Skip to main content

Invoices

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents showing items supplied, together with the prices charged for each; also, itemized bills or accounts.

Found in 36 Collections and/or Records:

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

Atwoods & Company Records

 Collection
Identifier: SpC MS 1130
Scope and Contents The collection contains financial records of the company including daybooks from 1869-1870 and ledgers from 1869-1871 as well as a volume recording company sales information, 1869-1871. Sales were to customers in such places as Paris, South Paris, Harrison, and Bethel, Maine. The collection also includes invoices to Atwoods & Co. for merchandise purchased from 1869-1871. Also found in the collection are programs for commencement exercises at Hebron Academy, Hebron, Maine, for 1891, 1895,...
Dates: 1869-1871

Bangor Stone Ware Company Records

 Collection
Identifier: SpC MS 1112-sc
Abstract

Invoices, orders, receipts, etc. received by the company or its owner for goods supplied or stoneware ordered. The collection also contains a few invoices, 1872-1877, to C.H. and R.W. Sawyer from various businesses in Bangor. Goods supplied include nails, powder, padlocks, meal, lard, etc.

Dates: 1891-1907

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

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

Timothy Chase Invoices

 Collection
Identifier: SpC MS 1100-sc
Abstract

Invoices to Chase primarily from the firm of John B. Jones, later Jones, Lows & Ball, of Boston, Mass. The firm's letterhead lists it as "Importers of clocks, watches, jewelry; plated, Japan and Britannia ware; fine cutlery; watch materials; bronze, gilt, military and fancy goods and manufacturers of rich silver plate and fine jewelry."

Dates: 1827-1848

Mrs. Sylvanus Curtis Invoices

 Collection
Identifier: SpC MS 0917-sc
Abstract

A small collection of invoices from a merchant in New Harbor, Maine to Mrs. S. Curtis. Included in the collection is a handwritten letter dated Aug. 24, 1892, from Louis Faurie in New Orleans, Louisiana, to his niece Minnie.

Dates: August 24, 1892-December 1, 1898

Almon C. Day Papers

 Collection
Identifier: SpC MS 0920-sc
Abstract The papers of a farmer and legislator from Turner, Maine. Included are correspondence, invoices, and other documents relating to Day's farm and his political career. The correspondence includes letters between Almon and his wife Clara during the years 1871 to 1884, a few letters to and from their children, and letters from Almon's and Clara's cousins. Included also is correspondence sent to Almon asking for his support and congratulating him on becoming a state legislator. Included also are...
Dates: 1871-1918; Majority of material found within 1871-1896

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

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

Dover and Foxcroft Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0145
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers and invoice books covering the years 1895 to 1916.

Dates: 1895-1916

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

Nathan A. Farwell Financial Papers

 Collection
Identifier: SpC MS 0928-sc
Abstract

Financial papers of a resident of Waldoboro, Maine.

Dates: 1928-1935; 1931 (bulk)

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

John L. Goss and Fred A. Torrey Papers

 Collection
Identifier: SpC MS 0206
Dates: 1893-1955; Majority of material found within 1901-1940

Hill and McLaughlin Records

 Collection
Identifier: SpC MS 0708-sc
Abstract

Business records of a firm of merchants in the early 19th century.

Dates: 1816-1952; Majority of material found within 1816-1830

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

J. F. & A. H. Chase Records

 Collection
Identifier: SpC MS 1014-sc
Abstract

Business records of a manufacturer of lumber and cooperage in East Limington, Maine. Included are 4 account books and approximately 40 bills and letters.

Dates: 1909-1938

Kingsley & Allen Invoices

 Collection
Identifier: SpC MS 1124
Scope and Contents

Invoices for goods purchased by a grocery store in Strong, Me., primarily from wholesale grocers and suppliers of goods such as paint, paper, seeds, etc.

Dates: 1920-1926

Kippewa for Girls Records

 Collection
Identifier: SpC MS 0280
Abstract

The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.

Dates: 1961-2004; Majority of material found within 1967-1974

George A. and Frederick H. Lowell Financial Papers

 Collection
Identifier: SpC MS 0916-sc
Abstract

A collection of financial papers of a father and son living in Calais, Maine.

Dates: 1869-1908

Israel B. Lunt Financial Records

 Collection
Identifier: SpC MS 1158-sc
Abstract

Includes bills for items such as salt, sugar, flour, and sundries sold by Lunt to various customers.

Dates: 1828-1853

Martinon Lumber Company Records

 Collection
Identifier: SpC MS 0329
Abstract

The collection contains business records of the Martinon Lumber Company from 1916 to 1926.

Dates: 1916-1926

Mattanawcook Mill Company Records

 Collection
Identifier: SpC MS 1013-sc
Abstract

A small collection of financial records of a sawmill in Lincoln, Maine.

Dates: 1869-1871

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

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.

Dates: 1854-1953; Majority of material found within 1874-1912

Receipt for goods and services for the schooner, "Friendship"

 Collection
Identifier: SpC MS 1860-sc
Content Description

The collection consists of an invoice, or receipt, for goods and servicess provided to a schooner called the "Friendship." The receipt lists costs of some items, as well as port fees for Boston. There is the name of the Captain of the "Friendship" at the top, whose first name is George. The letter is signed by the Waldoboro customs officer, Joshua Head, and dated September 30, 1802.

Dates: 1802

O. G. K. Robinson Receipts and Invoices

 Collection
Identifier: SpC MS 0938-sc
Abstract

A collection of receipts and invoices of a carpenter and building contractor in Westbrook, Maine.

Dates: 1875-1915

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