Showing Collections: 1 - 30 of 339
A. Hobson & Company Records
Collection
Identifier: SpC MS 0250
Scope and Contents
Financial records of a retail store in Standish, Maine from 1849 to 1851.
Dates:
1849-1851
A. L. R. Gardner Company Store Records
Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Dates:
1888-1951
Edmund Abbott Papers
Collection
Identifier: SpC MS 0685-sc
Abstract
The papers of a student from Winterport, Maine, studying to
become a physician at Maine State College in Orono and the University Medical College of New
York.
Dates:
1872-1877
Samuel Vincent Abbott Ledger
Collection
Identifier: SpC MS 0001
Scope and Contents
Ledger recording accounts of sawmill owned by Samuel Vincent Abbott in Rumford, Maine.
Dates:
1836-1854
Account Book (1806-1809)
Collection
Identifier: SpC MS 0592
Scope and Contents
Entries record carting and hauling of items such as hay, rum, wood, bricks.
Dates:
1806-1809
Account Book (1829-1855)
Collection
Identifier: SpC MS 1468-sc
Abstract
An account book of an unidentified person, probably from Westbrook, Maine. The volume details purchases made and work done for and by various individuals. The transactions involve metals such as tin plate, clocks, hardware and general labor. The volume also includes entries outlining money borrowed and loaned.
Dates:
1829-1855
Account Book (1844-1852)
Collection
Identifier: SpC MS 0973-sc
Abstract
An account book from a general store in Lovell, Maine.
Dates:
1844-1852
Account Book (1844-1860)
Collection
Identifier: SpC MS 0589
Scope and Contents
Possibly the account book of a sawmill. Entries include information on sawing.
Dates:
November 16, 1844-March 8, 1860
Account Book (1851-1853)
Collection
Identifier: SpC MS 0880-sc
Abstract
An account book of a store in Tremont, Maine. Includes loose page listing letters remaining in Seal Cove Post Office, Dec. 29, 1852.
Dates:
1851-1853
Account Book (1861-1865)
Collection
Identifier: SpC MS 0591
Scope and Contents
First entry, August 19, 1861 Samuel Boston.
Dates:
1861-1865
Account Book (1879-1882)
Collection
Identifier: SpC MS 1241-sc
Abstract
Account book used to record cash received and cash expenditures between 1879 and 1882 for an unidentified businessman, possibly from Bucksport, Maine. The volume records a mixture of personal and business expenses with entries for buying fruit, newspaper and magazine subscriptions, items of clothing, etc. Entries also detail travel expenses to communities in Washington County, Maine as well as to Bangor, Maine, and Boston. Some entries seem to be for expenses connected with mining.
Dates:
1879-1882
Account Book (1882-1884)
Collection
Identifier: SpC MS 0926-sc
Abstract
An account book of an unidentified lumber company possibly in the Portland, Maine area.
Dates:
1882-1884
Account Book (1898)
Collection
Identifier: SpC MS 0024
Scope and Contents
Appears to be a listing of subscription accounts for people in different towns in Maine. The first entries are for people in Ashland, Maine.
Dates:
1898 July 29-1898 Dec. 23.
Account Book Dealing with Sale of Animals and Skin
Collection
Identifier: SpC MS 0004
Dates:
circa 1896
Account Book (undated)
Collection
Identifier: SpC MS 0590
Scope and Contents
Name list.
Dates:
undated
Account Book with Clippings (circa 1878)
Collection
Identifier: SpC MS 0005
Scope and Contents
Account book with clippings relating to Gen. Joshua L. Chamberlain pasted over first pages. Includes autograph and photographic portrait.
Dates:
circa 1878
Account Book with Recipes (undated)
Collection
Identifier: SpC MS 0823-sc
Abstract
An account book containing handwritten recipes and newspaper clippings glued to the pages. The collector is unidentified.
Dates:
undated
Account Books (1907-1930)
Collection
Identifier: SpC MS 1011-sc
Abstract
Two account books covering the years 1907-1917 and 1918-Jan. 1930. Also included are records of road labor during the winter months from 1907-1917 and 1918-1927.
Dates:
1907-January 1930
Isaac Hobart Allan Business Records
Collection
Identifier: SpC MS 1779
Scope and Contents
Record books and daybooks of the general store at Edmunds, Maine, 1802-1925 (15 volumes), run primarily by Isaac Hobart Allan during the period of approximately 1830-1885.
Dates:
1802-1925
Allan's Hotel (Dennysville, Maine) Records
Collection
Identifier: SpC MS 0009
Scope and Contents Note
The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).
Dates:
1866-1881
Ames Family Papers
Collection
Identifier: SpC MS 0017
Abstract
The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.
Dates:
1849-1961; Majority of material found within 1870-1934
Rufus Ames Account Book
Collection
Identifier: SpC MS 0018
Scope and Contents
Accounts from a general store. First page: "John Brown credit 6 fish.." 1899. Some of the accounts are for the schooner Uranus.
Dates:
1847-1905
James Andrews Seaman's Journal and Notebook
Collection
Identifier: SpC MS 0690-sc
Abstract
Includes a journal of voyages in 1817-1819 on the ship Osprey
commanded by Stephan Brown. One of the voyages was from Salem to Canton, China and back.
Includes also a linen-covered journal with questions and answers of a mathematical nature:
salary, measurements, geometric problems, trigonometry, and sailing as well as methods for
keeping a ship's log.
Dates:
circa 1813-circa 1819
Jonathan Andrews Account Book
Collection
Identifier: SpC MS 1692-sc
Abstract
Account book for blacksmith Jonathan Andrews of Scarborough, Maine.
Dates:
1803-1813
Androscoggin Electric Company Records (Central Maine Power Company Collection)
Collection
Identifier: SpC MS 0644
Scope and Contents
Financial records of a local electric utility in Maine. Included are ledgers, cashbooks and journals covering the years 1913 to 1935.
Dates:
1913-1935
Nathaniel S. Arey Ledger
Collection
Identifier: SpC MS 1187-sc
Abstract
A volume used by Nathaniel S. Arey of Hampden, Maine, to record his daily work activities. Arranged by customer name, the volume details such work as use of wagon and oxen or horse, getting logs out, hauling logs or rocks, etc. It also records agricultural products sold, including potatoes, apples, beef, pumpkins, etc.
Dates:
1841-1859
Isaac Austin Account Book
Collection
Identifier: SpC MS 1196-sc
Abstract
A volume used by Isaac Austin to record information about his work, mostly as a farm laborer, and the use of his horses and oxen. Entries in the volume are headed Windsor, Hartland, Bridgewater, and Lowell, Maine. The book was also used from 1874 to 1878 by N.I. Austin to record his time working on roads, shoveling, hauling shingles, threshing, etc.
Dates:
1826-1878
Filtered By
- Subject: Account books X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 338
- Raymond H. Fogler Library University Archives 1
- Subject
- Ledgers (Account books) 213
- Account books 163
- Financial records 81
- Electric utilities -- Maine 40
- Correspondence 39
- Cashbooks 34
- Daybooks 28
- Groceries -- Prices 26
- Receipts (Financial records) 22
- Dry-goods -- Prices 20
- Clippings 17
- Diaries 17
- Lumbering -- Maine 16
- Business records 15
- Invoices 13
- Letters (Correspondence) 13
- Bills of sale 12
- Minutes 11
- Photographs 11
- Vouchers 9 ∧ less
- Names
- Central Maine Power Company 42
- U.S. Customs Service 5
- Maine Consolidated Power Company 4
- Allan, Theophilus W. 3
- Androscoggin Electric Company (Me.) 3
- Western Maine Power Company 3
- Cole, Fred W. 2
- Cole, John B. 2
- Jones, Philip C., 1826-1889 2
- Kilby, John, 1793- 2
- Limerick Water and Electric Company (Me.) 2
- Prentiss & Carlisle Co. 2
- Rogers, James, 1798-1878 2
- Staples, Ernest L. 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, Edmund, 1857-1933 1 ∧ less
∨ more
∨ more