Skip to main content

Account books

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Books in which financial accounts are kept.

Found in 168 Collections and/or Records:

Blunt and Hinman Account Book

 Collection
Identifier: SpC MS 0059
Scope and Contents

An account book of a lumbering firm with mills along the Penobscot River.

Dates: 1866-1868

Boarding House Account Book (1826-1830)

 Collection
Identifier: SpC MS 0130
Scope and Contents

An account book, ledger of a boarding house probably located in Old Town, Maine, and probably owned by Richard Dearborn. Shows accounts of residents.

Dates: 1826-1830

Edward Bourne Account Book

 Collection
Identifier: SpC MS 1034-sc
Abstract

An account book belonging to Edward Bourne of Readfield, Maine. Some of the records are for Jedediah Bourne who may have been Edward's brother.

Dates: October 20, 1823-May 1849

Ernest H. Boynton Diaries and Papers

 Collection
Identifier: SpC MS 0997-sc
Abstract Diaries and papers of a railroad employee living in Maine, New Hampshire, and Massachusetts.The 29 diaries cover the years 1883, 1885-1891, 1895-1906, 1909-1915, 1917, and 1927. Also included in the papers are bank account books from Merchants National Bank of Boston (1914 Nov. 20-1918 June 19); Forest City Trust Company, Portland, Maine (1922 Nov. 17-1923 May 28); First National Bank, Portland, Maine (1923 July 6-1926 July 12); and Melrose Trust Company, Melrose, Massachusetts (1927 March...
Dates: 1883-1927

Neil Brackley Diary and History

 Collection
Identifier: SpC MS 0869-sc
Abstract

The volume contains basic information about the early settlers in Elliottsville Plantation, Piscataquis County, Maine; a section with accounts of the Brackley farm from January to April 1902; and a diary kept between September 22, 1930 and December 31, 1931. The volume is in at least two different handwritings.

Dates: 1900-1931

Simon Bradley Account Book

 Collection
Identifier: SpC MS 1182-sc
Abstract

A volume used as an account book and diary by Simon Bradley, who appears to have been a farmer in Parsonsfield, Maine. The volume also contains copies of some of Bradley's correspondence both to family members and to business associates.

Dates: 1849-1855

Brig John and the Schooner Morning Star Records

 Collection
Identifier: SpC MS 0072
Scope and Contents

Includes account of wages, cost of goods and services at ports, pen drawing of ship inside cover.

Dates: 1821-1831

Brig Loch Lomond and Brig William H. Spear Account Book

 Collection
Identifier: SpC MS 0073
Scope and Contents

First entry March 9, 1848 ; last entry [Nov?] 1858. Some loose notes inserted.

Dates: 1848-1858

Jonathan Brown Account Book

 Collection
Identifier: SpC MS 1148-sc
Abstract

Ledger recording goods sold and work done for various individuals as well as for the town of Freeman, Maine. Goods sold include shoes, handkerchiefs, woolen cloth, etc., as well as hay, rye and other agricultural products. Work done for the town and others includes haying, hauling with a team, appraising land, laying a road, etc. The back of the volume also has a few entries from 1874-1880 for work done by other members of the Brown family.

Dates: 1833-1848

Bushelling Book

 Collection
Identifier: SpC MS 1072-sc
Abstract

Daybook, or bushelling book, of an unidentified tailor or seamstress. Entries are for mending, pressing or altering garments and give names of customers and amounts charged. Also includes a cash book, 1909-1913, and an inventory book, 1905-1909, listing types and amounts of fabrics on hand and their cost.

Dates: 1905-1914

Joseph Butler and James Otis Bradbury Account Book

 Collection
Identifier: SpC MS 1060-sc
Abstract

An account book used by 2 unrelated residents in Maine. Joseph Butler recorded his accounts with Irving A. Butler, John N. Butler, Jethrow Hurd, Wm. Goodwin, and Moses Goodwin from January to November of 1859. James Otis Bradbury used the account book to record his cash accounts from March 1879 to January 1883.

Dates: 1859-1883

C. E. Foster & Co. Car Book

 Collection
Identifier: SpC MS 1190-sc
Abstract

The volume is arranged by customer name and primarily lists shipments of bark. It also contains financial and other information about the company, including equipment and supplies purchased for and used at various logging camps, lists of the company's wild lands, and statements of debts and credits. Much of the land was in Weld and Woodstock, Maine.

Dates: 1880-1892

Campbell Book Store Records

 Collection
Identifier: SpC MS 0082
Abstract

A collection of the business records of a retail book store owned and operated by Charles E. Campbell in Portland, Maine. Includes ledgers, account books, inventories, and auditors' reports.

Dates: 1935-1970

Carding Account Book

 Collection
Identifier: SpC MS 1640-sc
Abstract

A document from an unidentified compiler recording carding done, numbers of rolls, and money owed and paid to various individuals. The volume covers July and August, 1843 and includes a list of names of those included in the document.

Dates: 1843

Nathaniel Carroll Account Book

 Collection
Identifier: SpC MS 0645
Scope and Contents

An account book of a resident of Camden, Maine.

Dates: 1853-1866

D. K. Chase Daybook

 Collection
Identifier: SpC MS 1082-sc
Abstract

Account book from Calais, Maine, possibly of Daniel Kimball Chase. Book has entries for business transactions and for items purchased, 1849-1862. A second volume continues the entries through 1864; the second volume also has unidentified entries for financial notes held and other financial information, 1878-1909.

Dates: 1849-1909

John D. Coburn Account Book

 Collection
Identifier: SpC MS 0695-sc
Abstract

A record of accounts. It would appear that the first part of the ledger is a practice ledger which includes definitions and notes about how to keep a book of accounts. The last part of the ledger beginning on p. 39 includes personal expenses of John D. Coburn.

Dates: 1833-1837

Colson & Rhoades Records

 Collection
Identifier: SpC MS 0109
Scope and Contents

Financial records of a store selling clothing in Rockland, Maine. Accounts listed by name.

Dates: September 6, 1875-March 7, 1882

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall. Cole family papers include business records of the Deasy and Handy Country Store, several Cole family businesses, journals, correspondence, photographs, and genealogical information for the community of Prospect Harbor.

Dates: 1817-2012

Guy S. Cooley Account Book

 Collection
Identifier: SpC MS 0954-sc
Abstract

An account book of a blacksmith in Solon, Maine in the early 1920s.

Dates: 1922-1925

Crescent Lake Canning Company Records

 Collection
Identifier: SpC MS 1041-sc
Abstract

Records of a corn canning company in Webb's Mills (part of the town of Casco, Maine) on Crescent Lake during the early 20th century.

Dates: September 4, 1917-June 6, 1921

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

Ann W. Curtis Account Book

 Collection
Identifier: SpC MS 0952-sc
Abstract

An account book of a resident of Kennebunk, Maine.

Dates: 1839-1858

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

Dennysville, Maine Sawmill Records

 Collection
Identifier: SpC MS 0274-sc
Abstract Three ledgers containing the records of a sawmill in Dennysville, Maine, during the middle of the 19th century. Two of the ledgers are organized by log brands and cover the years 1835 to 1878. The third ledger seems to record the receipt of logs from a log drive. Included are records of who sawed and hauled the logs, by whom they were surveyed and rafted, by whom shipped, destination, and purchaser. Names mentioned frequently are John Kilby, Theosophilus Kilby, Benjamin Foster, John Mayhew,...
Dates: 1835-1941; Majority of material found within ( 1835-1878)

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

Dodge & Kennedy Account Book and Invoices

 Collection
Identifier: SpC MS 0925-sc
Abstract

An account book and 3 invoices from Dodge & Kennedy, dealers in groceries and provisions in Portland, Maine. The account is in the name of Mr. Paine and lists his purchases.

Dates: 1893-1899

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880