Showing Collections: 181 - 210 of 215
Tailor's Ledger (1910-1913)
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.
Text Book Records for Stillwater, Great Works, and Old Town, Maine
Records of textbooks and other supplies furnished to teachers in schools in the Stillwater, Great Works, and Old Town areas. Includes names of teachers.
Thomas Laughlin Company Records
The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.
C. W. Tibbetts Insurance Policy Register
Account book of insurance policies written by C. W. Tibbetts, agent, in Farmington, N.H. Contains recipes from newspapers glued to some pages.
Laona L. Tibbetts Ledger
Ledger of insurance policies. Includes newspaper clippings on knitting and handicrafts, some glued to pages and some loose.
Timothy Johnson & Co. Ledger
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.
Maine Legislature Titles of Acts and Resolves Ledger
Ledger listing the titles of acts and resolves passed by the Maine legislature in 1880.
Herbert E. Tracy Boat Shop Records
U. S. Customs Service Daily Account Records
Account book from an unidentified customhouse recording money received by customhouse collector and deposited to credit of Treasury Dept.
U. S. Customs Service Daily Account Records
Account book from an unidentified customhouse listing names of those from whom money was collected, impost, etc.
U. S. Customs Service Import Records
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.
U. S. Customs Service Ledger
Volume recording moneys received and paid at the customhouse at the port of Ellsworth, Maine, Oct. 1887-Dec. 1897.
U. S. Customs Service Register of Bonds
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."
Union Electric Power Company Records (Central Maine Power Company Collection)
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.
United States Custom House Fee Ledger
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.
United States Post Office (East Edgecomb, Me.) Records
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.
William W. Virgin Account Book
Account book of a general store in Rumford, Maine.
Simon Virgin Account Book
Account book of a general store in Rumford, Maine. Book bought December 12, 1803. First entry, 1808. Lacks pages 1-4.
W. M. Staples Ledger C
Ledger listing purchases of customers at a general store in Bridgton, Maine. Items sold include tobacco, flour, lamb, soap, rice, beans, coffee, etc.
Wakefield Family Papers
Business records of Orick (O.H.) Wakefield and his son, Ralph J. Wakefield. The Wakefields were residents of Lowell, Maine.
Waldoboro Water & Electric Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are journals, ledgers, a cashbook, and a voucher register.
William C. Walker Records
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.
Lewis P. Warren Business Records
Fifty ledgers from 1805 to 1899, documenting the business interests of Lewis P. Warren of Westbrook, Maine.
Waterford Light and Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
Webber Family Papers
Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.
James Vaughn Weeden Farmer's Pocket Ledger
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.
Mark Fernald Wentworth Physician's Account Books
The account books record the practice of a physician in Kittery, Maine in the late 1800s.
Western Maine Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are voucher registers, payroll records, distribution records, general ledgers, and asset and expense records.
Weston Family Account Books
Account books of Arunah, Daniel and Eliphaz Weston of Bristol (later Bremen), Maine.
Wharfage Ledger (1874-1879)
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.
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