Skip to main content Skip to search results

Showing Collections: 91 - 120 of 347

Isaac Dyer Ledger No. 3

 Collection
Identifier: SpC MS 1170-sc
Abstract

A ledger recording financial transactions of Isaac Dyer of Baldwin, Maine. He appears to have owned a sawmill there.

Dates: 1830-1854

E. L. Staples Ledger

 Collection
Identifier: SpC MS 1206-sc
Abstract

Ledger of an unidentified lumber business, probably that of E.L. Staples, Lewiston, Maine. The company, owned by Ernest L. Staples, was a box and lumber manufacturer and dealt in lumber, moldings, flooring, doors, windows, and box shooks. It also did band-sawing, planing and jobbing.

Dates: 1904-1925

E. Plummer and Sons Records

 Collection
Identifier: SpC MS 0413
Abstract

The collection consists of four unidentified volumes. By their dates, it is assumed that they mostly concern the firm of E. Plummer and Sons, incorporated in 1901.

Dates: 1898-1937; Majority of material found within 1911-1937

E. R. Wingate & Co. Ledger

 Collection
Identifier: SpC MS 1327-sc
Abstract

Ledger from a general store listing names of customers, goods sold and their prices. Items include tobacco, flour, herring, needles, flannel, etc. The location of the business is not indicated.

Dates: 1870-1871

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Excelsior Mill Records

 Collection
Identifier: SpC MS 0026
Scope and Contents

The financial records of a mill owned by Austin & Towle located in Belgrade Mills, Maine. The mill produced finely curled wood shavings called excelsior used to pack fragile items. The records list the number of bales sold. Many of the records list business with the Boston Excelsior Company.

Dates: 1879-1895

F. B. Blanchard & Co. Records

 Collection
Identifier: SpC MS 1194-sc
Abstract

Includes a daybook and corresponding ledger with index for a general store in Waterville, Maine. Goods purchased include sugar, candles, cider, flannel, tobacco, pork, apples, etc.

Dates: 1850-1851

John Fairbanks Store Ledger

 Collection
Identifier: SpC MS 0171
Scope and Contents

The ledger of a general store owned by John Fairbanks located in Machias, Maine.

Dates: January 1, 1793-June 30, 1795

Fairfield Junction Mills and Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0172
Scope and Contents

Financial records of a company owning mills and water power rights in Fairfield, Maine.

Dates: 1899-1951

Farm Account Book (1913-1916)

 Collection
Identifier: SpC MS 1033-sc
Abstract

A farm account book from August 1913 to 1916. It is unknown who kept the account book.

Dates: August 1913-1916

Farm Account Book (1918-1919)

 Collection
Identifier: SpC MS 0959-sc
Abstract

A farm account book from 1918 to 1919. It is unknown who kept the account book and there are no towns mentioned so it is unknown where the farm was located.

Dates: January 1918-November 1919

Farm Account Books (1926-1949)

 Collection
Identifier: SpC MS 1242
Scope and Contents

Account books of an unidentified farmer probably from Rome, Maine. The volumes record both personal purchases and expenses and income from goods sold. These goods include potatoes, wood, rock and gravel, dairy products, beef, poultry, eggs, etc. Expenses of maintaining the house and barn are also listed.

Dates: 1926-1949

Farmer's Diary and Account Book (1906-1921)

 Collection
Identifier: SpC MS 0716-sc
Abstract

A ledger containing a farmer's diary and list of accounts, possibly from Phillips, Maine.

Dates: 1906-1921

Samuel Farnsworth Papers

 Collection
Identifier: SpC MS 0718-sc
Abstract

Papers of a sea captain.

Dates: 1830-1942; Majority of material found within 1830-1863

Female Universalists Sewing Society Records, Belfast, Maine

 Collection
Identifier: SpC MS 1832-sc
Content Description

Notebook containing the constitution, membership lists, and expenses for the Female Universalists Sewing Society of Belfast, Maine.

Dates: 1843-1875

Fish Dealer's Ledger

 Collection
Identifier: SpC MS 1160-sc
Abstract

Ledger from an unidentified fish dealer in Vinalhaven, Maine, 1879-1882.

Dates: 1879-1882

William Fish Account Book

 Collection
Identifier: SpC MS 1149-sc
Abstract

Listings by date of accounts with various individuals and materials purchased or work done. Goods include bushels of barley or rye, pork, rum, coffee, etc. Work includes plowing, use of horses, mowing, etc.

Dates: 1771-1808

James Foster Ledger

 Collection
Identifier: SpC MS 1157-sc
Abstract

Ledger of James and Charles Foster from 1823 to 1833 listing by customer name various goods sold and transactions entered into with both men.

Dates: 1823-1833

Franklin Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0186
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1925-1926

Leonard G. Freeman Papers

 Collection
Identifier: SpC MS 0188
Scope and Contents

The Freeman collection consists of personal papers mostly from the end of his life. Includes letters from his daughter, receipts and bills from his home, and papers dealing with his Civil War pension, and the reunions of the 14th Maine volunteers.

Dates: 1868-1930

Freight Ledger

 Collection
Identifier: SpC MS 1230-sc
Abstract

A volume from an unidentified company listing merchandise transported for various individuals. Information includes a description of goods shipped, their weight, the places from which they were shipped, to whom they were consigned and the costs of shipping. Items include seed, fish, cotton, leather, sugar, etc.; the places the goods were shipped from were mostly in Maine and Massachusetts.

Dates: undated

Ervin J. French Diary and Account Book

 Collection
Identifier: SpC MS 0945-sc
Abstract

A diary and account book of a farmer in South Chesterville, Maine and later in Livermore Falls.

Dates: 1882-1924; Majority of material found within 1882-1884, 1923-1924

Fryeburg Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

General Store Accounts (1899-1902)

 Collection
Identifier: SpC MS 0628
Scope and Contents

First entry: Fred Wilder. July 3, 1899.

Dates: July 3, 1899-March 5, 1902

General Store Ledger

 Collection
Identifier: SpC MS 1806-sc
Content Description

The ledger for a general store that appears to have been located in Augusta-Lewiston area, for the year 1875. Jennie Landry, whose name appears on the front of the journal, resided in Gardiner.

Dates: 1875

General Store Ledger (1850-1874)

 Collection
Identifier: SpC MS 1232-sc
Abstract

Ledger of an unidentified general store, possibly in Rumford, Maine. Arranged by customer name, the ledger lists goods sold and prices paid. Goods include beef, flour, potatoes, molasses, apples, etc.

Dates: 1850-1874

General Store Records (1853-1897)

 Collection
Identifier: SpC MS 1326-sc
Abstract

Financial records of an unidentified business in Ashland, Maine, probably a general store. Included is a ledger dating from 1853-1863, arranged by customer name and listing purchases, and two daybooks dating from 1888-1897, listing daily purchases.

Dates: 1853-1897