Skip to main content Skip to search results

Showing Collections: 61 - 90 of 215

Freight Ledger

 Collection
Identifier: SpC MS 1230-sc
Abstract

A volume from an unidentified company listing merchandise transported for various individuals. Information includes a description of goods shipped, their weight, the places from which they were shipped, to whom they were consigned and the costs of shipping. Items include seed, fish, cotton, leather, sugar, etc.; the places the goods were shipped from were mostly in Maine and Massachusetts.

Dates: undated

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

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

General Store Accounts (1899-1902)

 Collection
Identifier: SpC MS 0628
Scope and Contents

First entry: Fred Wilder. July 3, 1899.

Dates: July 3, 1899-March 5, 1902

General Store Ledger

 Collection
Identifier: SpC MS 1806-sc
Content Description

The ledger for a general store that appears to have been located in Augusta-Lewiston area, for the year 1875. Jennie Landry, whose name appears on the front of the journal, resided in Gardiner.

Dates: 1875

General Store Ledger (1850-1874)

 Collection
Identifier: SpC MS 1232-sc
Abstract

Ledger of an unidentified general store, possibly in Rumford, Maine. Arranged by customer name, the ledger lists goods sold and prices paid. Goods include beef, flour, potatoes, molasses, apples, etc.

Dates: 1850-1874

General Store Records (1853-1897)

 Collection
Identifier: SpC MS 1326-sc
Abstract

Financial records of an unidentified business in Ashland, Maine, probably a general store. Included is a ledger dating from 1853-1863, arranged by customer name and listing purchases, and two daybooks dating from 1888-1897, listing daily purchases.

Dates: 1853-1897

George B. Dow & Son Ledger

 Collection
Identifier: SpC MS 1136-sc
Abstract

Ledger containing information on materials sold as well as inventories, wages paid, goods ordered and other details about running the business.

Dates: 1963-1966

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

Augustus W. Gilman Papers

 Collection — Box: 1
Identifier: SpC MS 0203
Scope and Contents

The papers include assessments and valuations for various towns, wildlands, rail roads, and industries from the 1870's to the 1890's. Included also are records of prison and jail inspections 1890 and 1896-1897 and letters from Gilman 1902-1903.

Dates: 1870-1932

Gilman Family Business Records

 Collection
Identifier: SpC MS 1202-sc
Abstract The records include cashbooks, 1855-1887, and ledgers, 1854-1866, recording transactions with customers. There are also a daybook and two ledgers, 1873-1878, recording purchases at a general store, perhaps the company store for the sawmills. The collection also contains a labor time book recording names of workers, their duties, number of days worked and amounts paid for each job. Typical duties included working on lath machines, sawing boards, rafting, working on shingle machines, etc. A...
Dates: 1852-1900

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926

William H. Hall Ledger

 Collection
Identifier: SpC MS 1285-sc
Abstract

A volume used by Wiilian H. Hall to record work done for customers in Belfast and Belmont, Maine. Hall, probably a resident of Belmont, supplied various types of lumber including hemlock, spruce, pine boards, etc., as well as selling goods such as molasses, honey, salt, and flour. He also did plowing, haying, wood cutting, etc. for individuals in both towns.

Dates: 1856-1874

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

Stephen Ham Ledger

 Collection
Identifier: SpC MS 1098-sc
Abstract

Ledger of a shoemaker from Shapleigh, Maine, listing names of customers and work done for them, primarily making or mending shoes. Accompanied by an index volume arranged by name of customer.

Dates: 1823-1825

John E. Hammond Accounts Book

 Collection
Identifier: SpC MS 0221
Scope and Contents

Back accounts book for John E. Hammond Jr.'s blacksmith shop in Eliot, Maine. Contains entries for 1892-1908 which show payment for blacksmithing services.

Dates: 1892-1908

Hamor and Rich Records

 Collection
Identifier: SpC MS 0222
Scope and Contents

Accounts of a general store in West Eden, Maine. Includes name list and items bought.

Dates: 1890-1895

A. L. Harman Ledgers

 Collection
Identifier: SpC MS 0225
Scope and Contents

One ledger is a surveyor's ledger of timber lots by type and quantity from Dec. 18, 1869 to July 3, 1891. It includes a church ledger, Machiasport, Maine, 1905-1907. The second ledger is an account book for the schooner Beta from April 1892 to August 1896. It includes a church ledger, Machiasport, Maine, 1907-1908.

Dates: 1869-1908

Hartland Electric Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0227
Scope and Contents

Financial records of a local electric utility in Maine from 1911 to 1920.

Dates: 1911-1920

Herschel Heath Account Book

 Collection
Identifier: SpC MS 0236
Scope and Contents

An account book of a ship builder in Maine. The account book lists hours worked and wages paid.

Dates: 1852-1853

Hedge and Reed Cashbook

 Collection
Identifier: SpC MS 0238
Scope and Contents

Cashbook from 1860 to 1870 of a general store in Vassalboro, Maine.

Dates: 1860-1870

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

Hiram Water, Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0247
Scope and Contents

Financial records a local electric and water utility in Maine. Included are a ledger and a journal and voucher record for the years 1915 to 1917.

Dates: 1915-1917

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Joseph W. Humphrey Account Journals

 Collection
Identifier: SpC MS 0257
Scope and Contents

The first ledger is an account ledger from Oct. 18, 1866 to Nov. 16, 1869 of Joseph W. Humphrey as a carpenter and mason in Bangor, Maine. The second ledger is an account ledger from Dec. 16, 1873 to Oct. 1878 and includes an inventory of Humphrey's estate, appraised in May 1878.

Dates: October 18, 1866-1878

Islesboro Inn Stable Ledger

 Collection
Identifier: SpC MS 1177-sc
Abstract

Ledger of financial transactions of the stable at the Islesboro Inn, Islesboro, Maine. The volume is arranged by customer name and details the use of the Inn's horses for afternoon drives, drives to the jetty, to the cottage, etc.

Dates: 1890-1901

J. A. Boardman & Company Records

 Collection
Identifier: SpC MS 0060
Scope and Contents

The records include correspondence and circulars, Thacker's Sugar Chart and Other Tables (1893), a receipt book, and ledgers covering the years 1895-1899. Includes letters to Boardman 1898-1899, check stub book January 20, 1899-August 23, 1899, ledgers of credit or loans September 1898-April 1899, inventory book for 1895-1899.

Dates: 1893-1922

Peleg Jones Diaries

 Collection — Box: 1
Identifier: SpC MS 0268
Scope and Contents

A collection of diaries kept by Peleg Jones in the years 1850-1852,1881, and 1883-1894. Also includes ledgers from W.H. Vaughan and Company, Caribou, Maine, 1850-1854.

Dates: 1850-1894

Josiah Hume & Co. Records

 Collection
Identifier: SpC MS 1200-sc
Abstract

Financial records of a business in Calais, Maine, presumably a general store. One volume, dated 1829-1832 and entitled Ledger B, records sales of goods such as shoes, apples, mackerel, butter, oil, rum, flannel, etc. The second volume, a daybook from 1835-1837, records daily transactions of the store. The volumes are accompanied by miscellaneous invoices, 1830-1832.

Dates: 1829-1837

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

Kennebec Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0272
Scope and Contents

Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.

Dates: 1887-1911