Skip to main content

Central Maine Power Company

 Organization

Found in 49 Collections and/or Records:

Androscoggin Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0644
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks and journals covering the years 1913 to 1935.

Dates: 1913-1935

Bath Gas & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0040
Scope and Contents

Financial records of a local electric utility in Maine from 1890 to 1898.

Dates: 1890-1898

Bingham Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0053
Scope and Contents

Financial records of a local electric utility in Maine. Included is a cashbook for the years 1909 to 1911.

Dates: 1909-1911

Black Stream Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0056
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.

Dates: 1920-1927

Bridgeport Harbor Station, Unit #2 Account Codes

 Collection
Identifier: SpC MS 0595
Scope and Contents

The notebook of photocopied leaves contains account codes used to report costs in connection with the construction of Bridgeport Harbor Station, Unit #2. Included is a letter sent to the Comptroller of Central Maine Power Company in Augusta.

Dates: 1958-1961

Bridgton Water & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0071
Scope and Contents

Financial records of a local electric and water utility in Maine. Included are 2 ledgers covering the years 1901 to 1923.

Dates: 1901-1923

Casco Bay Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0087
Scope and Contents

Financial records of a local electric and water utility in Maine.

Dates: 1922-1965

Central Construction Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0089
Scope and Contents

Financial records of a construction company. The records include work order estimates and costs.

Dates: 1921-1927

Central Maine Power Company Collection

 Collection
Identifier: SpC MS 1008
Abstract

Records from 40 small electric companies established in Maine in the late 19th and early 20th centuries. The companies subsequently were acquired by Central Maine Power Company between 1910 and 1965.

Dates: 1883-1965; Majority of material found within 1902-1928

Consolidated Electric Light Company of Maine Letter Book (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0103
Scope and Contents

Letter book of correspondence by the Consolidated Electric Light Company of Maine, the Portland Lighting & Power Company, and the Portland Electric Company. On cover - P.H. Burrowes.

Dates: 1908-1909

Consumers Electric Company Records

 Collection
Identifier: SpC MS 0076
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1944-1948

Cornish & Kezar Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0115
Scope and Contents

Financial records of a local electric utility in Maine. Included are daybooks, journals, and ledgers covering the years 1902 to 1965.

Dates: 1902-1965

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

Dennistown Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0137
Scope and Contents

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

Dates: 1913-1935

Diary (1931-1935)

 Collection
Identifier: SpC MS 1498-sc
Abstract A diary of an unidentified person dating from 1931 to 1935. In 1931 and 1932 the person worked as a forester for Central Maine Power Co.; places in Maine mentioned in these entries include Upper Togue Pond, Pockwockamus Stream, Moosehead Lake, Pleasant Pond, Patten and Quakish Lake. In early 1932 the person moved to West Newton, Massachusetts; entries from this point on detail his work building and remodeling houses, as well as his daily activities, social life and family matters. Many...
Dates: 1931-1935

Dover and Foxcroft Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0145
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers and invoice books covering the years 1895 to 1916.

Dates: 1895-1916

Fairfield Junction Mills and Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0172
Scope and Contents

Financial records of a company owning mills and water power rights in Fairfield, Maine.

Dates: 1899-1951

Franklin Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0186
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1925-1926

Fryeburg Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

Hartland Electric Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0227
Scope and Contents

Financial records of a local electric utility in Maine from 1911 to 1920.

Dates: 1911-1920

Hiram Water, Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0247
Scope and Contents

Financial records a local electric and water utility in Maine. Included are a ledger and a journal and voucher record for the years 1915 to 1917.

Dates: 1915-1917

Kennebec Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0272
Scope and Contents

Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.

Dates: 1887-1911

Knox County Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0282
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1920-1921

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

Livermore Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0302
Scope and Contents

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

Dates: 1910-1935

Maine Consolidated Power Company Records

 Collection
Identifier: SpC MS 0310
Abstract

The financial records of an electric utility in Maine.

Dates: 1912-1966; Majority of material found within 1920-1950

Maine Power Corporaton Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0319
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and 2 journals.

Dates: 1920-1921

Mount Vernon Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0355
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1928-1939