Skip to main content

Registers (Lists)

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Official lists of entries of any information considered sufficiently important to be exactly and formally recorded, typically maintained in numerical or chronological order in a regular manner.

Found in 19 Collections and/or Records:

Allan's Hotel (Dennysville, Maine) Records

 Collection
Identifier: SpC MS 0009
Scope and Contents Note

The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).

Dates: 1866-1881

Baycrest Hotel Records

 Collection
Identifier: SpC MS 0209
Abstract

The collection contains records from the Baycrest Hotel in Harborside, Cape Rosier, Maine. This small collection contains primarily financial records of the hotel. Included are journals of expenses incurred in running the hotel, 1939-1953, and registers from 1928-1965 of total charges for each guest for rooms, meals, the garage, etc. Also included are three volumes of daily guest registers, 1912-1967, listing the name and home address of each guest.

Dates: 1912-1967; Majority of material found within 1925-1940

Big Houston Camps Guest Register

 Collection
Identifier: SpC MS 1560-sc
Abstract

A guest register used at the Big Houston Camps, 1896-1939. Entries list names of guests, their places of residence, and dates of registration. Register also includes comments on weather and lake conditions added by camp proprietors especially Walter L. Arnold, proprietor in the 1930s.

Dates: 1896-1939

Cumberland County Power & Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0120
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, journals, and registers.

Dates: 1907-1942

Dean's Camp Guest Register

 Collection
Identifier: SpC MS 1561-sc
Abstract

A guest register used at Dean's Camp at Long Pond, Maine, 1895-1919. Entries list names of guests and their places of residence.

Dates: 1895-1919

Grand Trunk Hotel Guest Register

 Collection
Identifier: SpC MS 1106-sc
Abstract

Register of guests at the Grand Trunk Hotel in South Paris, Maine, for October-December, 1898. Register also includes an inventory of hotel furnishings and their costs. Volume has printed blotter sheets headed "The national advertising hotel register," listing various businesses in Maine, as well as a printed hotel guide listing hotels in each state.

Dates: October-December 1898

Mary Greenleaf Papers

 Collection
Identifier: SpC MS 1570-sc
Abstract

Letters, 1863, to Mary Greenleaf from a soldier in the 130th Pennsylvania Infantry Regiment named George S. Erving or Ewing. Also a letter, July 2, 1864, from Augustus Vaughan written from a camp near Petersburg. Vaughan served in the 17th Maine Infantry and describes his service in a military hospital. Also contains a school register, 1863-1864, from Lexington, Maine, listing names of pupils, their ages, attendance, etc.

Dates: 1863-1864

Kanasatka House Guest Register

 Collection
Identifier: SpC MS 1144-sc
Abstract

Daily register of guests, many of whom were from Massachusetts or Rhode Island.

Dates: 1901-1913

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

Limerick Water and Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0297
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, a cashbook, journals, and a check and deposit register.

Dates: 1907-1926

Messalonskee Lake Hotel Guest Register

 Collection
Identifier: SpC MS 1173-sc
Abstract

Hotel register for the year 1898 listing names of guests, their places of residence, lengths of stays, and numbers of horses.

Dates: 1898

Newton House Guest Registers

 Collection
Identifier: SpC MS 1127-sc
Abstract

Guest registers for the Newton House, Jackman, Maine; the West Forks Hotel, West Forks, Maine; and The Forks Tavern, The Forks, Maine. D.C. Pierce was the proprietor of the hotels. The register for the Newton House has blotter sheets between pages that contain advertisements for various businesses in Jackman.

Dates: 1890-1909

Onawa House (Onawa, Me.) Records

 Collection
Identifier: SpC MS 0373
Abstract

The collection contains three volumes of guest registers, 1897-1904, for the hotel. Volumes two and three have printed blotter sheets advertising various businesses in Maine. They also contain printed guides listing hotels for each state, their rates, etc.

Dates: 1897-1904

Portledge Cottage Pinehurst Guest Register

 Collection
Identifier: SpC MS 1188-sc
Abstract

A register signed by guests at the cottage from 1896-1963. The volume also lists where each guest was from and includes notations on the weather and on various events in the life of the Holmes family. The register is accompanied by a history of the building of the cottage written by an unidentified person.

Dates: 1896-1964

Princeton House Hotel Guest Register

 Collection
Identifier: SpC MS 1172-sc
Abstract

Hotel register for 1864 and 1865 listing names of guests and their places of residence.

Dates: 1864-1865

Robinson House (Bucksport, Me.) Guest Registers

 Collection
Identifier: SpC MS 1707
Abstract

Guest registers for the Robinson House in Bucksport, Maine.

Dates: 1871-1916

C. W. Tibbetts Insurance Policy Register

 Collection
Identifier: SpC MS 0501
Scope and Contents

Account book of insurance policies written by C. W. Tibbetts, agent, in Farmington, N.H. Contains recipes from newspapers glued to some pages.

Dates: 1877-1879

Laona L. Tibbetts Ledger

 Collection
Identifier: SpC MS 0502
Scope and Contents

Ledger of insurance policies. Includes newspaper clippings on knitting and handicrafts, some glued to pages and some loose.

Dates: 1872-1875

Reuel Williams Collection

 Collection
Identifier: SpC MS 0934-sc
Abstract

A collection relating to Reuel Williams, a U.S. Senator from Maine.

Dates: 1841-1991; Majority of material found within 1841-1847