Business records
Subject
Subject Source: Library of Congress Subject Headings
Found in 17 Collections and/or Records:
Lunt-Slemons family papers
Collection
Identifier: Coll. 66
Scope and Content note
Miscellaneous business and legal papers, consisting primarily of bills, receipts, accounts, shipping papers, insurance papers, deeds, and promissory notes. Includes records of Peter Lunt, Joseph Lunt (1757-1804) and William Slemons Jr. (1785-1853).
Dates:
1783 - 1891
Found in:
Maine Historical Society
Patrick Chassé landscape architecture collection
Collection
Identifier: Coll. 4180
Scope and Content note
Photographs, slides, documents, correspondence, printed material, drawings, artwork, and books. Besides Patrick’s life and work, there are original documents (early 20th century mostly) related to Beatrix Farrand, Edith Wharton, and the Rockefellers.
Dates:
1903 - 2022; Majority of material found within 1980 - 2010
Found in:
Maine Historical Society
Records of J. Weston Walch, Publisher
Collection
Identifier: Coll. 4247
Scope and Content note
This collection documents the founding, development, and products of J. Weston Walch, Publisher. Contents include correspondence, reports, newsletters, catalogs, published curricula, photographs, audiovisual material, and architectural drawings. These items reflect the company’s origins, management, property development, products, and employee experience. The published curricula included in this collection are the earliest guides produced by Walch in the late 1920s, a selection of learning...
Dates:
1927 - 2010
Found in:
Maine Historical Society
Records of the Merrill Companies
Collection
Identifier: Coll. 2894
Scope and content note
The scope and content of this collection is quite broad and includes the records of many companies and many different media types. The majority of the collection is comprised of the paper records of Merrill Industries, Merrill Transport Company, Merrill Marine Terminal, and P.D. Merrill’s professional records. There are photos that date from as early as 1930 and documents from as late as 2009, but the bulk of the collection dates from the late 1970s through the early 2000s—essentially the...
Dates:
1930 - 2017; Majority of material found within 1975 - 2005
Found in:
Maine Historical Society
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
Found in:
Maine Historical Society
Smith family and Wolfe's Neck Farm papers
Collection
Identifier: Coll. 4327
Scope and Content note
This collection documents the establishment and operations of Lawrence M.C. and Eleanor Houston Smith's Wolfe's Neck Farm, in Freeport, Maine, as well as the Smiths' property purchases and land conservation activities in the state. Contents include correspondence, inventories, financial records, legal documents and agreements, deeds, news clippings, printed material, photographs, and property maps and drawings. The collection reflects the Smiths' contributions to organic and cattle farming...
Dates:
1805 - 1991; Majority of material found within 1940 - 1985
Found in:
Maine Historical Society
St. John Lumber Company records
Collection
Identifier: Coll. 576
Scope and Content note
Includes the articles of association, corporate by-laws, and minutes of the directors' and stockholders' meetings.
Dates:
1902 - 1927
Found in:
Maine Historical Society