Skip to main content Skip to search results

Showing Collections: 271 - 300 of 349

Roundy and Smith Families Collection

 Collection
Identifier: SpC MS 0830-sc
Abstract Letters to family members in Beverly, Massachusetts. Included are letters to Martha J. Roundy from her brother H. Roundy from ports in East Asia, to Patty from H. Roundy, to M. Jane Roundy from her brother Augustus, to cousin from George describing life as a soldier in the Civil War, and to Hannah C. Smith from John G. Smith describing his life as a soldier in the Civil War. Also included is an account book (owner unknown), a newspaper clipping of The Nation's orphan by Lucy Larcom, and a...
Dates: 1844-1865

Henry J. Ruch Service Station Ledgers

 Collection
Identifier: SpC MS 1146
Scope and Contents

Ledgers recording sales to and work done for customers at a gasoline service station in York, Maine.

Dates: 1937-1943

Rumford Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0443
Scope and Contents

Financial records of a local electric utility in Maine. Included are account books, cashbooks, journals, and ledgers covering the years 1892 to 1959.

Dates: 1892-1959

S. S. Herrick and Company Records

 Collection
Identifier: SpC MS 0240
Abstract

Financial records of S.S. Herrick and Company, including daybooks of the grocery business 1896-1899 and 1908-1939 listing customer names, purchases and prices paid; and ledgers, 1892-1930s.

Dates: 1892-1939; Majority of material found within 1900-1939

S. S. Knight Account Book

 Collection
Identifier: SpC MS 0929-sc
Abstract

An account book of a shoe store in Limerick, Maine.

Dates: 1878-1904

Sales Register (1897)

 Collection
Identifier: SpC MS 1331-sc
Scope and Contents

A sales ledger from an unidentified business, probably a shoe store. Entries record merchandise purchased from firms all over the United States.

Dates: 1897

Sarah Purinton (Ship) Ledger

 Collection
Identifier: SpC MS 0448
Scope and Contents

An account book with financial information during the travels of a ship to ports in Europe and the U.S.

Dates: 1849-1851

Jerome Wellington Sawtelle Account Book

 Collection
Identifier: SpC MS 0449
Scope and Contents

Account book of a general store owned by Jerome Wellington Sawtelle in Old Town, Maine.

Dates: November 11, 1862-March 13, 1863

Schooner Plu-Ri-Bus-Tah Ledger

 Collection
Identifier: SpC MS 1816-sc
Content Description

Ledger for the fishing schooner Plu-Ri-Bus-Tah with entries from 1865 to 1871. Not a traditional logbook, this ledger contains records of the sale of the catch as well as the purchases necessary for fishing - bait, bushel baskets. a dory, barrels, nails, hooks, and rope. Payments for the repair of fishing nets are noted, as well as purchases of supplies for the fishing trips - apples, molasses, tobacco, tea, and matches, etc. There is an 1868 revenue stamp attached to one page.

Dates: 1865-1871

Odlin P. Sears Memorandum Book

 Collection
Identifier: SpC MS 1071-sc
Abstract

Memorandum book of Odlin P. Sears listing prices for fabrics, dry-goods, household items, etc. for 1836-1839. Sears appears to have been a resident of Yarmouth, Maine. The name Mary Sears of Yarmouth also appears in the book.

Dates: 1836-1839

Searsport National Bank Records

 Collection
Identifier: SpC MS 0456
Abstract

Financial records of the Searsport National Bank from 1898 to 1921.

Dates: 1898-1921

Sebasticook Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0457
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook from Dec. 1902-Sept. 1911, a journal from Feb. 1905 to Oct. 1911, and 2 ledgers covering the years 1905 to 1911.

Dates: 1902-1911

Shaw Brothers Tannery Records

 Collection
Identifier: SpC MS 1020-sc
Abstract

Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.

Dates: 1880-1897

Shawmut Manufacturing Company Records

 Collection
Identifier: SpC MS 0461
Scope and Contents

A ledger of a lumber company in Maine listing trial balances beginning Dec. 1, 1913.

Dates: December 1, 1913-July 1, 1924

Sherman Lumber Company Records

 Collection
Identifier: SpC MS 0463
Abstract

Records related to operations of the Sherman Lumber Company, founded in 1894 and located in Sherman Station, Maine. The records are arranged according to the following functions: administrative and organizational, financial, production, sales, and labor.

Dates: 1875-1955; Majority of material found within 1901-1932

Shipping Postal Records

 Collection
Identifier: SpC MS 0935-sc
Abstract

Two postage books for ships. The accounts are listed by the name of the ship carrying the letter or package and record the date, the city to or from which something has been sent, and the cost of postage.

Dates: 1821-1854

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

 Collection
Identifier: SpC MS 0467
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers from 1888 to 1911 and a ledger containing invoices to the company for the years 1887 to 1888.

Dates: 1887-1911

Orlando W. Small Account Book

 Collection
Identifier: SpC MS 1051-sc
Abstract

A farmer's account book for the years 1921 and 1922. Account categories include rates, inventory, real estate, labor, horses, colt, equipment, auto, cows, heifers, herd bull, poultry, garden, and hay.

Dates: 1921-1922

George H. Smith Account Book

 Collection
Identifier: SpC MS 1221-sc
Abstract

An account book belonging to George H. Smith of East Corinth, Maine, and used to record sales of farm products such as barley, oats, buckwheat, hay, etc. Smith also recorded sales of farm animals, days of work done for others, and various financial transactions.

Dates: 1860-1912

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840

Somerset County, Maine Unimproved Land Sale Records

 Collection
Identifier: SpC MS 1579-sc
Abstract

A volume used to record purchases of land in various townships in Somerset County, Maine. One entry records a purchase in Penobscot County. Each entry lists the location of the land, the purchasers, the cost of the land and the cost of the sale.

Dates: 1832-1841

South Brooksville Washingtonian Temperance Society Records

 Collection
Identifier: SpC MS 0842-sc
Abstract

Photocopy of the records of a temperance society in Maine. Location of originals is unknown. Included are the constitution, minutes of meetings, lists of officers and committee members, and a genealogy of the Blake family. Included also are eight pages of the accounts of W.H. Comstock of Cape Rosier from 1880 to 1890.

Dates: 1842-1890

Ephraim C. Spinney Account Book

 Collection
Identifier: SpC MS 0473
Scope and Contents

Financial accounts of a prominent landowner in Kittery Depot, Maine.

Dates: 1887 March-1891

Joseph Sprague Estate Inventory

 Collection
Identifier: SpC MS 0474
Scope and Contents

An inventory of the estate of Joseph Sprague of Thomaston, Maine who died in 1826.

Dates: 1840

Staff Organizations. Philological Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-011
Scope and Contents

The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.

Dates: 1899-1904

Staples Bros. Financial Records

 Collection
Identifier: SpC MS 0914-sc
Abstract

Financial records of a sawmill in Turner, Maine.

Dates: 1896-1903

Henry Starboard Account Book

 Collection
Identifier: SpC MS 1197-sc
Abstract A volume used by Starboard to record purchases made by customers presumably at a general store in Charlotte, Maine. Goods purchased include cotton, buttons, tea, soap, candles, potatoes, etc. Entries are headed both Charlotte and Pembroke, Maine. The volume also records Starboard's work for others, much of which involved making barrels, hoop poles, and tubs. Another part of the volume contains records of Enoch Fisher of Charlotte, Maine, and details his activities as justice of the peace,...
Dates: 1860-1862

Stetson Family Papers

 Collection
Identifier: SpC MS 0480
Abstract

The Stetson family papers consist primarily of the business and personal papers of George Stetson, his sons Edward and Isaiah Kidder, and Isaiah's son Irving G. Stetson. They reflect the involvement of the Stetsons in the lumbering, slate mining, ice harvesting, and banking businesses in Bangor, Maine, the northern woods of Maine, and in New Brunswick.

Dates: 1846-1952; Majority of material found within 1880-1925

Stickney Coal Company Ledger A

 Collection
Identifier: SpC MS 1396-sc
Scope and Contents

A ledger of a coal company located in Bangor, Maine. The volume contains financial information about the company such as costs for labor, insurance, furniture and fixtures, etc., as well as a record of customers.

Dates: 1891-1894

Stillwater Canal Corporation Log Scale Book

 Collection
Identifier: SpC MS 0648
Scope and Contents

Log scaling book for the Stillwater Canal Corp. Shows how much lumber and for whom it was scaled. Also shows some log brands. This possibly reflects the boom operation in the Stillwater River opposite the present University of Maine.

Dates: 1854-1864