Skip to main content Skip to search results

Showing Collections: 1291 - 1320 of 1366

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

Walker Family Papers

 Collection
Identifier: SpC MS 0761
Abstract

Diaries and memorandum books of three generations of the Walker family of Fryeburg, Maine.

Dates: 1818-1871

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

Lillian F. Wall Scrapbooks

 Collection
Identifier: SpC MS 0612
Scope and Contents

The collection includes 5 scrapbooks with photographs and clippings about her life and career, a copy of her master's thesis, a copy of her paper "The problems and educational procedures used with children with physical handicaps" (1950), and copies of her biography "The potter's wheel," by Betsy Alexander.

Dates: 1935-1980

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

Warren Fish Company Daybooks

 Collection
Identifier: SpC MS 1797-sc
Content Description

Daybooks for the Warren Fish Company in Five Islands, Maine, wholesaler dealers in salted, pickled, and smoked fish. Details 1913 type and amount of fish caught by various vessels. Fish include cod, halibut, hake, pollock, salmon, butterfish, and sea trout.

Dates: 1913

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

Veranus Warren Account Book

 Collection
Identifier: SpC MS 1693-sc
Abstract

Account book kept by Veranus Warren, a blacksmith from Milbridge, Maine.

Dates: 1890-1891

Watch Repairer's Daybooks

 Collection
Identifier: SpC MS 0986-sc
Abstract

A daybook of a watch repairer in Maine.

Dates: December 16, 1911-July 14, 1913

Water Districts (Maine) Annual Reports

 Collection — Box: 1649
Identifier: SpC MS 0616
Scope and Contents

The collection consists of selected annual reports of the water districts in Portland (1913, 1948-1979); Augusta (1954-1979); Anson; Bangor; Bath; Biddeford and Saco; Bingham; Brunswick and Topsham; Houlton; Kennebunk, Kennebunkport and Wells; Mexico; Norway; Rumford; Searsport; Van Buren; and Yarmouth.

Dates: 1913-1981

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

Watie Akins Papers

 Collection
Identifier: MF210
Scope and Contents

A collection of Penobscot elder Watie Akins's papers, focused on Wabanaki music. The collection includes copies of research findings, grant material, correspondence, financial records, and research CD copies of Wabanaki music.

Dates: Majority of material found within 2000-2013

Seth Webb Papers

 Collection
Identifier: SpC MS 1514
Scope and Contents Collection contains papers of Seth Webb, including memorandum books and diaries, 1808-1850s; information about schools at which he taught in 1812 and 1834; legal documents, 1824-1859; and church and fraternal documents. Also included are genealogies of the Webb family and reminiscences written by Seth Webb. The collection also contains letters and documents of Seth Webb's son, Jeremiah Webb, as well as his diaries for various years between 1856 and 1884. A few items of Albion Webb and...
Dates: 1808-1921

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

Perley M. Webster Financial Daybook

 Collection
Identifier: SpC MS 1474-sc
Abstract

A daybook maintained by Perley Webster from September 1941 to January 1945. The volume records Webster's purchases as well as amounts he earned selling dairy products. It also contains lists of amounts spent on gasoline, oil and repairs as well as groceries. Miscellaneous receipts, notes, etc., accompany the daybook.

Dates: 1941-1945

Weed Family Records

 Collection
Identifier: SpC MS 1751
Abstract

Records pertaining to Wyatt Weed and the family's logging business in Veazie, Maine. Also includes land deeds and clippings about Wyatt's death by electrocution.

Dates: 1831-1911

Reuben G. Weed Ledger

 Collection
Identifier: SpC MS 0620
Scope and Contents

Includes an account book covering household and farming expenses, lumber mill diary, drawings. Covers the period 1855-1866 in Frankfort, Maine.

Dates: 1855-1866

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

George L. Welt Daybook

 Collection
Identifier: SpC MS 1445-sc
Scope and Contents

A daybook used by George L. Welt of Waldoboro, Maine, to record transactions in his marine insurance business. The volume also contains a list of money loaned by George L. Welt & Co.

Dates: 1886-1890

Carroll Wentworth Daily Record

 Collection
Identifier: SpC MS 1402-sc
Scope and Contents

A volume used by Carroll Wentworth of Kezar Falls, Maine, to record his daily activities including weather observations, his farm chores and results from his egg business. An egg record for 1911 is included.

Dates: 1910-1911

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

Joseph Westcott Account Book

 Collection
Identifier: SpC MS 1199-sc
Abstract

A volume used by Joseph Westcott to record financial transactions from his general store in Castine, Maine. The volume was also used to record information about settling the estate of Joseph Westcott's father, also Joseph Westcott, who died in 1830.

Dates: 1830-1883

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

Wesley Wheeler Diaries

 Collection
Identifier: SpC MS 0971-sc
Abstract

Diaries of a sawmill worker in Bethel, Maine. The diaries cover the years 1898 and 1900 to 1907.

Dates: 1898-1907

White Mountain Power Company Inventory and Valuation Records

 Collection
Identifier: SpC MS 0625
Scope and Contents

Inventory and valuation records of the White Mountain Power Company in Maine and the Wakefield Power Company in New Hampshire.

Dates: 1945

Robert H. White Collection

 Collection
Identifier: SpC MS 1747
Scope and Contents

Robert H. White Collection contains notes, interview tapes and a microcassette recorder pertaining to Passamaquoddy, Penobscot, and Maliseet language and cultural materials. Also includes notes from White's book: Tribal Assets.

Dates: 1987-1990

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1070
Raymond H. Fogler Library University Archives 209
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 265
Ledgers (Account books) 185
Clippings 165
Financial records 134
Account books 125