1 - 25 of 219 results
You searched for: Date: 1860s
Title Type Subject Creator Date Place Rights
Editorial Journeyings
Northeast Harbor Library
  • Publication, Clipping
  • G. J. Adams
  • 11-15-1866
Editorial Journeyings
Northeast Harbor Library
Description:
Article in newspaper written and edited by G. J. Adams, leader of the Church of the Messiah in Indian River, ME who led followers on the "Jaffa Pilgrimage" Account of departure day and ship's manifest.
List of Civil War Soldiers from the town of Mount Desert
Northeast Harbor Library
  • Document, List
  • Other
  • People
  • Jonathan Hamor
  • 1-2-1869
Description:
Original, elongated, list of men furnished by the town of Mt. Desert by the selectmen for military service in the Civil War. The list represents several calls to duty from 1862 to 1869.
Letter to Mary Newman, 1862 from MJ ? Bickford
Mount Desert Island Historical Society
  • Document, Correspondence
  • 12/27/1862
Letter to Mary Newman, 1862 from MJ ? Bickford
Mount Desert Island Historical Society
Description:
Letter to Mary Newman 1862 from daughter MJ ? Bickford of Winter Harborr Is this the same name as what appeared to be E.J. Newman? Second page I shall be spard to take care of my baby and then that I shall be spard ? to meet my , my little Mary in Heaven."
Letter from Department of the Interior Pension Office to Harrison G. Smith
Northeast Harbor Library
  • Document, Correspondence, Letter
  • Organizations, Civic
  • 1-30-1868
Resolution regarding Capt. Nathaniel G Richardson
Mount Desert Island Historical Society
  • Document, Resolution
  • Other, Death
  • Mason, William T
  • 1/3/1862
Resolution regarding Capt. Nathaniel G Richardson
Mount Desert Island Historical Society
Description:
Resolution submitted by the Tremont Lodge F.A. Masons for publication regarding the death of Capt. Nathaniel G. Richardson. Consists of three handwritten scraps of paper.
Kimball Notebook
Northeast Harbor Library
  • Object, Writing, Notebook
  • Businesses, Store Business
  • Daniel Kimball
  • 1828-1862
  • Mount Desert, Northeast Harbor
Kimball Notebook
Northeast Harbor Library
Local Civil War Soldiers
Northeast Harbor Library
  • Image, Photograph
  • Other
  • People
  • 1842-1860's
  • Mount Desert Island
Local Civil War Soldiers
Northeast Harbor Library
Description:
Scanned photographs of area Maine Militia and Civil War soldiers. Photo 1829 a: Colonel William Edwin Hadlock, Little Cranberry Isle Photo 1829 b: Samuel T. Savage, enlisted 8-21-1862 Photo 1829 c: Augustus Chase Savage, Acting Lieutenant, US Navy 1864-1865 Photo 1829 d: Thomas Savage, 1842-1865 (from a tintype) See item 2051/GEN 0565
Savage Family Civil War Letters
Northeast Harbor Library
  • Document, Correspondence
  • Other
  • People
  • 1854-1865
Savage Family Civil War Letters
Northeast Harbor Library
Description:
Copy of a manuscripted collection of letters exchanged by members of the Savage family between 1864 and l865. There are a few photographs of Savage descendants.
Letters to Ada Emerson
Northeast Harbor Library
  • Document, Correspondence, Letter
  • Events
  • Other
  • People
  • Henry Kelley
  • 1859-1864
Letters to Ada Emerson
Northeast Harbor Library
Description:
Letters from Henry Kelley (Emerson?) to his mother, Ada Emerson, in Indian River, ME describing his Civil War encampment with the Maine 10th Regiment at Camp Washburn, MD & Harper's Ferry, VA. Given to library by Carl Kelley.
Hancock County, Maine
Northeast Harbor Library
  • Map
  • H. F. Walling
  • 1860
Hancock County, Maine
Northeast Harbor Library
Description:
Topo; communities; properties; occupants
Schooner "Romp" inspection record & wharf charges
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record
  • Other, Schooners
  • 1860
Schooner "Romp" inspection record & wharf charges
Mount Desert Island Historical Society
Permission for "Romp" to navigate Chesapeake Bay
Mount Desert Island Historical Society
  • Document, Permission
  • Other, Shipping
  • Other, Ships
  • 1860
Permission for "Romp" to navigate Chesapeake Bay
Mount Desert Island Historical Society
The New Testament of our Lord and Saviour Jesus Christ
Mount Desert Island Historical Society
  • Publication, Book
  • Other, Bibles
  • Other, Religion
  • 1860.
The New Testament of our Lord and Saviour Jesus Christ
Mount Desert Island Historical Society
Description:
"Translated out of the original Greek: and with the former translations diligently compared and revised." Inscribed in front: "Charles E. Somes, Mt. Desert, Maine, Jan. 7, 1873." Poem written in back. Included inside the Bible are two small sheets with handwritten biblical quotes as well as a hank of hair tied up with string or embroidery floss.
The Public Life of John Brown; with an auto-biography of his childhood and youth.
Mount Desert Island Historical Society
  • Publication, Book
  • Other, Brown, John
  • Other, History
  • Redpath, James
  • 1860.
Topographical map of Hancock County, Maine
Northeast Harbor Library
  • Map
  • Places
  • Places, Town
  • H. F. Walling
  • 1860
  • Maine
Description:
Topographical map of Hancock County, Maine, from actual surveys under the direction of H. F. Walling. Detail of border illustration and maps included (counterclockwise): 1. East Maine Conference Seminary (Bucksport) 2. Bucksport 3. Orland Directory, Bradleys Block (Bucksport), Orland, Surry 4. Castine, with Business Directory 5. Sedgwick, Brooklin, Deer Isle 6. Robinson House (Bucksport), Table of Distances 7. The Colony (Dedham), Blue Hill, Tremont, Penobscot 8. Southwest Harbor, Mount Desert (Somerville), Freeman House (Southwest Harbor) 9. Ellsworth, Gouldsborough, Falls Village (Ellsworth), East Trenton 10. Winter Harbor (Gouldsborough), Bradley & Co. (Main Street, Bucksport), Sullivan 11. Northern Portion of Hancock County, Courthouse (Ellsworth) Plastified map, original size 63" x 63". Edited and reprinted in 2010. [show more]
Valuation for A.D. 1860
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1860
Valuation for A.D. 1860
Northeast Harbor Library
Description:
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax, vessels and owners, non-residents-assessments and tax collector's statement at end of listing green and white gingham check patterned cloth cover, stitched binding-inside pages are all manuscript with handwritten rows and columns on every page
Letter with details of voyage on the Schooner Willow
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • People
  • Vessels, Ship, Sailing Ship, Schooner
  • Warren Bunker
  • 1860
  • No Copyright - Non-Commercial Use Only
Letter with details of voyage on the Schooner Willow
Great Cranberry Island Historical Society
Description:
Scan of a two-page 1860 letter from Warren Bunker to his brother-in-law Daniel Hamor with details of Bunker's voyage on the Schooner Willow from 'home' to Baltimore, Savannah, Jacksonville, Nassau, mentioning his cargo of 'old sailors' and yellow pine, the money he has made and hopes to make, and plans for future voyages mentioning Mauricetown NJ and Machiasport possibilities. (See transcription of letter.) We believe 'old sailors' means experienced sailors or sailors who had hired out on another voyage and were trying to get home. Warren Bunker (born 1824, died 1870 at Cranberry Isles) was great-great-grandfather of Great Cranberry Island resident Phil Whitney. Daniel Hamor (born 1822, died 1894) is distantly connected to the donor's family. Background information from donor: Warren Bunker wrote the letter to his brother-in-law Daniel Hamor, Warren's wife's (Sidney Hamor Bunker's) brother, who was then living in Eden (now Bar Harbor), Maine. Daniel Hamor built a fairly large house that still stands (in 2015 painted yellow, with a barn in back), next to the Pot & Kettle Club entrance on what is now Route 3 between Salisbury Cove and Hulls Cove. When Daniel Hamor and his wife Polly died, in 1894, their house was left to their children, Ella, Edward and Mariah, none of whom ever married or had children as far as we know. Ella and Edward died (on the same night in 1928, probably of influenza), leaving the house to Mariah. When Mariah grew old, she invited her cousin Georgia Hamor to come and take care of her on condition that when she (Mariah) died, the house would become Georgia's. Mariah died in 1936. At that time Georgia Hamor inherited the Hamor home, and presumably the Warren Bunker letter. Georgia and her brother, Ansel, lived in the house until they died (Georgia in 1971 and Ansel in 1978). At some point, Georgia, who had inherited various Hamor mementos with the house, gave the letter to her niece, Alice Smith Cowles. She, in turn, gave the letter to me (Alan Cowles). "We almost lost the letter in the great fire of 1947. A note from the Boston Sunday Post, published in October 1947, stated that "Miss Georgia Hamor, a native spinster, and her brother, Ansel, were the last to leave their home in the Hulls Cove section before the inrush of the flames today, and left only because town officials insisted on the evacuation." Fortunately, the fire stopped about one mile from their home." See transcript. [show more]
Town of Cranberry Isles records -Voting lists and miscellaneous (1860-1954)
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1860
  • No Copyright - Non-Commercial Use Only
Description:
These documents were originally found in a folder labelled "1867-1871 Gov of Maine" but these documents are from 1860-1954. Random papers and mostly voting lists. (Documents. Scans of Town of Cranberry Isles, part of 2016.334.2100)
Town of Cranberry Isles records - 1860
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1860
  • No Copyright - Non-Commercial Use Only
Town of Cranberry Isles records - 1860
Great Cranberry Island Historical Society
Description:
Documents. Scans of Town of Cranberry Isles records from 1860 (part of 2016.334.2100)
William P. Preble Ledgers (1860-1870s)
Great Cranberry Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
  • People
  • Vessels, Ship, Sailing Ship, Schooner
  • 1860
  • No Copyright - Non-Commercial Use Only
William P. Preble Ledgers (1860-1870s)
Great Cranberry Island Historical Society
Description:
Eleven ledgers (A-K) with two inserts, 1860-1870s of a collection of 18 small, 19th-century ledgers or account journals belonging to William P. Preble; very difficult to decipher, many entries not in chronological order, often several years of entries not made in sequential order. (Only exterior and one page of each ledger scanned. ) A= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. 1862 Boston entries payments to individuals, mentions Schooner Commerce, etc. Letter tucked into this notebook in the pocket in the rear of the notebook. Bangor Dec. 20, 1860 to Wm. P. Preble Esq. from Abner Knowles about a balance of $40 he owes the Town of Cranberry Isles. B= Black leather journal with leather clasp. Property of William P. Preble, Cranberry Isles. No dates. Payments for work in Boston [undated]. Mentions Schooners Express and Sea Flower. Expenses and provisions, individual accounts. Tucked into the rear pocket of this notebook are two receipts make out to William Preble for $18.00 each for 1862 and 1863 pertaining to his handling of the estate of Sans Stanley. C= 1864-1867-1877 (various years) small ledger begins with Schooner Sea Flower expenses. Schooner Quickstep expenses. Includes payments to sailors/fishermen.1872 Preble as highway Surveyor. 1872 and 1873 School Committee expenses. D= 1865 small ledger Wm. P. Preble begins with Accounts of Sales Daily starting November 1 running for several months….“Amount of sales for the year 1866 $5,542.58, tax collected 798.97” Note: One large loose ledger sheet folded and stored inside this small ledger D with header WP Preble to Clark & Parker November 18th 1879 lists supplies and hardware of various kinds. E= 1867-1871 small ledger begins with “Wrecked Schooner”, then Schooner von Buren & Owners, information pertaining to the Owners of Quickstep (fractions of ownership by each man?), herring for E. B. Stanley and others, fishing tallies, Schooner Sea Queen, 1871 H. Gilley, 1871 and 1873 Town of CI expenses for Preble services, 1873-1874 miscellaneous and expenses Perley and Russell, 1874 Preble’s expenses for Town of CI business, Accounts of sales to various individuals, with various notations on the front and rear flaps of the ledger. F= 1867 long narrow store ledger with list of cash and credit, tallies of purchases by individuals. G= 1869-1872 long narrow store ledger with list of cash and credit for various dates, and purchases by individuals. H= 1867 & 1878 small narrow tan leather journal. 1867 Schooner C.D. Horton, expenses, sailors/fishermen. Schooner Alice P [or T?]. expenses, sailors. Cranberry Isles Wrecking Company meeting notes January and February 1867. Ledgers of accounts for various individuals. Also a couple of notations re: 1878 & 1879 matters, and 1873 on the last page. Inserted in this ledger H is a Lime Rock Insurance Company policy for $3,000 on the schooner Sea Queen for one year from March 1, 1866 at noon. I= 1877 Collector’s Tax List book – William P. Preble, Esq. Treasurer and Collector of Taxes of the Town of Cranberry Isles, County of Hancock aforesaid. Assessors: A. C. Fernald, J. S. Spurling, and N. S. Spurling. With notes after tax lists: June 5th 1879 sold house of Moses D. Haynes to Leonard Holmes at auction for the full xxx of eight dollars at 2 oclock pm [etc] J= Small tan narrow leather journal Date? Undated first half - list of various cargoes, expenses to Belfast, Schooner Alice T [or J?]. Several entries for 1879. 1867 two Schooner Sea Queen entries. Last two pages: List of articles saved from wreck of the Schooner Zulma [no date]. K= Small tan narrow leather journal “W.P. and W. H. Preble book” 1865 lists of expenses. 1874 Entry Boards for meeting house [church] 1249 feet. 1875 list of fish shipped. 1879 entries. 1866 entries cash sent to Portland. Lobsters tallies. 1866 entries for lawyers and Gilley. 1865 entry for Schooner C. Hood[?] [show more]
Certificate for William Preble as Notary Public
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1860
  • No Copyright - Non-Commercial Use Only
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.
Old Farmer’s Almanac
Mount Desert Island Historical Society
  • Publication, Almanac
  • Other, Agriculture
  • Other, History - Bar Harbor
  • 1860
Old Farmer’s Almanac
Mount Desert Island Historical Society
Description:
Old Farmer’s Almanac 1860 tied together with string, brown cover Previously archived as object id 013.FIC.31.08
Inlet to Echo Lake
Southwest Harbor Public Library
  • Image, Photograph, Photographic Print, Stereograph
  • Places, Lake
  • Heywood - John D. Heywood
  • 1860 c.
  • Acadia National Park
  • No Copyright - United States
Inlet to Echo Lake
Southwest Harbor Public Library
Frances Fannie Newell (Walls) Wasgatt Leighton Greening Savage - Probably as Mrs. James Greening
Southwest Harbor Public Library
  • Image, Photograph
  • People
  • 1860 c.
  • Southwest Harbor, Greening Island
  • No Copyright - United States
The Lyceum Building, Cambridge
Southwest Harbor Public Library
  • Image, Photograph
  • Structures, Other Structures
  • 1860 c.
  • New England
  • No Copyright - United States
The Lyceum Building, Cambridge
Southwest Harbor Public Library