Accounts
Subject
Subject Source: Art & Architecture Thesaurus
Found in 14 Collections and/or Records:
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
Olive E. Dana Papers
Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents
The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.
Dates:
1877-1969
Administration And Finance. Budget And Business Services. University Of Maine Financial Statements
Series
Identifier: UA RG 0004-003-001
Scope and Contents
The records contain financial statements prepared annually by the University of Maine and audited by an accounting firm. Includes the statements and a cover letter from the auditing accounting firm. Post 1968 the statements include University of Maine System campuses.
Dates:
1931-1980
Moses Giddings Papers
Collection
Identifier: SpC MS 0201
Abstract
This small collection contains both business and personal
papers of Moses Giddings of Bangor, Maine.
Dates:
1846-1938; Majority of material found within 1848-1908
Kilby Family Papers
Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents
Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.
Dates:
1800-1950
Lincoln County, Maine Legal Papers and Letters
Collection
Identifier: SpC MS 0298
Scope and Contents
A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.
Dates:
1700-1860
Maine Times Newspaper Records
Collection
Identifier: SpC MS 0323
Scope and Contents
The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.
Dates:
1968-1987
William H. Miller Legal Correspondence
Collection
Identifier: SpC MS 0349
Scope and Contents
This collection primarily consists of legal correspondence to and from clients and plantiffs. Additionally, there are a number of documents from the Waldoboro Post Office, 1826-1839, and two histories of Waldoboro.
Dates:
1891-1904
Llewelyn D. Palmer Legal and Municipal Papers
Collection
Identifier: SpC MS 0383
Abstract
The documents of the law partners of Llewelyn D. P. Palmer and Judge Charles F.H. Green.
Dates:
1820s-1900
Perkins Family Papers
Collection
Identifier: SpC MS 0401
Abstract
The collection contains notes and information on the Perkins
family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden,
Massachusetts. Also included are letters to various generations of the family written
between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family
papers dating from 1700 to 1901.
Dates:
1700-1945
Daniel T. Richardson Business and Personal Papers
Collection — Multiple Containers
Identifier: SpC MS 0435
Scope and Contents
The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.
Dates:
1841-1887
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
Jasper Jacob Stahl Papers
Collection
Identifier: SpC MS 0478
Abstract
Papers of a historian of Waldoboro, Maine including
correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and
to Germans in Maine.
Dates:
1886-1970
Town of Detroit (Me.) Financial Records
Collection
Identifier: SpC MS 0453
Scope and Contents
The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.
Dates:
1834-1909