1 - 25 of 288 results
You searched for: Object ID: is not emptyPlace: [blank]Type: DocumentType: Bookkeeping Record
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Creator Publisher Date
19635Someville Sewing Circle No. 2
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Description:
Ledger of expenditures for the Somesville Sewing Circle, 1880-1890. Records are sporatic and incomplete between these dates.
19633Account Book, 1895-1959
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Description:
Ledger of accounts for the Somesville Sewing Circle, 1895-1959
19631Ledger Book, 1959-2003
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Description:
Ledger and accounting book for the Somesville Sewing Circle, 1959-2003
19628Ledger, 1986-1992
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Description:
Spiral bound notebook ledger of transactions for the Somesville Sewing Circle, 1986-92.
19627Circle Meal Planning 1958-60
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Description:
Spiral bound notebook outlining Somesville Sewing Circle public meal planning 1958-60. Incudes recipes.
19557Pretty Marsh Association Tax Documents
  • Document, Financial, Bookkeeping Record
  • Pretty Marsh Community Corporation
  • 1979-1991
Description:
Letter about incomplete application for tax exempt status. Pretty Marsh Association tax documents for the federal tax exempt status. State of Maine 1991 Biennial Report
19546Taxexempt applications for Somesville Sewing Circle
  • Document, Financial, Bookkeeping Record
Description:
Application and associated documents for the Sewing Circle applying for tax exempt status. Application to the Internal Revenue Service Bill from the law office of Fenton, Chapman, Smith and Kane P.A. for assistance in preparing IRS application. Tax exempt status approval letter from the Internal Revenue Service. Letter from Robert Patterson to Leslie Dryden at the Internal Revenue Service responding to her questions posed by the taxexempt application filed by the Sewing Circle dated July 22, 1987. Two copies. Letter from Louis Ramos, of the IRS, to the Sewing Circle requesting more information to process their taxempt application. Letter from Leslie Adryden to the Sewing Circle for requesting more information to process their taxexempt status application. Application for taxempt status to the State of Maine Revenue Service. Application date stamp October 26, 1987. [show more]
19290Seal Harbor Library Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Ledger has a membership list, attendence numbers, dues and fines collected, list of books pruchased or donated, inventory of the number of books by theme.
19289Seal Harbor Library Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Ledger has a membership list, attendence numbers, dues and fines collected, list of books pruchased or donated, number of books loaned per month.
19275Seal Harbor Village Improment Society
  • Document, Financial, Bookkeeping Record, Payroll Record
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. There is a letter from Elmer (?) Hogertly (?) to Mrs. Dunham talking about the work that he has been doing and the condition of the trails created by the Society. He includes time sheets for three workers which is noted at the bottom This bill is also paid. There is one type written page which is dated 1925 titled Money sent Mrs. Dunham for the Village Green and turned over by her to Mr. Stebbins showing dates in September 1925. [show more]
19208Somes Carding Mill Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • 1868
Description:
1867 Record of Weight and Cost of Carded Wool
1499Mt. Desert Bridge Co. Accounts
  • Document, Financial, Bookkeeping Record
  • Other, Mount Desert Island
  • Other, Toll bridges
Description:
Accounts, loans, dividends of Mt. Desert Bridge Company
3964Mt. Desert Bridge, 1900-
  • Document, Financial, Bookkeeping Record
  • Other, Toll bridges
Description:
Accounts, stockholders Creation of "Proprietors of Mount Desert Bridge" by Maine Legislature (1836) 1917 proxies
3766Bicentennial Committee Program Expense Accounting
  • Document, Financial, Bookkeeping Record
  • Other, Bicentennial Committee
  • Other, Expense accounts
  • Other, Mount Desert Island Historical Society
  • Other, Somesville
  • Mount Desert Island Historical Society Bicentennial Committee
  • 1961
Description:
Expense accounting with copies for two Somesville Bicentennial programs, "Among the Breakers", and the Barn Dance.
18719Record Book Entitled, Junior Endeavor Somesville
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • 07/23/2010
Description:
This is a 7 and 1/2 by 10 inch ledger or record book entitled,Junior Endeavor Somesville Beginning Dec 10, 1907 Secretary Abbie Hanna Beginning is empty but the back pages shows members dues? paid and activites the group undertook.
18345Weather Record
  • Document, Financial, Bookkeeping Record, Account Book
  • Other, Gray Rock
  • Other, Seal Harbor
  • Other, Weather
Description:
Weather record for 1905-06-07 Hand written account of the weather during summer months in account books.
12219Town Records (Town of Mt. Desert)
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Town Records of town meetings, marriages and deaths 1821-1842
16958Somes Store Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Fred H., Della, Lyman Somes Store Ledger (Day Book)
18482Fire Department Ledger, 1947-2011
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Town Hill Fire Department
Description:
Record of expenses and receipts ofthe Town Hill Fire Department, 1947-2011.
3936Schooner "Romp" inspection record & wharf charges
  • Document, Financial, Bookkeeping Record
  • Other, Schooners
  • 1860
3531Secretary's Book, GAR
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • 1916c.
Description:
7" x 8" booklet that includes oath for becoming member; list of charter members; and scanty minutes of meetings. Most of the pages are blank.
18346Weather Record
  • Document, Financial, Bookkeeping Record, Account Book
  • Other, Weather
Description:
Weather record for 1903-1904. Hand written account of the weather during summer months in a small pocket account book. Previously archived as 016.FIC.001.36
17637Records of the Mount Desert Bridge Corporation 1845-1911
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Description:
Records of the Mount Desert Bridge Coporation (1845-1911). Leather ledger with marbled paper cover. Minutes of meetings. List of payments and expenses. Record of leases of Bridge to K.K. Thompson and C. Thompson.
17636Union Meeting House Society Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • 07/21/2010
Description:
This is a typical ledger, measuring 8 x 10 and 1/4 inches. It has a black cover with a faded red binding and matching red corners. The title of the ledger is written on a white label with red borders in cursive writing. It reads, "Union Meeting House Society Records". The first entry is the text of the application made to the state of Maine to become an incorporated parish and religious society under the provisions of chapter 16 of the Revised Statutes of Maine. There are the transcribed notes of the first meeting and the signers of the bylaws. The records appear to span 1914-1931. There are additional minutes of meetings and what appear records of contributions. [show more]
17635Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger