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:

Ruggles and Gould Legal and Business Papers

 Collection
Identifier: SpC MS 0442
Scope and Contents

The papers of the law partnership of Ruggles and Gould of Thomaston, Maine. Includes correspondence, depositions, briefs, and other legal documents that pertain to their practice and clients, mostly in the then Lincoln County, now Knox County, Maine during the 1830's-1860's predominently.

Dates: 1805-1864

Rumford Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0443
Scope and Contents

Financial records of a local electric utility in Maine. Included are account books, cashbooks, journals, and ledgers covering the years 1892 to 1959.

Dates: 1892-1959

S. S. Herrick and Company Records

 Collection
Identifier: SpC MS 0240
Abstract

Financial records of S.S. Herrick and Company, including daybooks of the grocery business 1896-1899 and 1908-1939 listing customer names, purchases and prices paid; and ledgers, 1892-1930s.

Dates: 1892-1939; Majority of material found within 1900-1939

Sarah Purinton (Ship) Ledger

 Collection
Identifier: SpC MS 0448
Scope and Contents

An account book with financial information during the travels of a ship to ports in Europe and the U.S.

Dates: 1849-1851

Searsport National Bank Records

 Collection
Identifier: SpC MS 0456
Abstract

Financial records of the Searsport National Bank from 1898 to 1921.

Dates: 1898-1921

Sebasticook Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0457
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook from Dec. 1902-Sept. 1911, a journal from Feb. 1905 to Oct. 1911, and 2 ledgers covering the years 1905 to 1911.

Dates: 1902-1911

Shaw Brothers Tannery Records

 Collection
Identifier: SpC MS 1020-sc
Abstract

Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.

Dates: 1880-1897

Shawmut Manufacturing Company Records

 Collection
Identifier: SpC MS 0461
Scope and Contents

A ledger of a lumber company in Maine listing trial balances beginning Dec. 1, 1913.

Dates: December 1, 1913-July 1, 1924

Sherman Lumber Company Records

 Collection
Identifier: SpC MS 0463
Abstract

Records related to operations of the Sherman Lumber Company, founded in 1894 and located in Sherman Station, Maine. The records are arranged according to the following functions: administrative and organizational, financial, production, sales, and labor.

Dates: 1875-1955; Majority of material found within 1901-1932

Ellen Wight Shields Papers

 Collection
Identifier: SpC MS 0464
Abstract

The collection contains Shields' diaries from 1955-1972, a small amount of personal correspondence and personal financial information. It also includes many poems and songs written by Ellen Shields.

Dates: 1950-1972

Skowhegan Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0467
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers from 1888 to 1911 and a ledger containing invoices to the company for the years 1887 to 1888.

Dates: 1887-1911

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840

Student Organizations. Sophomore Eagles and Sophomore Owls (University of Maine) Records

 Collection
Identifier: UA RG 0009-011
Abstract

The collection includes records the Sophomore Eagles, an honor society of the University of Maine for women that began in 1926, and the Sophomore Owls, an honor society for men that began in 1910.

Dates: 1910-1993

Spinney Family Papers

 Collection
Identifier: SpC MS 1056-sc
Abstract A small collection of papers of a prominent family in Kittery, Maine. Included are two handwritten copies of the will of Nicholas Spinney dated April 18, 1797; a printed form used to record the value of household furniture and of gold and silver watches in 1815 in the eighth district of the State of Massachusetts; an account of money Caleb Spinney owed to Charles Greene covering the years 1816 to 1819; three bills for expenses incurred by Nicholas Spinney in the administration of the estate...
Dates: 1797-1854

Stuart Family Shipping and Banking Records

 Collection
Identifier: SpC MS 0483
Abstract

The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.

Dates: 1844-1884

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

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

Staff Organizations. Thursday Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-006
Abstract

Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.

Dates: 1910-1976

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

Benjamin True Diaries

 Collection
Identifier: SpC MS 0993-sc
Abstract

Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.

Dates: 1884-1894

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 Post Office (Litchfield, Me.) Records

 Collection
Identifier: SpC MS 1311-sc
Abstract

Forms used by Joseph Williams, the postmaster of Litchfield, Maine, to record amounts charged for various postal transactions. The forms cover the periods from January to April 1829 and April to July 1830.

Dates: 1829-1830

Universalist Ladies Industrial Association Records

 Collection
Identifier: SpC MS 0879-sc
Abstract

Three books of records of the Ladies Association for the Universalist Church in Orono, Maine. Included are records for the founding, a constitution, minutes of the meetings, lists of members, and treasurer's reports to 1929.

Dates: 1858-1929

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

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

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

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