Skip to main content Skip to search results

Showing Collections: 1 - 30 of 58

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

Doctor William Henry Allen's Business Ledgers

 Collection
Identifier: SpC MS 0007

Androscoggin and Kennebec Railroad Company Records

 Collection
Identifier: SpC MS 0019
Abstract

Primarily records of the treasurer's office of the Waterville, Maine, railroad company.

Dates: 1847-1870; Majority of material found within 1850-1856

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Henry Ives Baldwin Papers

 Collection
Identifier: SpC MS 0031
Abstract

Contains correspondence, documents, research project reports, articles and radio scripts relating to conservation, forestry, wood utilization and Baldwin's career as research forester for the New Hampshire Forestry and Recreation Commission and president of the Northern Wood Utilization Council.

Dates: 1900-1950

Bangor-Brewer Tuberculosis and Health Association Records

 Collection
Identifier: SpC MS 0034
Scope and Contents

Contents: records of meetings of the Board of Directors; publications of the Associations.

Dates: 1918-1976

Bangor Stone Ware Company Records

 Collection
Identifier: SpC MS 1112-sc
Abstract

Invoices, orders, receipts, etc. received by the company or its owner for goods supplied or stoneware ordered. The collection also contains a few invoices, 1872-1877, to C.H. and R.W. Sawyer from various businesses in Bangor. Goods supplied include nails, powder, padlocks, meal, lard, etc.

Dates: 1891-1907

Captain Bailey Bodwell's Company of U.S. Volunteers Records

 Collection
Identifier: SpC MS 0882-sc
Abstract

The records for a company of volunteers commanded by Bailey Bodwell during the War of 1812. The records begin in Norway, Maine in January 1813 and end in July 1813. Records include requisitions for provisions, morning reports, and regimental orders. Portions of the record include business records of Bailey Bodwell written 1816 to 1822.

Dates: 1813-1822

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Booth Brothers and Hurricane Isle Granite Company Records

 Collection
Identifier: SpC MS 0063
Abstract

The collection contains records of Booth Brothers and Hurricane Isle Granite Company of Hurricane Island, Maine.

Dates: 1909, undated; Majority of material found in undated

Business Records of a Blacksmith

 Collection
Identifier: SpC MS 1841-sc
Content Description

The Collection consists of the business records of an unidentified blacksmith from the mid-1800's. The sheets list services performed and their cost. The blacksmith appears to have lived and/or worked in the town of Standish, Maine.

Dates: 19th century

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

Campbell Book Store Records

 Collection
Identifier: SpC MS 0082
Abstract

A collection of the business records of a retail book store owned and operated by Charles E. Campbell in Portland, Maine. Includes ledgers, account books, inventories, and auditors' reports.

Dates: 1935-1970

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Roger Lincoln Deering Papers

 Collection — Box: 505
Identifier: SpC MS 0133
Scope and Contents

Family records, papers relating to art activities, and scrapbooks of Roger Deering's art career. Also includes records of the Deering Ice Company.

Dates: 1900-1976

Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records

 Collection
Identifier: SpC MS 0050
Abstract

Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.

Dates: 1938-1955; Majority of material found within 1944-1952

Hollis C. Dunton Personal and Business Papers

 Collection
Identifier: SpC MS 0795-sc
Abstract The personal and business papers of a businessman in Rumford, Maine. The personal papers include correspondence from Hollis's brother Charles living in California and from Hollis's wife "Nettie", correspondence about tourmalines, 3 small personal notebooks, a life insurance policy (in folio folder), and other miscellaneous correspondence. The records of the Oxford Mica Mining Company include correspondence, bills and receipts, agreements to lease mining rights, and records for the sale of...
Dates: 1891-1910

Eastern Express Co. Records

 Collection
Identifier: SpC MS 0711-sc
Abstract

A receipt book (4 pages) showing business conducted with J.P. Hooper, a merchant tailor in Bucksport, Maine.

Dates: 1869-1874

Eli Sprague, Titcomb Bailey & Company Account for James Dyer

 Collection
Identifier: SpC MS 1729-sc
Abstract

An account of an 18th century mill in the area of Baileysville, Maine for work, goods, and services performed by James Dyer.

Dates: 1786-1797

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

William Engel Papers

 Collection
Identifier: SpC MS 0168
Abstract

The collection contains records of William Engel's timberlands business and of the firm of Lowell & Engel.

Dates: 1902-1914; Majority of material found within 1904-1912

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Fred C. Lynam & Company Records

 Collection — Box: 400
Identifier: SpC MS 0306
Scope and Contents

The Fred C. Lynam company records include correspondence, insurance policies, and receipts concerning the insurance portion of the business. No real estate materials are included.

Dates: 1950-1960

Freeman's National Bank of Augusta Records

 Collection
Identifier: SpC MS 0190
Scope and Contents

The director's records from 1858 to 1885 and the stockholders records from 1864 to 1885. The records are contained in three volumes and describe the activities of the Bank's Board of Directors and the proceedings of the annual stockholders meetings.

Dates: 1858-1885

Hall Family Papers

 Collection
Identifier: SpC MS 0750-sc
Abstract The papers of a family living in Bucksport, Maine. A large part of the papers are about Daniel Hall and his inventions. Included are correspondence relating to patents and marketing of the recumbent chair and bag tie, and bills of sale which are for supplies and repairs to the schooners Columbia, Lucy, and Yankee out of Bucksport, Maine. Many of the bills of sale refer to Samuel P. Hall and to S.P. Hall & Co. Correspondents include M.H. Wiley from Boston, R.H. Eddy of the American and...
Dates: 1849-1925

Hamlin Family Papers

 Collection
Identifier: SpC MS 0219
Abstract

The Hamlin family papers consist primarily of the personal, political and business papers of Hannibal Hamlin, his sons Charles, Cyrus, Hannibal E., and Frank Hamlin, Charles Hamlin's son, Charles E. Hamlin and his wife, Myra Sawyer Hamlin, and their daughter, Louise Hamlin. The collection also includes papers of Hannibal Hamlin's brother, Elijah L. Hamlin and his son, Augustus C. Hamlin, as well as photographs, and materials about other family members.

Dates: 1802-1975; Majority of material found within 1850-1911

Hazzard Shoe Company Business Records

 Collection
Identifier: SpC MS 0235
Scope and Contents

The business and financial records of the Hazzard Shoe Company of Augusta and Gardiner, Maine. Also includes records of the Emerson Shoe Company.

Dates: 1906-1970

Hill and McLaughlin Records

 Collection
Identifier: SpC MS 0708-sc
Abstract

Business records of a firm of merchants in the early 19th century.

Dates: 1816-1952; Majority of material found within 1816-1830

Katahdin Iron Works Records

 Collection
Identifier: SpC MS 0270
Abstract

Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.

Dates: 1846-1975; Majority of material found within 1846-1970

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