Skip to main content Skip to search results

Showing Collections: 1 - 30 of 1588

"1915 West Branch/ Katahdin Trip" Photograph Album

 Collection
Identifier: SpC MS 1824-sc
Scope and Contents Photograph album, 1915, featuring a camping and hiking trip that Charles Ansell took with Bert Call, Bert's son, Bob, and Rufus Tillson in 1915. Photographs depict camping on the West Branch of the Penobscot River, as well as hiking Mount Katahdin. Collection also includes a photobook (digitally processed book) prepared by Charles Ansell's grandson, Charlie Jacobs, with the images in the album (with additional information about it). Some, if not all, of the photographs are found in the...
Dates: 1915, 2015

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

Abbot, Maine Tax Records

 Collection
Identifier: SpC MS 0859-sc
Abstract

Tax collector's record book for the town of Abbot, Maine for the year 1894. Includes names of residents and amount of taxes paid.

Dates: 1894

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 (1806-1840)

 Collection
Identifier: SpC MS 1335-sc
Scope and Contents Pages from an account book of an unidentified person recording items purchased and work done. The name Alexander P. Thompson of Sebec, Maine, is frequently mentioned in the text, which includes a loan agreement for $1,000 between Thompson and Benjamin Bunker of Blue Hill, Maine, as well as a list of guarantees to Thompson's widow dated 1831. Items purchased include corn, rye, potatoes, apples, cider, etc. Payment is recorded for work such as hauling goods, working on roads, haying, use of...
Dates: 1806-1840

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 (1939-1943)

 Collection
Identifier: SpC MS 1337-sc
Scope and Contents

A volume used by an unidentified person, probably a resident of East Machias, Maine, to list sales of live bait from 1939 to 1944 and in 1947. The volume also lists sales of agricultural products such as pigs and eggs.

Dates: 1939-1943

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

Charles B. Adams Notebook of Term

 Collection
Identifier: SpC MS 1351-sc
Scope and Contents

Class notes kept by Adams for a course in science at the Medical School of Maine. The volume contains a dedication to Clara Boutelle of Brunswick, Maine.

Dates: 1859

Jeannette F. (Lamb) Adams Letter

 Collection
Identifier: SpC MS 0657-sc
Abstract

Autograph letter signed. Folded letter with envelope. Letter refers to Joshua Chamberlain. Mrs. Horace G. Allen (nee Grace Dupee Chamberlain) was his daughter.

Dates: 1914 March 7

Mary L. Adams Letter

 Collection
Identifier: SpC MS 0658-sc
Abstract

Autograph letter signed. A letter and complimentary tickets sent to the State Highway Commission inviting representatives to join an opening celebration for Orr's and Bailey Island Bridge. The Orr's Island Bridge was first proposed in 1829.

Dates: August 29 1928

Thomas Adams Letter

 Collection
Identifier: SpC MS 0659-sc
Abstract

Autograph letter signed. Letter to Charles Cate, son-in-law of Thomas Adams. Relates to J. Quincy Adams, Henry Clay, Daniel Webster, slavery.

Dates: February 22 1841

Agricultural Society of Maine Records

 Collection
Identifier: SpC MS 0688-sc
Abstract

The records of an agricultural society. Included are the original handwritten records and 2 copies of the typewritten transcription of the original records.

Dates: 1817-1937

James Alden Letter

 Collection
Identifier: SpC MS 0650-sc
Abstract

Autograph letter signed. Letter between friends and officers. Mentions a check for 45.00 for a bookcase (see letter of May 8, 1869). Update on happenings: political, military and personal.

Dates: July 1, 1869