1 - 25 of 98 results
You searched for: Date: 1850sType: Document
Title Type Subject Creator Date Place Rights
Marriage record for Mitchell Charles of Tremont and Mitchell Marietta of Placentia married 09/20/1850
Tremont Historical Society
  • Document, Manuscript
  • 09/20/1850
Description:
Marriage record for Mitchell, Charles of Tremont and Mitchel, Marietta of Placentia married 09/20/1850 by Brown, John W.
Swearing in Certificate, Thurston, John, light keeper
Tremont Historical Society
  • Document, Certificate
  • Other, Bass Harbor Head light
  • Structures, Transportation, Lighthouse
  • 9/9/1858
Description:
Swearing in Certificate for Thursto, John as light keeper at Bass Harbor Head Lighthouse, 09/09/1858; Bass Harbor, Tremont, Hancock, Maine. He was the first lkight keeper after the lighthouse was built.
Papers and Receipts William P. Preble
Great Cranberry Island Historical Society
  • Document, Other Documents
  • People
  • Places
  • 1854
  • No Copyright - Non-Commercial Use Only
Papers and Receipts William P. Preble
Great Cranberry Island Historical Society
Description:
Miscellaneous documents and receipts. A= 1866 document Moses S. Bunker master of Schooner Sea Flower of Cranberry Isles protest of disaster. B=1854 Schooner Seaflower Bound for England. C=1854 Life insurance policy for William P. Preble from Connecticut Mutual Life Insurance. D, E, & F =1854 Life insurance policy for William P. Preble additional papers. G= 1872 appointment of William Prebble (sic) as Commissioner of Wrecks and Lost Goods. H=Miscellaneous tattered receipts. I=Preble appointed Commissioner of Wrecks and Lost Goods 1864. [show more]
William Preble Commissioner of Wrecks & Lost Goods
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • 1851
  • No Copyright - Non-Commercial Use Only
William Preble Commissioner of Wrecks & Lost Goods
Great Cranberry Island Historical Society
Description:
Certificate from Governor John Hubbard designating William Preble Commissioner of Wrecks and Lost Goods for Hancock County for four years "if he shall so long behave himself in office" signed by the Secretary of State 1851
Maine State Fish Inspector Certificate 1854
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Businesses, Fishery Business
  • 1854
  • No Copyright - Non-Commercial Use Only
Maine State Fish Inspector Certificate 1854
Great Cranberry Island Historical Society
Description:
Certificate, Appointment as State of Maine Fish Inspector, of William P. Preble, 26 June 1854 with transcription
Ledgers from Lewis Stanley boatyard, 19th century
Great Cranberry Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Boatbuilding Business
  • People
  • 1855
  • No Copyright - Non-Commercial Use Only
Ledgers from Lewis Stanley boatyard, 19th century
Great Cranberry Island Historical Society
Description:
Collection of three scanned ledger account books originally from the Lewis Stanley boatyard. Ledgers were inherited by donor from his great uncle Lewis Stanley. (See scans on gcihs-nas\photo\Museum Photos\2015.316.2077_SchmidtLedgers and on DVD; ledgers were originally returned to donor August 2015; then all were donated to museum June 2017). Ledger A1: Measures 8.25H x 7: W x .5” thick. First page: George N. Spurling, Cranberry Isles; and [unreadable name below Spurling] Machias Port. Entries run from 1855-1870, with the last four pages dated 1855 pertaining to WatterWitch (Water Witch, Waterwitch, spelling and capitalization varies) stocks and specifics. Account entries recorded for the WatterWitch, Schooner Rozella, and Schooner Caressa. Names mentioned: Walton, Guptill, Haynes, Stanley, Spurling, Ferrin, Wentworth, Young, Saddler, Ladd. Commodities: fish and oil mostly; stocks and figuring notations in pen and pencil by different hands. First page states Schooner Hannah & Abigail bought in Boston May 6th, 1849. First entry is “E.B. Stanley, Cranberry Isles Oct. 9th, 1858 for $21 dollars on account of my share of fish bought on board Sch. WatterWitch this season. Asa [D?] Stanley.” Ledger B2: Measures 8”H x 6.75” W x .5” thick. Inside front cover is written: “Jonas Blood born April 15th, 1774.” First page begins with January 1st 1859 listing sale of butter, pork, and eggs. Ledger records expenses and sales of produce and other items through April 1862 and appears to be written by all the same hand. [For some info on Jonas Blood: probably born New Hampshire. http://gen.plagge.org/individual.php?pid=I16094&ged=plagge.ged Jonas Blood:b..c1774 d.5/21/1870, age 96 By genealogy.com.] Ledger C3: 14" H x 3.75" W x 1" thick. Label on front cover: Sanborn & Carter, Publishers, Booksellers and Blank Book Manufacturers, No. 55 Exchange Street, Portland, Maine. Small envelope and letter addressed to Mrs. E. B. Stanley, Cranberry Isles, Maine, postmarked Waltham MA, Nov 17/12M/1908 (03?) with 2 cent stamp. Reverse postmark is Cranberry Isles 1908(3)? Begins "North East Harbor, Lindsay,” ends: "Hastily, Carol(?)" Many pages have been cut out from the beginning of this ledger. First entry, is on page 85 and starts: “Boston Dec. 6th 1879 Sch. S.L. Foster. Page 93 is “Boston Dec 14, 1885.” Page 98 deals with the estate of Enoch B. Stanley and Lewis B. Stanley 1903 and continues with various documents and deeds to 1908 (to page 151). Then returns to accounts for the S. L. Foster 1889. Page 176 begins accounts for the Schooner Rozella 1882, then to 1881, and goes back to deeds and correspondence p. 196 for 1908. P. 198 goes back to the Sch. Foster and alternates between accounts re: Foster and Rozella. Two small loose account papers between p. 212 and 213. The ledger goes back and forth between years and schooners and deeds throughout the book. Last pages of ledger date Jan 18, 1913 and begin with “I expressly forbade Lewis to connect the new building with the original fish house of the heirs of E. B. Stanley…..” (See also 2017.389.2164 and 2017.388.2163) See also notes from Charles Liebow email 2019 re: boat builders with this ledger. [show more]
List of Voters in the Town of Cranberry Isles
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1854
  • No Copyright - Non-Commercial Use Only
List of Voters in the Town of Cranberry Isles
Great Cranberry Island Historical Society
Description:
List, handwritten, "List of Voters in the Town of Cranberry Isles", 75 people listed, 5 Aug 1854, signed by A.C. Fernald and William E. Hadlock, selectmen of Cranberry Isles
Notice of Town Meeting 1854
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1854
  • No Copyright - Non-Commercial Use Only
Notice of Town Meeting 1854
Great Cranberry Island Historical Society
Description:
Notice, written 19 Feb 1854, of Town of Cranberry Isles Meeting to be held 1 Mar 1854, with 25 articles
Last will and testament of Thomas Manchester
Great Cranberry Island Historical Society
  • Document, Legal, Will
  • People
  • 1851
  • No Copyright - Non-Commercial Use Only
Last will and testament of Thomas Manchester
Great Cranberry Island Historical Society
Description:
Document, 6 May 1851, last will and testament of Thomas Manchester, signed X, giving all real estate, buildings, cattle, sheep, farming tools to Jonathan Stanley, except "the point" going to Thomas M. Stanley, & assorted household goods to Mary Moore
Bill of sale for Schooner Express
Great Cranberry Island Historical Society
  • Document, Financial, Sales Record
  • Vessels, Ship, Sailing Ship, Schooner
  • 1855
  • No Copyright - Non-Commercial Use Only
Bill of sale for Schooner Express
Great Cranberry Island Historical Society
Description:
Bill of sale, 20 Apr 1855, Schooner Express, from Samuel S. (3/8), William P. (2/8), and Benaiah Bunker (0/8), to Jonathon, Thomas, and John Stanley, all of Cranberry Isles, for $847
Store Ledger 1853-1857
Great Cranberry Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • 1853
  • No Copyright - Non-Commercial Use Only
Store Ledger 1853-1857
Great Cranberry Island Historical Society
Description:
Ledger, handwritten, probably by William Preble, mostly running expenses and payments, apparently at a store, for various people, 1853-1857
Store Ledger 1857-1862
Great Cranberry Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • 1857
  • No Copyright - Non-Commercial Use Only
Store Ledger 1857-1862
Great Cranberry Island Historical Society
Description:
Ledger, handwritten, inscribed "Property of William P. Preble", mostly running expenses and payments, apparently at a store, for various people, 1857-1862
Records of School District No. 1, 1858-1898
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, School Institution
  • 1858
  • No Copyright - Non-Commercial Use Only
Records of School District No. 1, 1858-1898
Great Cranberry Island Historical Society
Description:
Ledger, handwritten, school records, titled "Records of District No. 1 Organized 1858", first entry is 12 Mar 1858 by Warren R. Bunker, last entry is 18 Mar 1893 by Willis E. Bunker
William P. Preble receipts
Great Cranberry Island Historical Society
  • Document, Financial, Receipt
  • Businesses, Boatbuilding Business
  • Vessels, Ship, Sailing Ship, Schooner
  • 1852
  • No Copyright - Non-Commercial Use Only
William P. Preble receipts
Great Cranberry Island Historical Society
Description:
Two receipts: (A) Tremont March 10th, 1852, Received of William P. Preble seventy three dollars 80/100 in full payment for ballance doo me for wooden materials to build new Brig Abigail Maria of, furnished by me the last season as per agreement dated at Tremont December 5th, 1850. Signed by Henry W. [xxxx?]. And (B): William P. Preble's taxes 1878 = $1.10.
Repairs to the Brig Factor March 13, 1854
Great Cranberry Island Historical Society
  • Document, Administrative Records
  • Businesses, Boatbuilding Business
  • Vessels, Merchant Vessel
  • 1854
  • No Copyright - Non-Commercial Use Only
Repairs to the Brig Factor March 13, 1854
Great Cranberry Island Historical Society
Description:
Certificate for repairs to the Factor (three pages), a ship built on GCI 1832, in for repairs in South Carolina in 1854, with cargo of molasses and other items, with transcription by donor.
Freight Bill from the Sidewheel Steamer Rockland
Southwest Harbor Public Library
  • Document, Financial, Receipt
  • Vessels, Steamboat
  • 1853-11-02
  • Southwest Harbor
  • Copyright Not Evaluated
Description:
A freight bill for 3 casks of lime for Capt. James Long (1814-1895) signed by Jo. R. Freeman [John T.R. Freeman (1838-1916)] and paid at Mt. Desert on November 2, 1853. As can be seen from the account below, "Rockland" was supposed to have been built in 1853 and to have gone into service in 1854, but this bill of lading clearly shows that she was working in the Mt. Desert area as early as November 1853. She may have gone on the water in 1853 and done some freight work in the area before she started her career on the passenger route in 1854. The 1857 date may just be an error. [show more]
Timetable for Sidewheel Steamer Rockland
Southwest Harbor Public Library
  • Document, Schedule, Timetable
  • Vessels, Steamboat
  • 1856
  • Southwest Harbor
  • Copyright Not Evaluated
Timetable for Sidewheel Steamer Rockland
Southwest Harbor Public Library
Description:
The timetable is signed by J.R. Freeman at Southwest Harbor.
Hannah H. Heath Obituary
Tremont Historical Society
  • Document, Announcement, Obituary
  • Other, Maine - Migration
  • Other, Revolutionary War, Personal Narratives
  • 1854
Hannah H. Heath Obituary
Tremont Historical Society
Description:
Obituary for Hannah H. Heath, wife of William Heath. Four pages. Penciled handwritten copy. Last page includes their children, who they married and where they lived. Contains historical narrative describing the times that determined her move from Beverly, MA to Sedgewick, Maine. Has references to the Revolutionary War and George Washington. Hannah was an ancestor of Paul R. Hinton.
Letter to President Franklin Pierce
Mount Desert Island Historical Society
  • Document, Correspondence
  • Other, Correspondence
  • Other, Customs
  • Daniel Somes
  • 1853
Letter to President Franklin Pierce
Mount Desert Island Historical Society
Description:
Duplicate record of 002-16-20-2410. Letter from Daniel Somes Jr. (1803-1883) to President Franklin Pierce recommending Thomas Jones for office of Collector of the Customs for the District of Frenchman Bay.
A reciept of salary paid for B. H. Higgins from the U. S. Light-house Establishment
Mount Desert Island Historical Society
  • Document, Financial, Receipt
  • December 31, 1858
Description:
This appears to be a receipt showing that B. H. Higgins was paid the amount of $137.50, a quarterly salary, for the his services as the keeper of the Saddleback Ledge Lighthouse. The dates paid through are from Sept 1st, 1858 to December 31st, 1858.
Justice of the Peace Licence for Benjamin Higgins
Mount Desert Island Historical Society
  • Document, Permission, License, Occupational License
  • october 29, 1850
Justice of the Peace Licence for Benjamin Higgins
Mount Desert Island Historical Society
Description:
Justice of the Peace Licence for Benjamin Higgins, signed by Ezra B. French, Secretary of State.
Personal Corrispondence Aug 9th, 1855
Mount Desert Island Historical Society
  • Document, Correspondence, Letter
  • Aug 9th, 1855
Personal Corrispondence Aug 9th, 1855
Mount Desert Island Historical Society
Description:
Letter between brother and sister, Beatrice (?) and A. M. Capen (?). This letter is from A. Capen to his sister, informing her on his recent relocation to Mount Desert Island. He speaks of swimming in the ocean and how pleasent the air is.
Mount Desert Bridge Corporation - Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • Other, Bridges
  • 4/21/1851
Mount Desert Bridge Corporation - Minutes
Mount Desert Island Historical Society
Description:
Minutes of meeting of Directors of the Mount Desert Bridge Corporation ordering repairs to be done by William Thompson due to damage by wind and sea in storm.
Genealogical Record of Henry Leland and his descendants
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
  • Sherman Leland
  • 1850
Description:
Pages 154 through 169 photocopied from an 1855 book. Genealogical record of Leland family.
Thompson, William to Mount Desert Bridge Corporation
Mount Desert Island Historical Society
  • Document, Financial, Sales Record, Invoice
  • Other, Bridges
  • 8/1/1850
Thompson, William to Mount Desert Bridge Corporation
Mount Desert Island Historical Society
Description:
Bill for repairs from William Thompson to Mount Desert Bridge Corporation