Skip to main content Skip to search results

Showing Collections: 181 - 210 of 343

Ledger (1814-1819)

 Collection
Identifier: SpC MS 0384
Scope and Contents

Ledger from Paris, Maine. Includes lumber trade accounts and blacksmith accounts.

Dates: 1814-1819

Ledger (1818-1877)

 Collection
Identifier: SpC MS 1084-sc
Abstract

Ledger from an unidentified person or business possibly in Parsonsfield, Maine. The name Parsons appears on the front cover. The journal lists names of customers, materials and goods purchased or work done, and amounts paid. Items listed are primarily foods (potatoes, cider, lamb, apples, etc.). Types of work listed include use of horse and wagon or oxen, cutting wood, fencing, removing rocks, etc.

Dates: 1818-1877

Ledger (1832-1840)

 Collection
Identifier: SpC MS 1290-sc
Abstract

Ledger used by an unidentified person from Bloomfield (now Skowhegan), Maine, probably a farmer, to record goods sold and types of payments received for them.

Dates: 1832-1840

Ledger (1841-1845)

 Collection
Identifier: SpC MS 1109-sc
Abstract

Ledger from an unidentified business in Ellsworth, Maine, possibly a general store. The name Henry B. Stockbridge is written on the first page.

Dates: 1841-1845

Ledger (1849-1851)

 Collection
Identifier: SpC MS 1664-sc
Abstract

Ledger of an unidentified business, probably a general store in Fairfield, Maine. Entries are arranged by name of customer and are for purchases such as coffee, corn, apples, oats, potatoes, etc.

Dates: 1849-1851

Ledger (1849-1853)

 Collection
Identifier: SpC MS 1696-sc
Abstract

Ledger from an unidentified general store, possibly in Waterville, Maine.

Dates: 1849-1853

Ledger (1854-1861)

 Collection
Identifier: SpC MS 1205-sc
Abstract Ledger from an unidentified business, possibly a general store in Skowhegan, Maine. Arranged by customer name, the volume records sales of items such as eggs, tobacco, tea, fish, sugar and flour. Also found in the collection is an undated journal listing customers and apparently serving as an intermediate volume between a daybook and a final ledger. A single invoice dated 1859 from Robbins & Fogg is also found in the collection. The billhead lists this company, located in Skowhegan, as...
Dates: 1854-1861

Ledger (1858-1881)

 Collection
Identifier: SpC MS 0223
Scope and Contents

Ledger of an unidentified merchant in Hampden, Maine. Entries date from 1858 through 1881 and cover several other Maine communities.

Dates: 1858-1881

Ledger (1863-1864)

 Collection
Identifier: SpC MS 1325-sc
Abstract

Ledger of an unidentified business in Calais, Maine, possibly a general store. Arranged by customer name, the volume lists purchases and amounts due. Most entries identify items purchased only as merchandise or sundries.

Dates: 1863-1864

Ledger (1866-1886)

 Collection
Identifier: SpC MS 1532-sc
Abstract A ledger from an unidentified compiler, probably an agent for the United States Internal Revenue Service in Portland, Maine, giving information about tobacco and liquor sales and taxes in the state. Part of the volume records by firm name the amounts of tobacco held, rates and amounts of tax, amounts purchased or exported, and amounts held at warehouses from 1866-1867. An additional section records the number, amount and cost of tobacco stamps purchased by various firms, 1869. Also...
Dates: 1866-1886

Ledger (1870-1875)

 Collection
Identifier: SpC MS 1409-sc
Scope and Contents

Ledger used by an unidentified surveyor or engineer presumably in Lewiston, Maine, to record work such as surveying lots, writing descriptions of land, providing plans for a bridge, etc. Customers include the city of Lewiston, the Sandy River Valley Railway, and the Lewiston-Auburn Water Power Co., as well as private individuals.

Dates: 1870-1875

Ledger (1871-1874)

 Collection
Identifier: SpC MS 1178-sc
Abstract

A financial ledger of an unidentified business in West Rockport, Maine, that sold clothing, dry-goods, notions and fabrics.

Dates: 1871-1874

Ledger (1876-1891)

 Collection
Identifier: SpC MS 1507-sc
Abstract

A ledger, 1876-1891, of an unidentified merchant probably in Wiscasset, Maine. The volume records items sold to customers including lime, coal, cement, hair, etc. Sales were made both to individuals and to various schooners and other vessels. A later entry in the volume records visitors to an open house held August 11, 1937, at 12 High Street, presumably in Wiscasset.

Dates: 1876-1891

Ledger (1883-1892)

 Collection
Identifier: SpC MS 1087-sc
Abstract

Ledger of an unidentified business possibly in Portland, Maine. Customers include several wholesale and retail dry goods merchants and clothiers as well as booksellers and stationers, bakers, druggists, etc., most of them in Portland.

Dates: 1883-1892

Ledger (1897-1899)

 Collection
Identifier: SpC MS 1407-sc
Scope and Contents

A ledger from an unidentified business listing purchases of such items as meal, salt, oyster shells, cornstarch, etc., to customers located mostly in towns in central and southern Massachusetts.

Dates: 1897-1899

Ledger (1897-1909)

 Collection
Identifier: SpC MS 1104-sc
Abstract

Ledger from an unidentified business, possibly from C.J. Longley's general store in Madison, Maine. Lists customer names, goods purchased and prices paid. Purchases include apples, bananas, cigars, sugar, etc.

Dates: 1897-1909

Ledger (1905)

 Collection
Identifier: SpC MS 1695-sc
Abstract

Ledger of an unidentified business, probably in Maine, that dealt with various companies involved in shoe manufacturing.

Dates: 1905

Ledger (1919-1921)

 Collection
Identifier: SpC MS 1010-sc
Abstract

Ledger of a store in northern Maine.

Dates: September 11, 1919-1921

Ledger A, No. 1 (1839-1840)

 Collection
Identifier: SpC MS 1184-sc
Abstract

A financial ledger, 1839-1840, of a general store presumably in Limington, Maine.

Dates: 1839-1840

Ledger No. 1 (1874-1875)

 Collection
Identifier: SpC MS 1070-sc
Abstract

Ledger from an unidentified general store possibly in Lewiston, Maine, listing names of customers, materials and goods purchased, and amounts paid. Items listed are primarily foods (butter, lard, apples, bread, pork, cranberries, etc.) but also include paper, tobacco, oil and dry-goods.

Dates: 1874-1875

Ledger (undated)

 Collection
Identifier: SpC MS 0006
Scope and Contents

Ledger with entries listed by name. First entry is Allan, T. W. Also in the list are entries for T.W. Allan & Sons and other people with the last name of Allan. There are numerical references following the names, but it is unknown to what the numbers refer.

Dates: undated

Ledger (undated)

 Collection
Identifier: SpC MS 0022
Scope and Contents

Ledger with entries listed by name. First entry is Archer, Henry G. Also on first page is entry for Allan, Theophilus W. Names are followed by numerical references, but it is unknown to what they refer.

Dates: undated

Limerick Water and Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0297
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, a cashbook, journals, and a check and deposit register.

Dates: 1907-1926

Edwin F. Littlefield Papers

 Collection
Identifier: SpC MS 0301
Abstract

Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.

Dates: 1814-1922; Majority of material found within 1859-1897

Livermore Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0302
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and voucher registers.

Dates: 1910-1935

Ralph H. Lord Account Book

 Collection
Identifier: SpC MS 1035-sc
Abstract

Account book of a resident of Bucksport, Maine. Included are records of work done for W.T. Trevor, Armour Company, J.E. Witham and Company, Armour Fertilizer Company, F.M. Mooney, W.R. Moorehead, Dr. Crawford, and Dr. Snow. Included are records for work "paid out on place."

Dates: September 15, 1910-1916

Lumber Mill Records

 Collection
Identifier: SpC MS 1756-sc
Scope and Contents

Records, 1861-1869, of lumber mill operator in Carmel, Maine. Contains accounts including type of wood received as well as board feet produced. Name on back cover, James Garland, may indicate him as the owner/operator of the saw mill. Also includes several tax collector receipts, 1898-1902.

Dates: 1861-1869, 1898-1902

Lumber Shipments Ledger

 Collection
Identifier: SpC MS 1059-sc
Abstract

A ledger recording lumber shipments. Entries record lumber sold by Eastern Mfg. Co., Wm. Engel & Co., and Sterns Lumber Co. There are no entries for Sargent Lbr Co. Entries include date, raft, kind of lumber, by whom sold, purchaser, vessel, and remarks.

Dates: November 13, 1912-January 11, 1913

Machias Water Power and Mill Company Records

 Collection
Identifier: SpC MS 0308
Scope and Contents

Financial records of a water power and mill company in Machias, Maine during the mid-1800s.

Dates: 1855-1866