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:

Stillwater Canal Corporation Log Scale Book

 Collection
Identifier: SpC MS 0648
Scope and Contents

Log scaling book for the Stillwater Canal Corp. Shows how much lumber and for whom it was scaled. Also shows some log brands. This possibly reflects the boom operation in the Stillwater River opposite the present University of Maine.

Dates: 1854-1864

Colonel James Thomas Account Book and Letter

 Collection
Identifier: SpC MS 0906-sc
Abstract

An account book for the years 1828 to 1844. The account book lists credits and debits. The handwritten letter is from James Thomas, to Wm. T. Barry, Postmaster General, Washington, Jan. 5, 1830.

Dates: 1828-1833

Tremont, Maine Account Book

 Collection
Identifier: SpC MS 0881-sc
Abstract

An account book of school money disbursed by school districts in the town of Tremont, Maine in 1849. Included also is a copy of a proposed letter to the superintendent of the Maine Insane Hospital dated August 9, 1849 recommending that Thomas Stanley, Jr. of Tremont become a resident of the hospital.

Dates: 1849-1850

Unidentified Ledger (1800s)

 Collection
Identifier: SpC MS 1844-sc
Content Description

Ledger of an unidentified business. The ledger is largely unfilled.

Dates: Majority of material found within 19th century

United States Army, First Military District Orderly Book

 Collection
Identifier: SpC MS 1073-sc
Abstract

District and garrison orders of the U.S. Army, First Military District at Fort Preble in Portland, Maine during August and September, 1814. George Rogers signed many of the orders. The volume also appears to have served as a business account book for Rogers, 1817-1828. Most pages are headed Freeport and list land and other purchases, work done for Rogers, etc.

Dates: August 1814-1828

United States Custom House Fee Ledger

 Collection
Identifier: SpC MS 0513B
Abstract

First entry dated April 19, 1886; last entry dated April 13, 1891. Harbors included in the district of Castine were Castine, Bucksport, Deer Isle, and Sedgwick.

Dates: 1886-1891

United States Post Office (East Edgecomb, Me.) Records

 Collection
Identifier: SpC MS 0155
Scope and Contents

Two volumes (1899-1905) printed by U.S. Postal service with blanks for recording the bookkeeping associated with running a small post office; volumes list stamps sold and cancelled, and other matters.

Dates: 1899-1905

William W. Virgin Account Book

 Collection
Identifier: SpC MS 0606
Scope and Contents

Account book of a general store in Rumford, Maine.

Dates: 1807-1819

Simon Virgin Account Book

 Collection
Identifier: SpC MS 0605
Scope and Contents

Account book of a general store in Rumford, Maine. Book bought December 12, 1803. First entry, 1808. Lacks pages 1-4.

Dates: 1808-1835

Wakefield Family Papers

 Collection
Identifier: SpC MS 0609
Abstract

Business records of Orick (O.H.) Wakefield and his son, Ralph J. Wakefield. The Wakefields were residents of Lowell, Maine.

Dates: 1868-1962; Majority of material found within 1884-1940

Veranus Warren Account Book

 Collection
Identifier: SpC MS 1693-sc
Abstract

Account book kept by Veranus Warren, a blacksmith from Milbridge, Maine.

Dates: 1890-1891

Reuben G. Weed Ledger

 Collection
Identifier: SpC MS 0620
Scope and Contents

Includes an account book covering household and farming expenses, lumber mill diary, drawings. Covers the period 1855-1866 in Frankfort, Maine.

Dates: 1855-1866

Mark Fernald Wentworth Physician's Account Books

 Collection
Identifier: SpC MS 0621
Scope and Contents

The account books record the practice of a physician in Kittery, Maine in the late 1800s.

Dates: 1874-1897

Joseph Westcott Account Book

 Collection
Identifier: SpC MS 1199-sc
Abstract

A volume used by Joseph Westcott to record financial transactions from his general store in Castine, Maine. The volume was also used to record information about settling the estate of Joseph Westcott's father, also Joseph Westcott, who died in 1830.

Dates: 1830-1883

Westerfield Historical Collection

 Collection
Identifier: SpC MS 0622
Abstract

This collection is a mix of personal and business documents concerning families other than the Westerfield Family. These documents include ships logs and diaries, personal diaries, account books, and letters. A few other family related documents are included.

Dates: 1783-1885

Winthrop & Wayne Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0634
Scope and Contents

Financial records of a local electric utility in Maine. Included are a journal (Dec. 1915-Dec. 1920), a ledger (June 1915-Aug. 1921), Cash Receipts (Dec. 1917-1919, 1919-1920), Cash Disbursements (Jan. 1916-Dec. 1920), Cash Book (July 1920-Aug. 1921), Voucher Register (June 1915-June 1920), and an operating journal (Jan.-July 1921).

Dates: 1915-1921

Wool Carding Account Book

 Collection
Identifier: SpC MS 1812-sc
Scope and Contents

An account book for a business--probably a woolen mill--that appears to have been located in Mt. Desert, Maine, dating from 1832-1833. The book records the amount of wool carded, and how the laborers were paid, which was often with in-kind payments such as soap, fish, or butter.

Dates: 1832-1833

William Irving Zeitler Papers

 Collection
Identifier: SpC MS 1847-sc
Content Description

Collection contains a bank deposit book, check book, and receipt from the Old Town Trust Company. The account is in the name of W. I. Zeitler and dates to the 1920s.

Dates: Majority of material found within 1920s