Skip to main content

Account books

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 Collections and/or Records:

Mattamiscontis, Maine, town records (copies)

 Collection
Identifier: Coll. 254
Scope and Content note

Warrants for and minutes of town meetings (1842-1880); daybook (1887-1904); a ledger (1879-1898); and several publishments of marriage. All the documents are copies.

Dates: 1835 - 1904

Orange Frost Small papers

 Collection
Identifier: Coll. 4281
Scope and Content note

This collection documents the life and family of Orange Frost Small. Contents include correspondence, genealogies, institutional records, diaries, personal writings, account books, property and financial records, and photographs. The collection reflects the work, thoughts, health, and relationships of Orange Small, as well as close family and community members, including his son, Robert Orange Small.

Dates: 1859 - 2021; Majority of material found within 1859 - 1909

Reed, Abbot, Binford, and Hatch family papers

 Collection
Identifier: Coll. 4280
Scope and Content note

This collection documents the activities, relationships, genealogies, and businesses of the Reed, Abbot, Binford, and Hatch families during the 19th and 20th centuries, primarily within the towns of Rumford, Roxbury, and Mexico, Maine. Contents include correspondence, personal papers, diaries, financial and business records, legal documents, scrapbooks, genealogical research, news clippings, photographs (including negatives and cased photos), albums, and maps.

Dates: 1825 - 2022; Majority of material found within 1838 - 1969

Shepard Cary papers

 Collection
Identifier: Coll. 4232
Scope and Content note The collection includes correspondence, land leases, business and financial records, estate papers, maps, printed matter, and various account books and ledgers. This material relates primarily to Cary’s varied business enterprises, including his lumber operations and sales, employee records, and land leases and management. A portion relates also to his political positions and roles. Correspondence regarding his position as sutler, and his ensuing removal, are included, as are a handful of...
Dates: 1808 - 1889

St. John Smith account books

 Collection
Identifier: Coll. 125a
Scope and Content note

Six volumes. Memoranda and expense account books containing details of day-to-day business transactions; lists of notes due and notes payable by Smith; descriptions of timber lands, residential, and commercial properties owned; information relating to railroad activities and to brickyard and oil company investments; and some genealogical data on the families of John Moody Smith and John Burleigh, as well as a record of many deaths in Portland.

Dates: 1844 - 1870

Wentworth-Merrill family papers

 Collection
Identifier: Coll. 261
Scope and Content note Correspondence, diaries, account books, survey books, deeds, hymnbooks, school books, and genealogical data relating to the Wentworth and Merrill families of Brownfield and Gray, Maine. Papers relate primarily to Deacon William Wentworth (1776-1865) and his grandson Ansel W. Merrill (1855-1910), but also include material of Betsey Merrill Wentworth (1781-1853), Paul Wentworth (b.1779), Robert Wentworth (1786-1866), Thomas Wentworth (b. 1791), Mary Paine Wentworth (b. 1823), Sophronia...
Dates: 1796 - 1933

William and Hatevil Bell family ledgers

 Collection
Identifier: Coll. 4243
Scope and Content note This collection consists solely of ledgers. These ledgers reflect the treasury and tax records of Trescott as maintained by William Bell, as well as the management, operations, and financial records of Bell family lumber and mercantile enterprises. There are two unlabeled ledgers in the final folder, one of which includes Bell family information but has a much wider scope. The other contains financial records related to Philadelphia between 1822 and 1842. These items arrived...
Dates: 1815 - 1887