Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents pertaining to money matters.

Found in 157 Collections and/or Records:

Ernest E. McIntyre Store Journals

 Collection
Identifier: SpC MS 0335
Abstract

A collection of store journals including ledgers, cash books, check books, and personal accounts.

Dates: 1892-1959

Methodist Society Financial Records

 Collection
Identifier: SpC MS 0812-sc
Abstract

The financial records of a Methodist society in Maine. The records include expenses for building a parish house in 1842 and 1843 and a list of members and how much each contributed toward those expenses.

Dates: 1842-1843

Oliver Moulton Papers

 Collection
Identifier: SpC MS 0354
Abstract

Financial records of Oliver Moulton's sawmills in the area of Pittston, Maine.

Dates: 1857-1887; Majority of material found within 1857-1863

Mount Vernon Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0355
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1928-1939

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

 Collection
Identifier: SpC MS 0363
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1912-1923

Northeastern Transportation Company Records

 Collection
Identifier: SpC MS 0367
Scope and Contents

Financial records of the operating expenses of a transportation company in Maine.

Dates: 1925-1927

Nathaniel Oaks Papers

 Collection
Identifier: SpC MS 0370
Abstract

The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.

Dates: 1791-1835; Majority of material found within 1821-1831

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Order Book and General Store Accounts (1899-1902)

 Collection
Identifier: SpC MS 0376
Scope and Contents

A list of names with food purchases and costs recorded for each day.

Dates: June 14, 1899-March 5, 1902

Ossipee Valley Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0378
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1911-1913

Oxford Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0380
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, accounts payable ledgers, and distribution ledgers.

Dates: 1915-1921

Park Street Methodist Church (Lewiston, Me.) Treasurer's Records

 Collection
Identifier: SpC MS 1275-sc
Abstract

Records of the church treasurer and eight collectors who received weekly contributions from occupants of pews in their respective sections of the church.

Dates: 1870-1880

Park's Hardware & Variety (Orono, Me.) Records

 Collection
Identifier: SpC MS 0385
Scope and Contents

Business records of a hardware store in Orono, Maine. The records include an income tax record book, business records from 1911 to 1947 (22 volumes), cash statement books from 1916 to 1942 (24 volumes), and receipt books from 1951 to 1953 (6 volumes).

Dates: 1909-1953

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

Paul Family Papers

 Collection
Identifier: SpC MS 0389
Abstract

The collection contains personal papers of various members of the Paul family of Eliot, Maine, as well as a few documents from the Bartlett, Hammond, Leighton and Shapleigh families of Eliot. A folder of papers of Horace Remick is also included.

Dates: 1771-1917

Peirce Family Papers

 Collection
Identifier: SpC MS 0396
Abstract

Papers of several generations of the Peirce family of Bangor, Maine centered on materials of Waldo Treat Peirce and his son, Mellen Chamberlain Peirce. Also included are papers of Mellen Peirce's father-in-law, William B. Hayford.

Dates: 1812-1940; Majority of material found within 1850-1930

Penobscot Bay Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0397
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, ledgers, and a voucher record-journal covering the years 1907 to 1921.

Dates: 1907-1921

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Abner Perkins Grist Mill Records

 Collection
Identifier: SpC MS 1024-sc
Abstract

Records of a grist mill in Arundel, Maine in the late 18th century. The mill appeared to be owned by Abner Perkins.

Dates: 1767-1796

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

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

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates: 1906-2016; Majority of material found within 1962-1996

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

Richard Gaddis, interviewed by Edward D. "Sandy" Ives

 Series
Abstract 1907 Richard Gaddis, interviewed by Edward D. “Sandy” Ives, March 10, 1986, in East Machias, Maine. Gaddis discusses working along the Machias River, particularly with his family lumbering and blueberry business; log driving; explanation of photographs and documents; wages in the 1930s; use of housing on horses; logging season dictated by need for frozen lakes and ground; construction of woods camps; use of both horses and tractors; sizes of wood desired; company supplying horses and tools;...
Dates: Majority of material found within 1986

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