Skip to main content Skip to search results

Showing Collections: 1 - 30 of 341

A. Hobson & Company Records

 Collection
Identifier: SpC MS 0250
Scope and Contents

Financial records of a retail store in Standish, Maine from 1849 to 1851.

Dates: 1849-1851

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.

Dates: 1888-1951

Edmund Abbott Papers

 Collection
Identifier: SpC MS 0685-sc
Abstract

The papers of a student from Winterport, Maine, studying to become a physician at Maine State College in Orono and the University Medical College of New York.

Dates: 1872-1877

Samuel Vincent Abbott Ledger

 Collection
Identifier: SpC MS 0001
Scope and Contents

Ledger recording accounts of sawmill owned by Samuel Vincent Abbott in Rumford, Maine.

Dates: 1836-1854

Account Book (1806-1809)

 Collection
Identifier: SpC MS 0592
Scope and Contents

Entries record carting and hauling of items such as hay, rum, wood, bricks.

Dates: 1806-1809

Account Book (1829-1855)

 Collection
Identifier: SpC MS 1468-sc
Abstract

An account book of an unidentified person, probably from Westbrook, Maine. The volume details purchases made and work done for and by various individuals. The transactions involve metals such as tin plate, clocks, hardware and general labor. The volume also includes entries outlining money borrowed and loaned.

Dates: 1829-1855

Account Book (1844-1852)

 Collection
Identifier: SpC MS 0973-sc
Abstract

An account book from a general store in Lovell, Maine.

Dates: 1844-1852

Account Book (1844-1860)

 Collection
Identifier: SpC MS 0589
Scope and Contents

Possibly the account book of a sawmill. Entries include information on sawing.

Dates: November 16, 1844-March 8, 1860

Account Book (1851-1853)

 Collection
Identifier: SpC MS 0880-sc
Abstract

An account book of a store in Tremont, Maine. Includes loose page listing letters remaining in Seal Cove Post Office, Dec. 29, 1852.

Dates: 1851-1853

Account Book (1861-1865)

 Collection
Identifier: SpC MS 0591
Scope and Contents

First entry, August 19, 1861 Samuel Boston.

Dates: 1861-1865

Account Book (1879-1882)

 Collection
Identifier: SpC MS 1241-sc
Abstract

Account book used to record cash received and cash expenditures between 1879 and 1882 for an unidentified businessman, possibly from Bucksport, Maine. The volume records a mixture of personal and business expenses with entries for buying fruit, newspaper and magazine subscriptions, items of clothing, etc. Entries also detail travel expenses to communities in Washington County, Maine as well as to Bangor, Maine, and Boston. Some entries seem to be for expenses connected with mining.

Dates: 1879-1882

Account Book (1882-1884)

 Collection
Identifier: SpC MS 0926-sc
Abstract

An account book of an unidentified lumber company possibly in the Portland, Maine area.

Dates: 1882-1884

Account Book (1898)

 Collection
Identifier: SpC MS 0024
Scope and Contents

Appears to be a listing of subscription accounts for people in different towns in Maine. The first entries are for people in Ashland, Maine.

Dates: 1898 July 29-1898 Dec. 23.

Account Book Dealing with Sale of Animals and Skin

 Collection
Identifier: SpC MS 0004
Dates: circa 1896

Account Book of General Store (1855-1874)

 Collection
Identifier: SpC MS 0002

Account Book of General Store (1857-1892)

 Collection
Identifier: SpC MS 0003

Account Book (undated)

 Collection
Identifier: SpC MS 0590
Scope and Contents

Name list.

Dates: undated

Account Book with Clippings (circa 1878)

 Collection
Identifier: SpC MS 0005
Scope and Contents

Account book with clippings relating to Gen. Joshua L. Chamberlain pasted over first pages. Includes autograph and photographic portrait.

Dates: circa 1878

Account Book with Recipes (undated)

 Collection
Identifier: SpC MS 0823-sc
Abstract

An account book containing handwritten recipes and newspaper clippings glued to the pages. The collector is unidentified.

Dates: undated

Account Books (1907-1930)

 Collection
Identifier: SpC MS 1011-sc
Abstract

Two account books covering the years 1907-1917 and 1918-Jan. 1930. Also included are records of road labor during the winter months from 1907-1917 and 1918-1927.

Dates: 1907-January 1930

Isaac Hobart Allan Business Records

 Collection
Identifier: SpC MS 1779
Scope and Contents

Record books and daybooks of the general store at Edmunds, Maine, 1802-1925 (15 volumes), run primarily by Isaac Hobart Allan during the period of approximately 1830-1885.

Dates: 1802-1925

Allan's Hotel (Dennysville, Maine) Records

 Collection
Identifier: SpC MS 0009
Scope and Contents Note

The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).

Dates: 1866-1881

Doctor William Henry Allen's Business Ledgers

 Collection
Identifier: SpC MS 0007

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

Rufus Ames Account Book

 Collection
Identifier: SpC MS 0018
Scope and Contents

Accounts from a general store. First page: "John Brown credit 6 fish.." 1899. Some of the accounts are for the schooner Uranus.

Dates: 1847-1905

James Andrews Seaman's Journal and Notebook

 Collection
Identifier: SpC MS 0690-sc
Abstract

Includes a journal of voyages in 1817-1819 on the ship Osprey commanded by Stephan Brown. One of the voyages was from Salem to Canton, China and back. Includes also a linen-covered journal with questions and answers of a mathematical nature: salary, measurements, geometric problems, trigonometry, and sailing as well as methods for keeping a ship's log.

Dates: circa 1813-circa 1819

Jonathan Andrews Account Book

 Collection
Identifier: SpC MS 1692-sc
Abstract

Account book for blacksmith Jonathan Andrews of Scarborough, Maine.

Dates: 1803-1813

Androscoggin Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0644
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks and journals covering the years 1913 to 1935.

Dates: 1913-1935

Nathaniel S. Arey Ledger

 Collection
Identifier: SpC MS 1187-sc
Abstract

A volume used by Nathaniel S. Arey of Hampden, Maine, to record his daily work activities. Arranged by customer name, the volume details such work as use of wagon and oxen or horse, getting logs out, hauling logs or rocks, etc. It also records agricultural products sold, including potatoes, apples, beef, pumpkins, etc.

Dates: 1841-1859

Isaac Austin Account Book

 Collection
Identifier: SpC MS 1196-sc
Abstract

A volume used by Isaac Austin to record information about his work, mostly as a farm laborer, and the use of his horses and oxen. Entries in the volume are headed Windsor, Hartland, Bridgewater, and Lowell, Maine. The book was also used from 1874 to 1878 by N.I. Austin to record his time working on roads, shoveling, hauling shingles, threshing, etc.

Dates: 1826-1878