Skip to main content Skip to search results

Showing Collections: 31 - 60 of 347

H. W. Averill Account Book

 Collection
Identifier: SpC MS 1016-sc
Abstract

An account book from 1895 to 1898 listing workers on the dams on the East Branch of the Penobscot River. Included also in the account book are descriptions of the work needed on the Grand Lake Dam, Webster Dam, and Telos Dam in 1895, 1897 and 1898.

Dates: 1895-1898

Samuel G. Bachelder Account Books and Diary

 Collection
Identifier: SpC MS 0027
Scope and Contents

Account book and diary (1856 Jan. 1-1871) and account book (1858-1881 May 4) of Samuel G. Bachelder, town of residence unknown.

Dates: 1856-1881

C. T. Ball Account Book

 Collection
Identifier: SpC MS 0032
Scope and Contents

Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.

Dates: October 10, 1898-April, 1922

Eli G. Banker Account Book

 Collection
Identifier: SpC MS 0995-sc
Abstract

An account book of a resident of Berwick, Maine.

Dates: 1871-1909

Bath Gas & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0040
Scope and Contents

Financial records of a local electric utility in Maine from 1890 to 1898.

Dates: 1890-1898

John S. Bean Account Book

 Collection
Identifier: SpC MS 1169-sc
Abstract

A volume used by John S. Bean of Farmington, Maine, to record his work history, including the days he worked and the wages he earned. The volume was also used by Bernice S. Bean, a member of the Farmington High School class of 1907, as a daily diary in January and February of an unidentified year. Carroll E. Whitney, Fairbanks, Maine, is also written inside the front cover of the volume. Carroll Whitney and the Whitney family are mentioned frequently in Bernice Bean's diary.

Dates: 1882-1909

Paul W. Bean Civil War Papers

 Collection
Identifier: SpC MS 0046
Abstract

Contains Civil War correspondence of Frank L. Lemont (Company E, 5th Maine Regiment); letters of Charles Warner (145th New York Volunteers); diaries of John B. Bailey, Ezekiel Ellis, Edwin M. Truell and George Washington Verrill. Also contains record books.

Dates: circa 1860-1864

Francis Bemis Ledger

 Collection
Identifier: SpC MS 0047
Scope and Contents

Ledger from Paris, Maine.

Dates: 1838-1870

Black Stream Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0056
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.

Dates: 1920-1927

Blacksmith and Farmer Account Book

 Collection
Identifier: SpC MS 0299
Scope and Contents

Account book of an unnamed blacksmith and farmer in Lincolnville, Maine. Some of the names mentioned are Robert Sprague, John Sprague, Joseph R. Gross, and John Henry Mitchell.

Dates: 1830-1851

Blacksmith's Account Book (1869)

 Collection
Identifier: SpC MS 0057

Blank Record Books

 Collection
Identifier: SpC MS 1852-sc
Content Description

Collection contains two blank booklets consisting of a National State Bank, Newark, N.J., bank deposit book and a record keeping book for an account at a grocery store. The grocery account book appears to have the name A.W. Jones on the front cover.

Dates: Majority of material found within late 19th century-early 20th century

Blunt and Hinman Account Book

 Collection
Identifier: SpC MS 0059
Scope and Contents

An account book of a lumbering firm with mills along the Penobscot River.

Dates: 1866-1868

Boarding House Account Book (1826-1830)

 Collection
Identifier: SpC MS 0130
Scope and Contents

An account book, ledger of a boarding house probably located in Old Town, Maine, and probably owned by Richard Dearborn. Shows accounts of residents.

Dates: 1826-1830

Boothbay House Hotel Register

 Collection
Identifier: SpC MS 0064
Scope and Contents

Hotel register of the first boarding house in Boothbay Harbor, Maine. Lists names and towns of guests.

Dates: 1889-1890

Edward Bourne Account Book

 Collection
Identifier: SpC MS 1034-sc
Abstract

An account book belonging to Edward Bourne of Readfield, Maine. Some of the records are for Jedediah Bourne who may have been Edward's brother.

Dates: October 20, 1823-May 1849

Ernest H. Boynton Diaries and Papers

 Collection
Identifier: SpC MS 0997-sc
Abstract Diaries and papers of a railroad employee living in Maine, New Hampshire, and Massachusetts.The 29 diaries cover the years 1883, 1885-1891, 1895-1906, 1909-1915, 1917, and 1927. Also included in the papers are bank account books from Merchants National Bank of Boston (1914 Nov. 20-1918 June 19); Forest City Trust Company, Portland, Maine (1922 Nov. 17-1923 May 28); First National Bank, Portland, Maine (1923 July 6-1926 July 12); and Melrose Trust Company, Melrose, Massachusetts (1927 March...
Dates: 1883-1927

Neil Brackley Diary and History

 Collection
Identifier: SpC MS 0869-sc
Abstract

The volume contains basic information about the early settlers in Elliottsville Plantation, Piscataquis County, Maine; a section with accounts of the Brackley farm from January to April 1902; and a diary kept between September 22, 1930 and December 31, 1931. The volume is in at least two different handwritings.

Dates: 1900-1931

Simon Bradley Account Book

 Collection
Identifier: SpC MS 1182-sc
Abstract

A volume used as an account book and diary by Simon Bradley, who appears to have been a farmer in Parsonsfield, Maine. The volume also contains copies of some of Bradley's correspondence both to family members and to business associates.

Dates: 1849-1855

Bridgton Water & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0071
Scope and Contents

Financial records of a local electric and water utility in Maine. Included are 2 ledgers covering the years 1901 to 1923.

Dates: 1901-1923

Brig John and the Schooner Morning Star Records

 Collection
Identifier: SpC MS 0072
Scope and Contents

Includes account of wages, cost of goods and services at ports, pen drawing of ship inside cover.

Dates: 1821-1831

Brig Loch Lomond and Brig William H. Spear Account Book

 Collection
Identifier: SpC MS 0073
Scope and Contents

First entry March 9, 1848 ; last entry [Nov?] 1858. Some loose notes inserted.

Dates: 1848-1858

Jonathan Brown Account Book

 Collection
Identifier: SpC MS 1148-sc
Abstract

Ledger recording goods sold and work done for various individuals as well as for the town of Freeman, Maine. Goods sold include shoes, handkerchiefs, woolen cloth, etc., as well as hay, rye and other agricultural products. Work done for the town and others includes haying, hauling with a team, appraising land, laying a road, etc. The back of the volume also has a few entries from 1874-1880 for work done by other members of the Brown family.

Dates: 1833-1848

Bryant & Stratton Business College Student Ledger

 Collection
Identifier: SpC MS 1698-sc
Abstract

A ledger prepared by an unidentified student as an exercise in bookkeeping using data presented in Bryant & Stratton's counting house book-keeping.

Dates: circa 1879-1880

Burnham & Morrill Company Records

 Collection
Identifier: SpC MS 0079
Scope and Contents

Financial records of a food canning company in Portland, Maine.

Dates: 1892-1966

Bushelling Book

 Collection
Identifier: SpC MS 1072-sc
Abstract

Daybook, or bushelling book, of an unidentified tailor or seamstress. Entries are for mending, pressing or altering garments and give names of customers and amounts charged. Also includes a cash book, 1909-1913, and an inventory book, 1905-1909, listing types and amounts of fabrics on hand and their cost.

Dates: 1905-1914

Joseph Butler and James Otis Bradbury Account Book

 Collection
Identifier: SpC MS 1060-sc
Abstract

An account book used by 2 unrelated residents in Maine. Joseph Butler recorded his accounts with Irving A. Butler, John N. Butler, Jethrow Hurd, Wm. Goodwin, and Moses Goodwin from January to November of 1859. James Otis Bradbury used the account book to record his cash accounts from March 1879 to January 1883.

Dates: 1859-1883

C. E. Foster & Co. Car Book

 Collection
Identifier: SpC MS 1190-sc
Abstract

The volume is arranged by customer name and primarily lists shipments of bark. It also contains financial and other information about the company, including equipment and supplies purchased for and used at various logging camps, lists of the company's wild lands, and statements of debts and credits. Much of the land was in Weld and Woodstock, Maine.

Dates: 1880-1892

Campbell Book Store Records

 Collection
Identifier: SpC MS 0082
Abstract

A collection of the business records of a retail book store owned and operated by Charles E. Campbell in Portland, Maine. Includes ledgers, account books, inventories, and auditors' reports.

Dates: 1935-1970

Carding Account Book

 Collection
Identifier: SpC MS 1640-sc
Abstract

A document from an unidentified compiler recording carding done, numbers of rolls, and money owed and paid to various individuals. The volume covers July and August, 1843 and includes a list of names of those included in the document.

Dates: 1843