Showing Collections: 91 - 120 of 215
William Kilby Blacksmith Shop Account Books
Three ledgers containing the accounts of a blacksmith shop in Dennysville, Maine, in the early 19th century.
King & Cundy Ledgers
Ledgers from a general store in Calais, Maine, arranged by name of customer and listing groceries and dry-goods purchased. The store is identified in the ledgers as both King & Cundy and G.D. King & Co.
Nahum Knapp Ledger
Ledger of a shoemaker from Bridgton, Maine, listing names of customers and work done for them, primarily making and mending shoes and boots. Customers paid for most work with cash but some was paid for by labor or by food or other goods.
Knox County Electric Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
L. B. & Company Records
Weekly report book of lumber shipped to Portland, Maine, Belfast, Philadelphia, and other cities.
Lane and Usher Records
Day books of a general store in Bonny Eagle, Maine, and in Hollis, Maine, showing accounts receivable and accounts payable from Aug. 25, 1927-Aug. 22, 1828 and from Sept. 25, 1824-Aug. 1841.
Charles C. Larrabee Ledger
A ledger dating from 1883 to 1889 kept by a physician in Springfield, Maine. The volume lists names of patients, services provided by Dr. Larrabee, and payments received. Although most payments were in cash, some were made in goods such as oats, hay, butter, etc.
Ledger (1814-1819)
Ledger from Paris, Maine. Includes lumber trade accounts and blacksmith accounts.
Ledger (1832-1840)
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.
Ledger (1841-1845)
Ledger from an unidentified business in Ellsworth, Maine, possibly a general store. The name Henry B. Stockbridge is written on the first page.
Ledger (1849-1851)
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.
Ledger (1849-1853)
Ledger from an unidentified general store, possibly in Waterville, Maine.
Ledger (1854-1861)
Ledger (1858-1881)
Ledger of an unidentified merchant in Hampden, Maine. Entries date from 1858 through 1881 and cover several other Maine communities.
Ledger (1863-1864)
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.
Ledger (1866-1886)
Ledger (1870-1875)
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.
Ledger (1871-1874)
A financial ledger of an unidentified business in West Rockport, Maine, that sold clothing, dry-goods, notions and fabrics.
Ledger (1876-1891)
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.
Ledger (1897-1899)
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.
Ledger (1897-1909)
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.
Ledger (1905)
Ledger of an unidentified business, probably in Maine, that dealt with various companies involved in shoe manufacturing.
Ledger (1919-1921)
Ledger of a store in northern Maine.
Ledger A, No. 1 (1839-1840)
A financial ledger, 1839-1840, of a general store presumably in Limington, Maine.
Ledger No. 1 (1874-1875)
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.
Ledger (undated)
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.
Ledger (undated)
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.
Lewiston and Auburn Electric Light Company Records (Central Maine Power Company Collection)
Limerick Water and Electric Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are ledgers, a cashbook, journals, and a check and deposit register.
Livermore Falls Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and voucher registers.
Filtered By
- Subject: Ledgers (Account books) X
Filter Results
Additional filters:
- Subject
- Financial records 69
- Account books 38
- Electric utilities -- Maine 38
- Cashbooks 32
- Correspondence 24
- Daybooks 20
- Groceries -- Prices 20
- Business records 15
- Dry-goods -- Prices 15
- Lumbering -- Maine 13
- Receipts (Financial records) 13
- Clippings 10
- Invoices 8
- Journals (Accounts) 8
- Minutes 8
- Vouchers 8
- Bangor (Me.) 6
- Dennysville (Me.) 6
- General stores -- Maine 6 + ∧ less
- Names
- Central Maine Power Company 41
- U.S. Customs Service 5
- Allan, Theophilus W. 3
- Androscoggin Electric Company (Me.) 3
- Maine Consolidated Power Company 3
- Western Maine Power Company 3
- Kilby, John, 1793- 2
- Limerick Water and Electric Company (Me.) 2
- Prentiss & Carlisle Co. 2
- T. W. Allan & Sons 2
- A. Hobson & Company 1
- A. L. R. Gardner Company (Dennysville, Me.) 1
- AFL-CIO 1
- Abbott's Mills 1
- Abbott, Samuel Vincent, 1816- 1
- Allan's Hotel (Dennysville, Me.) 1
- Allan, Isaac Hobart 1
- Allan, John D. 1
- Allen, William Henry 1
- American Federation of Labor 1 + ∧ less