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:

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.

Dates: 1848-1884

Benjamin Piper Account Book

 Collection
Identifier: SpC MS 0411
Scope and Contents

Account book of a resident of Parsonsfield, Maine. Portraits of Benjamin and Nancy Piper pasted inside front cover.

Dates: 1830-1868

Plumber's Union Records

 Collection
Identifier: SpC MS 0412
Scope and Contents

Ledger showing union dues from locals #570 (Rockland, Me.), #217 (Portland, Me.), #717 (Bath, Me.), #138 (Salem, Mass.), and #482 (Gloucester, Mass.)

Dates: 1920-1925

John Porter Account Books and Estate Account

 Collection
Identifier: SpC MS 0415-sc
Abstract

Account books of a farmer in Dixmont, Maine recording personal accounts from 1876 to 1890. Included also is a legal account of his estate in 1898 by Stephen Mudgett and Benj. F. Porter, administrators.

Dates: 1876-1898

Portland Steamship Company Records

 Collection
Identifier: SpC MS 1495-sc
Abstract

Account book of labor, stocks of fish and lobster, financial accounts of Schooner Millie Florence. First entry dated March 1896.

Dates: 1896-1930

Administration And Finance. Institutional And Facilities Planning. Printing And Mailing Services (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-008-001
Scope and Contents

Miscellaneous items curated by the University of Maine Printing and Mailing Service. Includes: University of Maine at Orono campus map and class schedule (undated), printing journals, accounting (1920-1950) and hourly costs (1932-1981) and printing rates information.

Dates: 1920-1981

Prospect, Maine Collection

 Collection
Identifier: SpC MS 0686-sc
Abstract

A collection of materials concerning education and the town of Prospect, Maine.

Dates: 1849-1878

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

Frank W. Reynolds Lobster Account Books

 Collection
Identifier: SpC MS 1133-sc
Abstract

Account books of Frank W. Reynolds, a lobsterman from Addison, Maine. Collection also includes Reynolds' Maine fishermen's license for 1931.

Dates: 1929-1932

Elvyn B. Richardson Farm Account Book

 Collection
Identifier: SpC MS 1039-sc
Abstract

An account book of a farmer in Canaan, Maine. The account book records farm produce sold and work done on the farm.

Dates: 1919-1936

David Y. Robinson Account Book

 Collection
Identifier: SpC MS 0439
Scope and Contents

Includes accounts of insurance and general store. Many newspaper clippings relating to handicrafts and homemaking pasted in.

Dates: 1890-1901

James Rogers Account Books

 Collection
Identifier: SpC MS 0440
Scope and Contents

The account books include one from May 29, 1821 to 1844 with accounts and a name list from Wolfborough, N.H. and Stetson, Maine and one from Dec. 27, 1833 to Oct. 20, 1852.

Dates: 1821-1852

Roundy and Smith Families Collection

 Collection
Identifier: SpC MS 0830-sc
Abstract Letters to family members in Beverly, Massachusetts. Included are letters to Martha J. Roundy from her brother H. Roundy from ports in East Asia, to Patty from H. Roundy, to M. Jane Roundy from her brother Augustus, to cousin from George describing life as a soldier in the Civil War, and to Hannah C. Smith from John G. Smith describing his life as a soldier in the Civil War. Also included is an account book (owner unknown), a newspaper clipping of The Nation's orphan by Lucy Larcom, and a...
Dates: 1844-1865

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

S. S. Knight Account Book

 Collection
Identifier: SpC MS 0929-sc
Abstract

An account book of a shoe store in Limerick, Maine.

Dates: 1878-1904

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

Jerome Wellington Sawtelle Account Book

 Collection
Identifier: SpC MS 0449
Scope and Contents

Account book of a general store owned by Jerome Wellington Sawtelle in Old Town, Maine.

Dates: November 11, 1862-March 13, 1863

Odlin P. Sears Memorandum Book

 Collection
Identifier: SpC MS 1071-sc
Abstract

Memorandum book of Odlin P. Sears listing prices for fabrics, dry-goods, household items, etc. for 1836-1839. Sears appears to have been a resident of Yarmouth, Maine. The name Mary Sears of Yarmouth also appears in the book.

Dates: 1836-1839

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

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

Shipping Postal Records

 Collection
Identifier: SpC MS 0935-sc
Abstract

Two postage books for ships. The accounts are listed by the name of the ship carrying the letter or package and record the date, the city to or from which something has been sent, and the cost of postage.

Dates: 1821-1854

Orlando W. Small Account Book

 Collection
Identifier: SpC MS 1051-sc
Abstract

A farmer's account book for the years 1921 and 1922. Account categories include rates, inventory, real estate, labor, horses, colt, equipment, auto, cows, heifers, herd bull, poultry, garden, and hay.

Dates: 1921-1922

George H. Smith Account Book

 Collection
Identifier: SpC MS 1221-sc
Abstract

An account book belonging to George H. Smith of East Corinth, Maine, and used to record sales of farm products such as barley, oats, buckwheat, hay, etc. Smith also recorded sales of farm animals, days of work done for others, and various financial transactions.

Dates: 1860-1912

Somerset County, Maine Unimproved Land Sale Records

 Collection
Identifier: SpC MS 1579-sc
Abstract

A volume used to record purchases of land in various townships in Somerset County, Maine. One entry records a purchase in Penobscot County. Each entry lists the location of the land, the purchasers, the cost of the land and the cost of the sale.

Dates: 1832-1841

South Brooksville Washingtonian Temperance Society Records

 Collection
Identifier: SpC MS 0842-sc
Abstract

Photocopy of the records of a temperance society in Maine. Location of originals is unknown. Included are the constitution, minutes of meetings, lists of officers and committee members, and a genealogy of the Blake family. Included also are eight pages of the accounts of W.H. Comstock of Cape Rosier from 1880 to 1890.

Dates: 1842-1890

Ephraim C. Spinney Account Book

 Collection
Identifier: SpC MS 0473
Scope and Contents

Financial accounts of a prominent landowner in Kittery Depot, Maine.

Dates: 1887 March-1891

Staff Organizations. Philological Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-011
Scope and Contents

The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.

Dates: 1899-1904

Staples Bros. Financial Records

 Collection
Identifier: SpC MS 0914-sc
Abstract

Financial records of a sawmill in Turner, Maine.

Dates: 1896-1903

Henry Starboard Account Book

 Collection
Identifier: SpC MS 1197-sc
Abstract A volume used by Starboard to record purchases made by customers presumably at a general store in Charlotte, Maine. Goods purchased include cotton, buttons, tea, soap, candles, potatoes, etc. Entries are headed both Charlotte and Pembroke, Maine. The volume also records Starboard's work for others, much of which involved making barrels, hoop poles, and tubs. Another part of the volume contains records of Enoch Fisher of Charlotte, Maine, and details his activities as justice of the peace,...
Dates: 1860-1862