Skip to main content Skip to search results

Showing Collections: 121 - 150 of 347

George B. Dow & Son Ledger

 Collection
Identifier: SpC MS 1136-sc
Abstract

Ledger containing information on materials sold as well as inventories, wages paid, goods ordered and other details about running the business.

Dates: 1963-1966

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

Ichabod Gifford Account Book

 Collection
Identifier: SpC MS 0970-sc
Abstract

An account book of a farmer in Vassalboro, Maine.

Dates: 1833-1848

Fred Alliston Gilbert Papers

 Collection
Identifier: SpC MS 0202
Abstract

Papers relating to the logging industry in Maine and the Great Northern Paper Company.

Dates: 1900-1973

Augustus W. Gilman Papers

 Collection — Box: 1
Identifier: SpC MS 0203
Scope and Contents

The papers include assessments and valuations for various towns, wildlands, rail roads, and industries from the 1870's to the 1890's. Included also are records of prison and jail inspections 1890 and 1896-1897 and letters from Gilman 1902-1903.

Dates: 1870-1932

Gilman Family Business Records

 Collection
Identifier: SpC MS 1202-sc
Abstract The records include cashbooks, 1855-1887, and ledgers, 1854-1866, recording transactions with customers. There are also a daybook and two ledgers, 1873-1878, recording purchases at a general store, perhaps the company store for the sawmills. The collection also contains a labor time book recording names of workers, their duties, number of days worked and amounts paid for each job. Typical duties included working on lath machines, sawing boards, rafting, working on shingle machines, etc. A...
Dates: 1852-1900

Thomas M. Giveen Account Book and Papers

 Collection
Identifier: SpC MS 0990-sc
Abstract

An account book and loose letters and notes kept by a lawyer practicing in Brunswick, Maine in the late 19th century.

Dates: 1872-1893

Edward S. Goodwin Account Book

 Collection
Identifier: SpC MS 1244-sc
Abstract

A volume used by Edward S. Goodwin of South Berwick, Maine, to record days of work done by various individuals as well as records of various goods purchased. Typical work included cutting and hauling wood, use of oxen, breaking roads, etc. Goods included hay, potatoes, corn, etc. Information on the estate of Thomas Goodwin from 1858 is also included.

Dates: 1858-1870

John L. Goss and Fred A. Torrey Papers

 Collection
Identifier: SpC MS 0206
Dates: 1893-1955; Majority of material found within 1901-1940

Edward Gould Papers

 Collection
Identifier: SpC MS 0747-sc
Abstract

The papers of a banker in Portland, Maine. Included are 6 account books listing family expenses covering the period 1827 to 1892. Included also are a record of meetings of the committee to make arrangements for the American Board of Commissioners of Foreign Mission and a few papers of Congregational Churches in Portland. Included also are family and business correspondence.

Dates: 1827-1892

Nathan Gove Account Book

 Collection
Identifier: SpC MS 1195-sc
Abstract A volume used by Nathan Gove of Edgecomb, Maine, to record his business and postal transactions from 1846 to 1891. Part of the volume records his activities as postmaster in 1851 and 1852 and includes names of postal customers, numbers of letters sent, and the cost of each. The rest of the volume records Gove's varied business transactions. The exact nature of his business is not clear but the book notes dealings in lumber and the costs for labor such as hauling stone, moving timber, etc. It...
Dates: 1846-1891

William Gowen Milk Account Book

 Collection
Identifier: SpC MS 1286-sc
Abstract

A volume used by William Gowen, a resident of Westbrook, Maine, to record names of customers in his milk business and the number of gallons of milk purchased on a daily basis.

Dates: undated

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926

Seth E. Gray Account Ledger

 Collection
Identifier: SpC MS 1079-sc
Abstract

Account book of Seth E. Gray and Gray Bros. and Dresser, possibly from Machias, Me. Includes listings of goods sold and work done on an unidentified farm, probably a blueberry farm. Accompanied by another account book from Machias, 1883-1884, listing prices of groceries and dry-goods. Names mentioned in this volume include C.W. Vose, S.W. Pope & Co., S.S. Hall, and J.O. Pope & Co.

Dates: 1883-1884, 1911-1921

William H. Hall Ledger

 Collection
Identifier: SpC MS 1285-sc
Abstract

A volume used by Wiilian H. Hall to record work done for customers in Belfast and Belmont, Maine. Hall, probably a resident of Belmont, supplied various types of lumber including hemlock, spruce, pine boards, etc., as well as selling goods such as molasses, honey, salt, and flour. He also did plowing, haying, wood cutting, etc. for individuals in both towns.

Dates: 1856-1874

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

Stephen Ham Ledger

 Collection
Identifier: SpC MS 1098-sc
Abstract

Ledger of a shoemaker from Shapleigh, Maine, listing names of customers and work done for them, primarily making or mending shoes. Accompanied by an index volume arranged by name of customer.

Dates: 1823-1825

John E. Hammond Accounts Book

 Collection
Identifier: SpC MS 0221
Scope and Contents

Back accounts book for John E. Hammond Jr.'s blacksmith shop in Eliot, Maine. Contains entries for 1892-1908 which show payment for blacksmithing services.

Dates: 1892-1908

Hamor and Rich Records

 Collection
Identifier: SpC MS 0222
Scope and Contents

Accounts of a general store in West Eden, Maine. Includes name list and items bought.

Dates: 1890-1895

A. L. Harman Ledgers

 Collection
Identifier: SpC MS 0225
Scope and Contents

One ledger is a surveyor's ledger of timber lots by type and quantity from Dec. 18, 1869 to July 3, 1891. It includes a church ledger, Machiasport, Maine, 1905-1907. The second ledger is an account book for the schooner Beta from April 1892 to August 1896. It includes a church ledger, Machiasport, Maine, 1907-1908.

Dates: 1869-1908

Hartland Electric Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0227
Scope and Contents

Financial records of a local electric utility in Maine from 1911 to 1920.

Dates: 1911-1920

Benjamin Hatch Account Book

 Collection
Identifier: SpC MS 0229
Scope and Contents

Account book kept by Benjamin Hatch for schooners Paragon and James Bliss.

Dates: 1856-1863

Carrie M. Healey Diary and Account Book

 Collection
Identifier: SpC MS 0944-sc
Abstract

A diary and account book of a farmer's wife in East Winthrop, Maine during 1912 to 1914. accounts.

Dates: 1912-1914

Herschel Heath Account Book

 Collection
Identifier: SpC MS 0236
Scope and Contents

An account book of a ship builder in Maine. The account book lists hours worked and wages paid.

Dates: 1852-1853

Financial Account of the Estate of William Heath

 Collection
Identifier: SpC MS 0237
Scope and Contents

Financial account of the estate of William Heath. Includes a copy of warrant (p. 27) for Mrs. Hannah Heath as a widow of a Revolutionary War veteran for bounty land (200 acres) from the state of Maine.

Dates: 1840-1845

Hedge and Reed Cashbook

 Collection
Identifier: SpC MS 0238
Scope and Contents

Cashbook from 1860 to 1870 of a general store in Vassalboro, Maine.

Dates: 1860-1870

Highway Surveyor's Book : Belfast, Maine

 Collection
Identifier: SpC MS 1075-sc
Abstract

Account book containing records of taxes assessed and paid for labor and materials on highways in Belfast, Me. to Warren H. Paul, one of the surveyors of highways in Belfast. Includes a list of residents deficient in paying their tax.

Dates: 1883

Hill Family Papers

 Collection
Identifier: SpC MS 0245
Abstract

The collection contains personal papers and business records of members of the Hill family, early residents of Kittery and Berwick, Maine.

Dates: 1698-1842; Majority of material found within 1720-1770

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

Hiram Water, Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0247
Scope and Contents

Financial records a local electric and water utility in Maine. Included are a ledger and a journal and voucher record for the years 1915 to 1917.

Dates: 1915-1917