins, Clarence Higgins, Everett Higgins, George Higgins, Harry Higgins, I. C. Higgins, Sidney P. Higgins, Agnes Hill, J. C. Hill, Gilbert Hodgdon, Leroy R. Hodgdon, Angie Johnson, Alvin Joy, Henry Kineston, Fred Leighton, B. F. Leland, Benjamin Leland, Frank Leland, Grace M. Libby, Charlotte Lunt, Jacob Lunt, Mercy Lunt, Rachael M. Lunt, Cyrus Lurvey, A. L. Manchester, Manson Manchester, Thomas Manchester, George Mayo, Kate Mitchell, Nellie Morgan, C. C. Morrison, Sidney P. Murphy, Loren Newman, Israel N. Norwood, J. W. Ober, George Parker, Charles Perry, Charles Pervear, Nahum Pinkham, D. E. Pray, Edward L. Pray, Meda Pray, John Pung, Andrew H. Reed, Jared R. Reed, Joseph Reed, Olevia Reed, Ada Richardson, Clifford B. Richardson, D. D. Richardson, Emma Richardson, Eugene D. Richardson, J. Richardson, John G. Richardson, Laura Richardson, Mary E. Richardson, Thomas Richardson, William S. Richardson, George E. Ring, Charles Robinson, George H. Robinson, Howard Robinson, Everett Salisbury, Francis Salisbury, Amos Sinclair, Edwin Smallidge, Walter Smallidge, Ella F. Smith, Lowell Smith, Richmond Smith, V. D. Smith, Blanche Somes, C. T. Somes, Della Somes, Deucy Somes, Fred H. Somes, Harry G. Somes, Kate Somes, Lewis Somes, Madella Somes, Mrs. L. H. Somes, Sewell W. Thom, E. B. Tibbits, Charles Tracy, Maud Trask, Everett Treworgy, Daniel Walls, E. N. Walls, Edgar Walls, Elbridge Walls, Greely Walls, Samuel M. Walls, William T. Walls, E. L. Warren, Warren H. Whitmore [show more] |
Annual Report of the Town Officers of Mount Desert, Maine, January 31, 1905 Mount Desert Island Historical Society |
|
|
|
|
|
| Annual Report of the Town Officers of Mount Desert, Maine, January 31, 1905 Mount Desert Island Historical Society Description: Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending January 31, 1905. There are also statements from the treasurer, auditor, road commissioner, and superintendent of schools. The report concludes with an annual town meeting warrant. People Mentioned: F. B. Aiken, James Allen, Annie Ash, Mrs. Robert Ash, Irving Ashley, George D. Atherton, Mae H. Atherton, Edward S. Atwood, Charles P. Babbage, S. W. Babbage, Seth Babbidge, Henry Barns, Fred Bartlett, George Bartlett, Millard Bartlett, N. L. Bartlett, Annie Batchelder, Walter D. Blake, Everett Blanchard, Charles G. Bordeaux, David Bracy, Shirley Bracy, J. H. Branscom, Arthur Brown, S. B. Brown, Charles D. Burr, Roy Burrill, Levi Butler, Charles Butterfield, Robert Campbell, Stuart Campbell, W. B. Campbell, B. W. Candage, A. J. Carter, Annie Carter, Charles Carter, Fronia Carter, Grace Carter, Harry Carter, Lewis Carter, Robert Carter, Benjamin Chittick, Eben B. Clark, A. E. Clement, Amos Clement, Charles H. Clement, James Clement, Ernest Cobb, Harry Conary, George B. Cooksey, Emma Coombs, Joseph Corson, Alice Cox, Palmer Crowley, Mrs. A. E. Danico, Ansel Davis, Charles Davis, Florentine Davis, Frank Davis, James A. Davis, Martin Davis, Cleo Dey, Edward Dickins, W. S. Dickins, Samuel J. Dodge, William H. Dodge, Batchie Dunbar, Leander B. Dyer, George S. Eddy, John E. Falt, H. B. Fernald, Charles Frazier, Howard Frazier, George H. Freeman, Emma W. Frost, Grace Frost, M. R. Frost, Charles W. Garland, Morrel Garland, C. L. Gaskel, John Gatcomb, Adelmar Gilkey, Hattie M. Gilley, Charles Gilpatrick, A. C. B. Gott, Mrs. A. C. B. Gott, D. W. Grace, B. C. Graves, Hattie L. Gray, Mark Gray, William Gray, Gage B. Grindle, R. L. Grindle, William Grindle, Carrie Gushee, George R. Hagerthy, Walter M. Hamor, Harry W. Haynes, Mrs. J. S. Heath, Clifford Herrick, I. W. Herrick, Annie M. Higgins, George F. Higgins, I. C. Higgins, Mrs. E. M. Higgins, Myrtle Higgins, Noreva Higgins, Olivia Higgins, Orrin Higgins, Rubie Higgins, Sidney Higgins, J. C. Hill, E. A. Hodgdon, G. H. Hodgdon, L. E. Holmes, Lawrie Holmes, A. O. Jacobson, Eva A. Jacobson, Edwin Jordan, Charles A. Kencher, Henry A. Keniston, George E. Kenny, E. H. Kimball, Gertrude Knowlton, Mary A. Langley, Charles P. Leland, Ida Leland, Ray Leland, T. E. Leland, Guy Leonard, S. G. Leonard, Mrs. George Lewis, F. H. Macomber, Chester A. Maddocks, A. M. Manchester, Frank Manchester, Mary E. Marshall, Ezra G. Mason, T. M. Mason, L. Laura McCarthy, Pat McComick, James McCrea, Kate Mitchell, C. E. Monohon, A. F. Moore, Robert A. Moore, George H. Morrill, Joseph R. Norwood, Roland Norwood, Daniel Nutter, Frank R. Ober, James W. Ober, Lorin Ober, Otis M. Ober, Cora E. Parker, Fred Parker, George S. Parker, William M. Peckham, H. L. Perkins, Mrs. H. L. Perkins, Arthur Pervear, J. D. Phillips, Nettie Pollard, Edward L. Pray, Fred H. Pray, Lester Pray, Vina Ray, Alvah L. Reed, Edward R. Reed, H. E. Reed, Jared R. Reed, Maynard Reed, Allie Reynolds, A. L. Richardson, Addie Richardson, Arthur Richardson, Benjamin Richardson, Clifford B. Richardson, Cynthia Richardson, David D. Richardson, Emma Richardson, Ezra G. Richardson, Gideon M. Richardson, John Richardson, Listen Richardson, Mrs. Austin Richardson, Mrs. Benjamin Richardson, O. W. Richardson, Olin Richardson, Shepard Richardson, T. M. Richardson, Winfield Richardson, E. C. Robbins, Elsie M. Robbins, Abbie Robinson, Everett Robinson, Howard Robinson, Joseph Robinson, Mary A. Robinson, Harvey Salisbury, Emily C. Sargent, George Sargent, Roderick Sargent, W. Sargent, John Savage, Lewis Seavey, William H. Sherman, Charles P. Simpson, H. L. Smallidge, N. C. Smallidge, Walter Smallidge, B. R. Smith, Bertha Smith, Cornelius B. Smith, Fred P. Smith, Hollis Smith, J. E. Smith, Julius Smith, R. L. Smith, Richmond Smith, S. D. Smith, Madison Snow, A. J. Somes, Alie Somes, Caro M. Somes, Fred H. Somes, George A. Somes, Georgia Somes, John J. Somes, Lewis Somes, J. H. Soulis, Ina M. Spurling, H. Edwin Stanley, George E. Stebbins, George L. Stebbins, F. H. Strickland, George E. Sturks, B. Sylvester, John L. Thompson, Charles Tracy, Mrs. Charles Tracy, S. R. Tracy, Seldon Tracy, Maud E. Trask, Edgar Tripp, Charles Turnbull, George E. Turner, James Varnum, I. E. Videtto, Starratt Videtto, R. W. Wakefield, Daniel Walls, E. G. Walls, Edgar Walls, Elbridge Walls, Luella Walls, Milton Walls, Ralph Walls, W. L. Warren, W. D. Wasgatt, S. Oscar Williams, Marion Wilson, Marion Wooster, Irving P. Young, Veazie Young [show more] |
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895 Tremont Historical Society |
|
|
|
|
|
| Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895 Tremont Historical Society Description: Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more] |