Skip to main content

Cashbooks

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Books of original entry in which a record is kept of all cash receipts, disbursements, or both.

Found in 41 Collections and/or Records:

American Red Cross, Castine Chapter Cash Book No. 2

 Collection
Identifier: SpC MS 1229-sc
Abstract

Treasurer's cashbook for a chapter of the American Red Cross in Castine, Maine. The volume records amounts paid for various expenses of the chapter including war relief, school milk and school lunch programs, etc.

Dates: circa 1939-circa 1945

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

Bingham Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0053
Scope and Contents

Financial records of a local electric utility in Maine. Included is a cashbook for the years 1909 to 1911.

Dates: 1909-1911

Black Stream Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0056
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.

Dates: 1920-1927

Cashbook (1852)

 Collection
Identifier: SpC MS 1092-sc
Abstract

Lists cash on hand and expenses for food and house maintenance and repairs, possibly for a boardinghouse in Portland, Maine. The back of the volume was also used in 1860 by an unidentified writer to record selections of poetry and other writings.

Dates: 1852

Cashbook (1912-1916)

 Collection
Identifier: SpC MS 1694-sc
Abstract

A cashbook from an unidentified compiler listing monthly income and expenses from December 1912 to October 1916.

Dates: 1912-1916

Cashbook (1917-1919)

 Collection
Identifier: SpC MS 0981-sc
Abstract

A cashbook for the period 1917 Jan. 1 to 1919 Oct. 30. Cash expenditures are listed for Maine Water Co., electric bill, telephone bill, bills for labor, and other bills at the homestead. Other entries are for bills for several different houses. There is no information about the owner of the cashbook or in what town the owner lived.

Dates: January 1, 1917-October 30, 1919

Central Maine Power Company Collection

 Collection
Identifier: SpC MS 1008
Abstract

Records from 40 small electric companies established in Maine in the late 19th and early 20th centuries. The companies subsequently were acquired by Central Maine Power Company between 1910 and 1965.

Dates: 1883-1965; Majority of material found within 1902-1928

Croswell Family Papers

 Collection
Identifier: SpC MS 0782
Abstract

Business records of the Croswell family, long-time owners of a general store in Farmington, Maine.

Dates: 1791-1921; Majority of material found within 1825-1870

Dennistown Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0137
Scope and Contents

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

Dates: 1913-1935

E. Plummer and Sons Records

 Collection
Identifier: SpC MS 0413
Abstract

The collection consists of four unidentified volumes. By their dates, it is assumed that they mostly concern the firm of E. Plummer and Sons, incorporated in 1901.

Dates: 1898-1937; Majority of material found within 1911-1937

Fairfield Junction Mills and Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0172
Scope and Contents

Financial records of a company owning mills and water power rights in Fairfield, Maine.

Dates: 1899-1951

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

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

Gilman Family Business Records

 Collection
Identifier: SpC MS 1202-sc
Abstract The records include cashbooks, 1855-1887, and ledgers, 1854-1866, recording transactions with customers. There are also a daybook and two ledgers, 1873-1878, recording purchases at a general store, perhaps the company store for the sawmills. The collection also contains a labor time book recording names of workers, their duties, number of days worked and amounts paid for each job. Typical duties included working on lath machines, sawing boards, rafting, working on shingle machines, etc. A...
Dates: 1852-1900

Hedge and Reed Cashbook

 Collection
Identifier: SpC MS 0238
Scope and Contents

Cashbook from 1860 to 1870 of a general store in Vassalboro, Maine.

Dates: 1860-1870

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

Cashbook of C. R. Ireland

 Collection
Identifier: SpC MS 1828-sc
Scope and Contents

Ledger, 1879-1881, a cashbook for C. R. Ireland, a dry goods merchant in Stetson, Maine. Contains detailed lists of goods sold and payments, including some barter arrangements as well as several pages that detail his servce as justice of the peace for Stetson.

Dates: 1879-1881

Kennebec Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0272
Scope and Contents

Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.

Dates: 1887-1911

Limerick Water and Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0297
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, a cashbook, journals, and a check and deposit register.

Dates: 1907-1926

Livermore Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0302
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and voucher registers.

Dates: 1910-1935

Maine Consolidated Power Company Records

 Collection
Identifier: SpC MS 0310
Abstract

The financial records of an electric utility in Maine.

Dates: 1912-1966; Majority of material found within 1920-1950

Maine Power Corporaton Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0319
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and 2 journals.

Dates: 1920-1921

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

Mechanic Falls Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0337
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1898-1916

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

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'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

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

Portland & Rumford Falls Railway Ticket Book

 Collection
Identifier: SpC MS 1470-sc
Abstract

A volume used at the Meadowview Station of the railroad to record the number of tickets sold, the stations to which ticket holders were traveling, the fares, etc.

Dates: undated