Skip to main content

Financial statements

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Reports summarizing the financial condition of an organization on any date or for any period.

Found in 10 Collections and/or Records:

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Christian Civic League of Maine Records

 Collection
Identifier: SpC MS 0762-sc
Abstract

The records of a moral and educational corporation. Included are by-laws, minutes of meetings, newspaper clippings, reports of treasurers, and correspondence. Included also is a copy of a contract between the Anti-Saloon League of America and the Christian Civic League of Maine dated March 28, 1919.

Dates: 1905-1927

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Agriculture (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-017
Scope and Contents The records mainly contain textual information created by the University of Maine College of Agriculture, but there are also some maps. The record series College Of Agriculture Faculty and Executive Committees Records contain meeting minutes, correspondence regarding faculty meeting meetings, items related to the Course Committee that looked at changes to agriculture courses, and details of degree, scholarship, and faculty recommendations. Also, includes lists of College of...
Dates: 1868-1989; Majority of material found within 1900-1980

Administration And Finance. Budget And Business Services. University Of Maine Financial Statements

 Series
Identifier: UA RG 0004-003-001
Scope and Contents

The records contain financial statements prepared annually by the University of Maine and audited by an accounting firm. Includes the statements and a cover letter from the auditing accounting firm. Post 1968 the statements include University of Maine System campuses.

Dates: 1931-1980

Hazzard Shoe Company Business Records

 Collection
Identifier: SpC MS 0235
Scope and Contents

The business and financial records of the Hazzard Shoe Company of Augusta and Gardiner, Maine. Also includes records of the Emerson Shoe Company.

Dates: 1906-1970

Hiram Water, Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0247
Scope and Contents

Financial records a local electric and water utility in Maine. Included are a ledger and a journal and voucher record for the years 1915 to 1917.

Dates: 1915-1917

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004
Scope and Contents The records mainly contain textual information created and curated by the University of Maine's Maine Agricultural & Forest Experiment Station, but there are also photonegatives. The record series Administrative Records includes: budget reports including spending estimates, requests, and actuals, various salary information for Station and College of Agriculture staff, correspondence with Alden Stewart, Business Manager and David I. Carter, Director of the Budget regarding...
Dates: Majority of material found within 1955-1992; 1888-1987

Maine State College. Maine State College And University Of Maine History Records

 Record Group
Identifier: UA RG 0001-002
Scope and Contents A miscellaneous group of records related to the history of the University of Maine, from its founding as the Maine State College of Agriculture and the Mechanic Arts in 1865. Items appear to have been curated and compiled over time by Fogler Library Special Collections staff to document key events, figures, and milestones in the University's early history. Most of the material is from the end of the Nineteenth century through to the mid Twentieth century. The records mainly...
Dates: 1865-1990; Majority of material found within 1868-1971

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