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:

Skowhegan Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0467
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers from 1888 to 1911 and a ledger containing invoices to the company for the years 1887 to 1888.

Dates: 1887-1911

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840

Student Organizations. Student Mathematics Club (University of Maine) Records

 Record Group
Identifier: UA RG 0009-005
Scope and Contents The records mainly contain textual information created by the University of Maine Student Mathematics Club and honors fraternity Pi Mu Epsilon, but there is also a photograph from both the Mathematics Club's fiftieth anniversary celebration and installation of Pi Mu Epsilon. The records include: meeting minutes, lists of members, member cards, details of member dues, copies of constitutions and charter, press releases regarding meetings and events, and details of the initiation of members...
Dates: 1916-2001; Majority of material found within 1955-1970

Students/Alumni Records (University Of Maine). Weston Family Papers

 File
Identifier: UA RG 0010-046
Content Description Miscellaneous items from Wallace Augustus Weston (Class of 1901), Virginia Smith Weston (Class of 1944), and William Weston (Class of 1949) curated during their time at the University of Maine. Includes: University of Maine bills, invoices, and payment receipts for expenses occurred at the University including for Omega Mu Chapter of Phi Gamma Delta, Y.M.C.A. Topic Card (1899), Women's Athletic Association Banquet program (1941), football schedules and tickets, copies of the...
Dates: 1895-1949

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

A. G. Winter Financial Records

 Collection
Identifier: SpC MS 0947-sc
Abstract

Financial records of a store in Kingfield, Maine. The collection includes invoices and bills of lading from stores in Boston and Cambridge, Massachusetts and Portland, Lewiston, Farmington, Waterville, and Bangor, Maine for merchandise ordered by A.G. Winter.

Dates: 1916-1921