Description: Invoices from 1902 to 1916 from several Northeast Harbor businesses: Northeast Harbor Water Company F. A. Foster, painter, paper hanger and decorator I. E. Ralph, building contractor Northeast Harbor Meat Market J. H. Branscom, dealer in coal, wood and kindlings Manchester Brothers, local expressmen Amos Sinclair, dealer in ice S. R. Tracy, painter, paper hanger and decorator WM. M. Peckham, contractor and builder S. B. Brown, plumbing and heating McEachern & Stanley, wholesale and retail dealer of fish Merritt T. Ober, dealer in meats, fruit, vegetables, cream, eggs Dog licenses 1 Share in Neighborhood House and Athletic Association 1902: 1 1906: 1 1907: 2 1909: 4 1912: 7 1913: 6 1914: 5 1915: 2 1916: 6 [show more]
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.
Description: Receipt (copy), U.S.P.S. receipt for two first class registered letters sent by Postmaster William P. Preble of Cranberry Isles, on 21 Feb 1888 to Ellsworth. The letters could have been written by him, or any other person on Cranberry. The letters were to 1) Ellsworth American or editors of the American, and 2) First National Bank, Ellsworth chain. The Ellsworth Postmaster, A.V. Greely, received them, stamped his name on the return receipt, and returned it to Preble. [show more]
Description: Memo, handwritten, containing record of donation request letters sent and donations received (probably written by Carrie Richardson, see handwriting of item 141) (found in Bob LaHotan's barn when he cleaned it 2001). (See scan in 2000>photos>Hazel Brooke Peterson.)
Description: Soft Covered Cream Ledger Receipt Book Treasurer to Financial Secretary Ocean Lodge No. 140, I.O.O.F. Located at Northeast Harbor, Maine 1941-1954
Description: Box 1 Meeting Minutes, 1908-1911 Meeting Minutes, 1924-1926 Meeting Minutes, 1927-1933 Meeting Minutes, 1958-1966 Meeting Minutes, 1966-1972 Meeting Minutes, 1938-1950 Meeting Minutes, 1950-1957 Meeting Minutes, 1973-1975 Minutes and Roll Call, 1929-1931 Roll Call, 1911-1927 Box 2 1931-1938 Minutes and Roll Call 1934-1956 Roll Call 1954-1999 Roll Call unknown dates Fire Calls 1927-1931 Fire Log Book 1928-1931 Supplies Record 1954-1960 Accounts Record Box 3 1944-1958 Fire Record 1958-1978 Fire Record 1979-1983 Fire Record [show more]
Description: 6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
Description: Town of Cranberry Isles school payments made to teachers and other school expenses 1876-1877, with teachers names and school agent names, 27 total.
Description: Five documents related to the Church: (A-C)=Three receipts February to July 1866 total $950: Money received by J. W. Osgood from the Cranberry Isles Union Benevolent Sewing Circle for J. W. Osgood to build the church; payments made ‘by the honor of A. C. Preble’ [Abigail Cobb Preble], signed by J. W. Osgood, and attested to by William P. Preble. (D)= an undated and unsigned (difficult to decipher) ledger page with note: To Whom it Does or May Concern, We the undersigned active and honorary members of Cranberry Isles Benevolent Sewing Circle respectively [represent?] that we are not willing to have the money [divided but want?] the money [kept for the purpose] in which we have agreed in and are satisfied if once divided it will be the means of destroying our fund and a waste of the money. Active members/Honorary members. (E)=Poem by William P. Preble undated, honoring the dead. [show more]