1 - 5 of 5 results
You searched for: Date: 1830sSubject: PeopleType: Document
Title Type Subject Creator Date Place Rights
Receipt for inheritance Benjamin Spurling Estate
Great Cranberry Island Historical Society
  • Document, Financial, Receipt
  • People
  • 1838
  • No Copyright - Non-Commercial Use Only
Receipt for inheritance Benjamin Spurling Estate
Great Cranberry Island Historical Society
Description:
Abigail Cobb Spurling acknowledges receipt of inheritance for her children. Received May 19th 1838 of Enoch Spurling administrator of the Estate of Benjamin Spurling late of Cranberry Isles in the County of Hancock. Received three hundred and thirty 43/100 Dollars, it being in part for Saml & Zulma & Andrew B, Sarah, & Abigail Spurling portion of said Deceased Estate they being [xxxx?] children and heirs to said Estate. Signed: Abigail C. Spurling 313.43 [show more]
William P. Preble ledgers (1830-1850s)
Great Cranberry Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Fishery Business
  • Businesses, Store Business
  • People
  • 1830
  • No Copyright - Non-Commercial Use Only
William P. Preble ledgers (1830-1850s)
Great Cranberry Island Historical Society
Description:
Five ledgers (A-E) 1830-1850s 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= Small marble covered ledger 1836, 1837. Mentions Brig Hannah & Abigail. Fabric goods like calico and cotton, pants and clothing. B= Small tan ledger with blue pages, entries made in very faint pencil. Boston 1849 – payments to individuals. November 28, 1849 lists of quantities of [fish?]. Individual accounts/expenses. Hardware. Provisions. C= 1856 Samuel S. Bunker one of the Surveyors of Highways in the Town of Cranberry Isles. Small ledger lists residents and poll tax for each D= 1855-1856 Brig Factor items, supplies, and expenses, tallies of fish, payments and expenses for sailors/fishermen, mentions lobsters, mention of the Schooner Sea Flower and Quickstep. Entries written in two directions, as if it was used for different years. The only year found so far is 1856 with entry for Nathan Stanley with balance due to Haynes. Lobsters for June 1855. E= 1855-1858. Black leather journal with blue pages and leather clasp. Miscellaneous entries expenses, fish. 1857 and 1858 accounts of individuals. Provisions and payments for Schooner Sea Flower. 1856 payments. 1855 payments. [show more]
Miscellaneous deeds and receipts 1800s
Great Cranberry Island Historical Society
  • Document, Other Documents
  • Businesses, Blacksmith Business
  • People
  • 1833
  • No Copyright - Non-Commercial Use Only
Miscellaneous deeds and receipts 1800s
Great Cranberry Island Historical Society
Description:
Two deeds 1833 and 1821, receipt 1868, and 1898, and scrap of deed no date. A= 1833 deed Aaron Wasgatt of MDI, blacksmith, to Sans Stanley regarding Lots 40, 41, and 42 on Mount Desert, signed by David Wasgatt and Aaron Wasgaat 1833, Recorded 1837 Book 64/Page 213. B= Deed Joshua Mayo, blacksmith, to Sans Stanley, Jr. 75 acres, signed 1818 and recorded 1821 in Book 41/Page 367, C= Fragment of a deed transferring something to Lydia Baker, recorded by John Brooks, 19th century. D= Receipt: For labor received, promise to pay Charles Harding signed by William P. and William H. Preble 1868; on reverse "paid in full all claims on the Ship [Picayne?]" including $1.65 interest. E= Receipt for payment to Millard Spurling for hauling in hay for W.P. Preble July 22, 1898. [show more]
History of Kennebunk Port, from its First Discovery
Northeast Harbor Library
  • Document, Chart, Family Tree
  • Other
  • People
  • Places, Town
  • Charles Bradbury
  • 1837
Description:
First Discovery by Bartholomew Gosnold, 1602, to A.D. 1837. Subject Index & Name Index. Scan available upon request.
Seal Cove School Meeting Minutes, March 12, 1832
Tremont Historical Society
  • Document, Minutes
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • 1832-03-12
  • Tremont, Seal Cove
  • Copyright Not Evaluated
Description:
Notes from a Seal Cove school district meeting at the residence of Captain William Heath. People Mentioned: Benjamin Atherton, George Butler Jr., George Butler, Jacob Butler, William Butler, Ezra Dodge Jr., John S. Dodge, R. F. Dodge, R. F. Dodge, Nathaniel Gott, O. Haley, William Heath Jr., Hosea Heath, Thomas Heath, William Heath, Samuel Hennison, George Murphy Jr., George Murphy, Israel Murphy, Lemuel Norton, James Reed Jr., Ezra D. Reed, James Reed, Benjamin Robins, Jonathan Robins, Joshua Sawyer, Samuel Sawyer [show more]