Skip to main content Skip to search results

Showing Collections: 151 - 180 of 218

Portland, Saco, and Portsmouth Rail Road Company Records

 Collection
Identifier: SpC MS 1201-sc
Abstract

Records of the Portland, Saco, and Portsmouth Rail Road Company. The first volume, dating from 1841 to 1847, records bills paid by the company for supplies, equipment and services. It contains many entries mentioning Benjamin T. Reed, the company treasurer. The second volume consists of monthly work record sheets for 1846 and 1847 for company employees.

Dates: 1841-1847

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

F. G. Purinton Ledger

 Collection
Identifier: SpC MS 1176-sc
Abstract

A ledger of a general store in Brunswick, Maine. The volume is arranged by customer name and records purchases of goods such as corn, molasses, salt, sugar, raisins, etc.

Dates: 1874-1879

R. Fickett & Sons Records

 Collection
Identifier: SpC MS 1128-sc
Abstract

Collection includes a daybook, 1854-1856, and three ledgers, 1851-1878, detailing customers and goods sold to them. A fifth volume, 1861-1897, records amount paid for labor done for taking care of and supplying vessels, hauling timber, selling wood, etc.

Dates: 1851-1897

Readfield Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0427
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1910-1921

Records (1867-1870)

 Collection
Identifier: SpC MS 1697-sc
Abstract

A journal, 1867-1870, and a ledger, 1867-1869, from an unidentified business, probably a lumber mill in Kendall's Mills, a locality in Fairfield, Maine.

Dates: 1867-1870

Stephen H. Rice Ledger

 Collection
Identifier: SpC MS 1183-sc
Abstract

A financial ledger of Stephen H. Rice dating from 1858-1878. Although the location and nature of the business are not recorded, it appears to have been a general store located somewhere in Somerset County, Maine.

Dates: 1858-1878

Ring Family Papers

 Collection
Identifier: SpC MS 0436
Abstract

Business records of Edmund T. Ring and scrapbooks documenting the career of his son, Edgar E. Ring, both of Orono, Maine. Edmund appears to have operated a grocery store there and also operated a sawmill under the firm name E.T. Ring and Son.

Dates: 1855-1971; Majority of material found within 1879-1911

Roach River Hotel, Trading and Transportation Co. Ledger

 Collection
Identifier: SpC MS 1095-sc
Abstract

Lists names of customers with purchases and their costs. Items purchased include soap, lobster, raisins, coffee, thread, needles, etc.

Dates: 1908-1909

Robert W. Traip Academy Records

 Collection
Identifier: SpC MS 0437
Abstract

Records of the Board of Trustees of the Robert W. Traip Academy including minutes of meetings, deeds and other legal documents, ledgers of financial accounts, and subject files concerning building projects at the school. Of particular interest is a photograph album containing pictures of construction of the original building in 1904.

Dates: 1900-1961

Greenleaf L. Robinson Ledgers

 Collection
Identifier: SpC MS 1222-sc
Abstract

Ledgers recording work done for customers from 1879 to 1884, primarily shoeing horses.

Dates: 1879-1884

Henry J. Ruch Service Station Ledgers

 Collection
Identifier: SpC MS 1146
Scope and Contents

Ledgers recording sales to and work done for customers at a gasoline service station in York, Maine.

Dates: 1937-1943

Rumford Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0443
Scope and Contents

Financial records of a local electric utility in Maine. Included are account books, cashbooks, journals, and ledgers covering the years 1892 to 1959.

Dates: 1892-1959

Sales Register (1897)

 Collection
Identifier: SpC MS 1331-sc
Scope and Contents

A sales ledger from an unidentified business, probably a shoe store. Entries record merchandise purchased from firms all over the United States.

Dates: 1897

Sarah Purinton (Ship) Ledger

 Collection
Identifier: SpC MS 0448
Scope and Contents

An account book with financial information during the travels of a ship to ports in Europe and the U.S.

Dates: 1849-1851

Jerome Wellington Sawtelle Account Book

 Collection
Identifier: SpC MS 0449
Scope and Contents

Account book of a general store owned by Jerome Wellington Sawtelle in Old Town, Maine.

Dates: November 11, 1862-March 13, 1863

Schooner Plu-Ri-Bus-Tah Ledger

 Collection
Identifier: SpC MS 1816-sc
Content Description

Ledger for the fishing schooner Plu-Ri-Bus-Tah with entries from 1865 to 1871. Not a traditional logbook, this ledger contains records of the sale of the catch as well as the purchases necessary for fishing - bait, bushel baskets. a dory, barrels, nails, hooks, and rope. Payments for the repair of fishing nets are noted, as well as purchases of supplies for the fishing trips - apples, molasses, tobacco, tea, and matches, etc. There is an 1868 revenue stamp attached to one page.

Dates: 1865-1871

Searsport National Bank Records

 Collection
Identifier: SpC MS 0456
Abstract

Financial records of the Searsport National Bank from 1898 to 1921.

Dates: 1898-1921

Sebasticook Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0457
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook from Dec. 1902-Sept. 1911, a journal from Feb. 1905 to Oct. 1911, and 2 ledgers covering the years 1905 to 1911.

Dates: 1902-1911

Shawmut Manufacturing Company Records

 Collection
Identifier: SpC MS 0461
Scope and Contents

A ledger of a lumber company in Maine listing trial balances beginning Dec. 1, 1913.

Dates: December 1, 1913-July 1, 1924

Sherman Lumber Company Records

 Collection
Identifier: SpC MS 0463
Abstract

Records related to operations of the Sherman Lumber Company, founded in 1894 and located in Sherman Station, Maine. The records are arranged according to the following functions: administrative and organizational, financial, production, sales, and labor.

Dates: 1875-1955; Majority of material found within 1901-1932

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

 Collection
Identifier: SpC MS 0467
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers from 1888 to 1911 and a ledger containing invoices to the company for the years 1887 to 1888.

Dates: 1887-1911

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840

Joseph Sprague Estate Inventory

 Collection
Identifier: SpC MS 0474
Scope and Contents

An inventory of the estate of Joseph Sprague of Thomaston, Maine who died in 1826.

Dates: 1840

Stetson Family Papers

 Collection
Identifier: SpC MS 0480
Abstract

The Stetson family papers consist primarily of the business and personal papers of George Stetson, his sons Edward and Isaiah Kidder, and Isaiah's son Irving G. Stetson. They reflect the involvement of the Stetsons in the lumbering, slate mining, ice harvesting, and banking businesses in Bangor, Maine, the northern woods of Maine, and in New Brunswick.

Dates: 1846-1952; Majority of material found within 1880-1925

Stickney Coal Company Ledger A

 Collection
Identifier: SpC MS 1396-sc
Scope and Contents

A ledger of a coal company located in Bangor, Maine. The volume contains financial information about the company such as costs for labor, insurance, furniture and fixtures, etc., as well as a record of customers.

Dates: 1891-1894

Stillwater Canal Corporation Log Scale Book

 Collection
Identifier: SpC MS 0648
Scope and Contents

Log scaling book for the Stillwater Canal Corp. Shows how much lumber and for whom it was scaled. Also shows some log brands. This possibly reflects the boom operation in the Stillwater River opposite the present University of Maine.

Dates: 1854-1864

Swan and Sibley Company Records

 Collection
Identifier: SpC MS 0485

T. W. Allan & Sons Records

 Collection
Identifier: SpC MS 1208-sc
Abstract

Financial records of a general store in Dennysville, Maine, owned by Theophilus W. Allan and his sons. Volumes include two daybooks, dated 1869 and 1894-1895, as well as two ledgers dated 1889-1902 and 1901-1912. The store sold groceries, dry-goods, hardware, etc.

Dates: 1869-1912