Skip to main content Skip to search results

Showing Collections: 1 - 30 of 218

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

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 (1861-1865)

 Collection
Identifier: SpC MS 0591
Scope and Contents

First entry, August 19, 1861 Samuel Boston.

Dates: 1861-1865

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 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

Isaac Hobart Allan Business Records

 Collection
Identifier: SpC MS 1779
Scope and Contents

Record books and daybooks of the general store at Edmunds, Maine, 1802-1925 (15 volumes), run primarily by Isaac Hobart Allan during the period of approximately 1830-1885.

Dates: 1802-1925

Allan's Hotel (Dennysville, Maine) Records

 Collection
Identifier: SpC MS 0009
Scope and Contents Note

The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).

Dates: 1866-1881

Doctor William Henry Allen's Business Ledgers

 Collection
Identifier: SpC MS 0007

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

James Andrews Seaman's Journal and Notebook

 Collection
Identifier: SpC MS 0690-sc
Abstract

Includes a journal of voyages in 1817-1819 on the ship Osprey commanded by Stephan Brown. One of the voyages was from Salem to Canton, China and back. Includes also a linen-covered journal with questions and answers of a mathematical nature: salary, measurements, geometric problems, trigonometry, and sailing as well as methods for keeping a ship's log.

Dates: circa 1813-circa 1819

Androscoggin Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0644
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks and journals covering the years 1913 to 1935.

Dates: 1913-1935

Nathaniel S. Arey Ledger

 Collection
Identifier: SpC MS 1187-sc
Abstract

A volume used by Nathaniel S. Arey of Hampden, Maine, to record his daily work activities. Arranged by customer name, the volume details such work as use of wagon and oxen or horse, getting logs out, hauling logs or rocks, etc. It also records agricultural products sold, including potatoes, apples, beef, pumpkins, etc.

Dates: 1841-1859

C. T. Ball Account Book

 Collection
Identifier: SpC MS 0032
Scope and Contents

Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.

Dates: October 10, 1898-April, 1922

Francis Bemis Ledger

 Collection
Identifier: SpC MS 0047
Scope and Contents

Ledger from Paris, Maine.

Dates: 1838-1870

Black Stream Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0056
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.

Dates: 1920-1927

Blacksmith's Account Book (1869)

 Collection
Identifier: SpC MS 0057

Blunt and Hinman Account Book

 Collection
Identifier: SpC MS 0059
Scope and Contents

An account book of a lumbering firm with mills along the Penobscot River.

Dates: 1866-1868

Boarding House Account Book (1826-1830)

 Collection
Identifier: SpC MS 0130
Scope and Contents

An account book, ledger of a boarding house probably located in Old Town, Maine, and probably owned by Richard Dearborn. Shows accounts of residents.

Dates: 1826-1830

Boothbay House Hotel Register

 Collection
Identifier: SpC MS 0064
Scope and Contents

Hotel register of the first boarding house in Boothbay Harbor, Maine. Lists names and towns of guests.

Dates: 1889-1890

Bridgton Water & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0071
Scope and Contents

Financial records of a local electric and water utility in Maine. Included are 2 ledgers covering the years 1901 to 1923.

Dates: 1901-1923

Brig Loch Lomond and Brig William H. Spear Account Book

 Collection
Identifier: SpC MS 0073
Scope and Contents

First entry March 9, 1848 ; last entry [Nov?] 1858. Some loose notes inserted.

Dates: 1848-1858

Bryant & Stratton Business College Student Ledger

 Collection
Identifier: SpC MS 1698-sc
Abstract

A ledger prepared by an unidentified student as an exercise in bookkeeping using data presented in Bryant & Stratton's counting house book-keeping.

Dates: circa 1879-1880

Burnham & Morrill Company Records

 Collection
Identifier: SpC MS 0079
Scope and Contents

Financial records of a food canning company in Portland, Maine.

Dates: 1892-1966

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

Nathaniel Carroll Account Book

 Collection
Identifier: SpC MS 0645
Scope and Contents

An account book of a resident of Camden, Maine.

Dates: 1853-1866

Casco Bay Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0087
Scope and Contents

Financial records of a local electric and water utility in Maine.

Dates: 1922-1965