Skip to main content

Checks

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 6 Collections and/or Records:

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

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Harrison, Maine Collection

 Collection
Identifier: SpC MS 0864-sc
Abstract

Collection of legal documents from the town of Harrison, Maine. Included are lists of personal belongings and agreements between town officials and townspeople for the care of the poor (1843-1851). Also included are 73 cancelled checks written by selectmen for services to the town of Harrison (1861-1862)

Dates: 1843-1862

Orono Health Association Records

 Collection
Identifier: SpC MS 0377
Scope and Contents

Records of the Orono Health Association including annual reports, financial and tax records, and records of the Association's activities in the community.

Dates: 1969-1984

Progressive Party of Maine Records

 Collection
Identifier: SpC MS 0425
Scope and Contents

Records of the Progressive Party of Maine that show the beginnings of the Party in Maine. The collection includes correspondence, announcements, press releases, and other items of the Party's early years.

Dates: 1949-1952

Town of Detroit (Me.) Financial Records

 Collection
Identifier: SpC MS 0453
Scope and Contents

The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.

Dates: 1834-1909