Skip to main content Skip to search results

Showing Collections: 181 - 210 of 215

Tailor's Ledger (1910-1913)

 Collection
Identifier: SpC MS 1350-sc
Scope and Contents

A ledger from an unidentified business, probably a tailor. Arranged by customer name, the volume lists items of clothing such as suits, pants, coats, shirts, etc., ordered by individuals and the cost of each item. Listings for some customers include addresses from Lewiston, Auburn and Monmouth, Maine.

Dates: 1910-1913

Text Book Records for Stillwater, Great Works, and Old Town, Maine

 Collection
Identifier: SpC MS 0493
Scope and Contents

Records of textbooks and other supplies furnished to teachers in schools in the Stillwater, Great Works, and Old Town areas. Includes names of teachers.

Dates: 1895-1899

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

C. W. Tibbetts Insurance Policy Register

 Collection
Identifier: SpC MS 0501
Scope and Contents

Account book of insurance policies written by C. W. Tibbetts, agent, in Farmington, N.H. Contains recipes from newspapers glued to some pages.

Dates: 1877-1879

Laona L. Tibbetts Ledger

 Collection
Identifier: SpC MS 0502
Scope and Contents

Ledger of insurance policies. Includes newspaper clippings on knitting and handicrafts, some glued to pages and some loose.

Dates: 1872-1875

Timothy Johnson & Co. Ledger

 Collection
Identifier: SpC MS 1342-sc
Scope and Contents

A ledger dated 1807-1810 from Timothy Johnson's general store in Farmington, Maine. Arranged by customer name, the volume lists purchases made and prices paid. Items sold include rum, vinegar, flour, tea, buttons, sulphur, nails, etc. Customers were from Farmington and surrounding towns such as Industry, Wilton and New Vineyard.

Dates: 1807-1810

Maine Legislature Titles of Acts and Resolves Ledger

 Collection
Identifier: SpC MS 0593
Scope and Contents

Ledger listing the titles of acts and resolves passed by the Maine legislature in 1880.

Dates: 1880

Herbert E. Tracy Boat Shop Records

 Collection
Identifier: SpC MS 0506
Abstract The collection contains financial records of a boat shop and dock owned by Herbert E. Tracy in Winter Harbor, Maine. The collection contains five volumes of records. Tracy records expenses for services he provided to boats in his yard, including repairs, refittings, berth rentals, towing charges, wharf accounts, and sales of all kinds of nautical supplies. One of the volumes, listed as a memo book, contains town financial records for Winter Harbor for 1896, as well as a list of names and...
Dates: 1896-1916; Majority of material found within 1899-1913

U. S. Customs Service Daily Account Records

 Collection
Identifier: SpC MS 1558-sc
Abstract

Account book from an unidentified customhouse recording money received by customhouse collector and deposited to credit of Treasury Dept.

Dates: 1876-1883

U. S. Customs Service Daily Account Records

 Collection
Identifier: SpC MS 1559-sc
Abstract

Account book from an unidentified customhouse listing names of those from whom money was collected, impost, etc.

Dates: 1890-1895

U. S. Customs Service Import Records

 Collection
Identifier: SpC MS 1555-sc
Abstract

Volume used at the customhouse at Mt. Desert, Maine, to record information about items received from abroad through the mail. Volume lists names of persons, amounts of duty or fine owed, and places from which items were received.

Dates: 1904-1917

U. S. Customs Service Ledger

 Collection
Identifier: SpC MS 1557-sc
Abstract

Volume recording moneys received and paid at the customhouse at the port of Ellsworth, Maine, Oct. 1887-Dec. 1897.

Dates: 1887-1897

U. S. Customs Service Register of Bonds

 Collection
Identifier: SpC MS 1556-sc
Abstract

Volume from an unidentified customhouse with entries from July 5, 1905 to Dec. 16, 1913. Each entry lists date of bond, principals and sureties, amount of bond, duty on entry, how and when canceled and character of bond. Concerns "persons employed in curing fish."

Dates: 1905-1913

Union Electric Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0594
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers of the Union Electric Company and the Union Light & Power Company.

Dates: 1910-1925

United States Custom House Fee Ledger

 Collection
Identifier: SpC MS 0513B
Abstract

First entry dated April 19, 1886; last entry dated April 13, 1891. Harbors included in the district of Castine were Castine, Bucksport, Deer Isle, and Sedgwick.

Dates: 1886-1891

United States Post Office (East Edgecomb, Me.) Records

 Collection
Identifier: SpC MS 0155
Scope and Contents

Two volumes (1899-1905) printed by U.S. Postal service with blanks for recording the bookkeeping associated with running a small post office; volumes list stamps sold and cancelled, and other matters.

Dates: 1899-1905

William W. Virgin Account Book

 Collection
Identifier: SpC MS 0606
Scope and Contents

Account book of a general store in Rumford, Maine.

Dates: 1807-1819

Simon Virgin Account Book

 Collection
Identifier: SpC MS 0605
Scope and Contents

Account book of a general store in Rumford, Maine. Book bought December 12, 1803. First entry, 1808. Lacks pages 1-4.

Dates: 1808-1835

W. M. Staples Ledger C

 Collection
Identifier: SpC MS 1397-sc
Scope and Contents

Ledger listing purchases of customers at a general store in Bridgton, Maine. Items sold include tobacco, flour, lamb, soap, rice, beans, coffee, etc.

Dates: 1897-1899

Wakefield Family Papers

 Collection
Identifier: SpC MS 0609
Abstract

Business records of Orick (O.H.) Wakefield and his son, Ralph J. Wakefield. The Wakefields were residents of Lowell, Maine.

Dates: 1868-1962; Majority of material found within 1884-1940

Waldoboro Water & Electric Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0610
Scope and Contents

Financial records of a local electric utility in Maine. Included are journals, ledgers, a cashbook, and a voucher register.

Dates: 1893-1920

William C. Walker Records

 Collection
Identifier: SpC MS 1192-sc
Abstract

Records include a financial ledger kept by William C. Walker between 1829 and 1843, recording his work as a cobbler in Stow, Maine. The ledger is accompanied by a daybook from 1831; this volume has "William C. Walker book no. 2" written inside the front cover.

Dates: 1829-1843

Lewis P. Warren Business Records

 Collection
Identifier: SpC MS 1750
Abstract

Fifty ledgers from 1805 to 1899, documenting the business interests of Lewis P. Warren of Westbrook, Maine.

Dates: 1805-1899; Majority of material found within 1860-1880

Waterford Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0617
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1931-1935

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960

James Vaughn Weeden Farmer's Pocket Ledger

 Collection
Identifier: SpC MS 1220-sc
Abstract

A printed volume meant to be used to keep a daily record of farming operations and including descriptions of various pieces of machinery from the John Deere Company. The volume was given compliments of H.O. Nichols, Harrington, Maine, apparently a dealer in farm machinery, and was used by James Vaughn Weeden of Milbridge, Maine, to record a few entries.

Dates: 1941

Mark Fernald Wentworth Physician's Account Books

 Collection
Identifier: SpC MS 0621
Scope and Contents

The account books record the practice of a physician in Kittery, Maine in the late 1800s.

Dates: 1874-1897

Western Maine Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0623
Scope and Contents

Financial records of a local electric utility in Maine. Included are voucher registers, payroll records, distribution records, general ledgers, and asset and expense records.

Dates: 1916-1927

Weston Family Account Books

 Collection
Identifier: SpC MS 1153-sc
Abstract

Account books of Arunah, Daniel and Eliphaz Weston of Bristol (later Bremen), Maine.

Dates: 1770-1840

Wharfage Ledger (1874-1879)

 Collection
Identifier: SpC MS 1159-sc
Abstract

Ledger from an unidentified wharf possibly in Belfast, Maine. Entries record costs for shipping merchandise for various individuals and companies and on various schooners, including the schooners Earl and Lillian.

Dates: 1874-1879