Description: Lobster dealer ledger of purchases and sales of Charles Orville Trask, business name C.O.Trask, in Bass Harbor, Tremont, Maine. Orville had a scow anchored in the harbor where he took delivery of lobster when it was brought in by the fishermen. Includes names of individual lobster fishermen. Prices from 25 cents to 50 cents per pound. Donated by Trask family children.
Document, Financial, Bookkeeping Record, Account Book
Subject:
Other, General Stores in Tremont
Other, Perry W. Richardson Country Store
Other, Schooner Betsy
Other, Schooner Rover
Creator:
Perry W. Richardson
Description: Financial Ledger of a General Store which existed in the area of Granville Road in Bass Harbor. May have been founded by Thomas Richardson as numerous references refer to him. The Ledger dates from May 23, 1806- June 10, 1829. 40 pages. Lists items sold in the store to individuals and to supply ships. Schooners named are The Schooner Rover and The Schooner Betsy. The Ledger lists deliveries and services provided such as potatoes to Cranberry Island, keeping horse. delivery to Pretty Marsh. Items sold include rum, barrels, rigging, coffee, potatoes. molasses, corn, pork. fabric. Handwritten on rag content paper. [show more]
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.
Document, Financial, Bookkeeping Record, Account Book
Subject:
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
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.
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]
Description: Black Book with red binding includes Minutes of meetings from the MDI Local Union of Christian Endeavor and Epworth League, Somesville Union Meeting House U.C.C. (Congregational Church) from 5/5/1906 -10/27/1917
Description: Black Book with red binding includes Minutes of meetings from the MDI Local Union of Christian Endeavor and Epworth League, Somesville Union Meeting House U.C.C. (Congregational Church) from 1918 -1927
Description: Marbled Book with paper mend on binding Minutes of meetings from the Somesville Christian Endeavor Society Journal, Somesville Union Meeting House U.C.C. (Congregational Church) from 8/27/1895 -11/13/1912
Description: Black ledger with red binding includes Minutes of meetings from the Somesville Union Meeting House U.C.C. (Congregational Church) from 9/18/1914 - 1930
Description: Large Brown ledger 1935-1938 Includes:Other archival Information regarding finances, and Misc. paperwork, reports from Supt.Stored separately in Box 34
Description: Large Brown ledger 1932-1934 Includes:Other archival Information regarding finances, and Misc. paperwork, reports from Supt.Stored separately in Box 34
Description: Large Brown ledger 1930-1931 Includes:Other archival Information regarding finances, and Misc. paperwork, reports from Supt.Stored separately in Box 34
Description: Large Maroon ledger 1925-1927 Includes:Other archival Information regarding finances, and Reports from Supt. of Schools.Stored separately in Box 34
Description: Large Maroon ledger 1920-1922 Mt. Desert written in white on coverIncludes:Other archival Information regarding health inspection of children Stored separately in Box 34
Description: Account of the Estate of Mr John Barnard by the Administrator. Records kept by Thomas Kidder showing inventory of the Barnard estate and payments to his five children and his creditors. Barnard died in 1847, and his accounting continues through at least 1851.