Skip to main content Skip to search results

Showing Collections: 331 - 347 of 347

Waterford Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0617
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1931-1935

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960

Reuben G. Weed Ledger

 Collection
Identifier: SpC MS 0620
Scope and Contents

Includes an account book covering household and farming expenses, lumber mill diary, drawings. Covers the period 1855-1866 in Frankfort, Maine.

Dates: 1855-1866

James Vaughn Weeden Farmer's Pocket Ledger

 Collection
Identifier: SpC MS 1220-sc
Abstract

A printed volume meant to be used to keep a daily record of farming operations and including descriptions of various pieces of machinery from the John Deere Company. The volume was given compliments of H.O. Nichols, Harrington, Maine, apparently a dealer in farm machinery, and was used by James Vaughn Weeden of Milbridge, Maine, to record a few entries.

Dates: 1941

Mark Fernald Wentworth Physician's Account Books

 Collection
Identifier: SpC MS 0621
Scope and Contents

The account books record the practice of a physician in Kittery, Maine in the late 1800s.

Dates: 1874-1897

Joseph Westcott Account Book

 Collection
Identifier: SpC MS 1199-sc
Abstract

A volume used by Joseph Westcott to record financial transactions from his general store in Castine, Maine. The volume was also used to record information about settling the estate of Joseph Westcott's father, also Joseph Westcott, who died in 1830.

Dates: 1830-1883

Westerfield Historical Collection

 Collection
Identifier: SpC MS 0622
Abstract

This collection is a mix of personal and business documents concerning families other than the Westerfield Family. These documents include ships logs and diaries, personal diaries, account books, and letters. A few other family related documents are included.

Dates: 1783-1885

Western Maine Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0623
Scope and Contents

Financial records of a local electric utility in Maine. Included are voucher registers, payroll records, distribution records, general ledgers, and asset and expense records.

Dates: 1916-1927

Weston Family Account Books

 Collection
Identifier: SpC MS 1153-sc
Abstract

Account books of Arunah, Daniel and Eliphaz Weston of Bristol (later Bremen), Maine.

Dates: 1770-1840

Wharfage Ledger (1874-1879)

 Collection
Identifier: SpC MS 1159-sc
Abstract

Ledger from an unidentified wharf possibly in Belfast, Maine. Entries record costs for shipping merchandise for various individuals and companies and on various schooners, including the schooners Earl and Lillian.

Dates: 1874-1879

Whitneyville Agency Records

 Collection
Identifier: SpC MS 0683
Abstract

Three volumes of financial information about the operation of the Whitneyville Agency, a group of businessmen involved in land, lumber, and railroad transactions in the areas of Calais, Middle Falls, Whitneyville, and Machias, Maine.

Dates: 1853-1885; Majority of material found within 1853-1868

Japheth Winn Records

 Collection
Identifier: SpC MS 1203-sc
Abstract

Records of a blacksmith in Clinton, Maine. Collection includes two daybooks, dating from 1826-1829 and 1832-1839, that record work done for customers and the costs. Also includes a ledger dating from 1832 that records financial transactions by customer name.

Dates: 1826-1839

Winthrop & Wayne Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0634
Scope and Contents

Financial records of a local electric utility in Maine. Included are a journal (Dec. 1915-Dec. 1920), a ledger (June 1915-Aug. 1921), Cash Receipts (Dec. 1917-1919, 1919-1920), Cash Disbursements (Jan. 1916-Dec. 1920), Cash Book (July 1920-Aug. 1921), Voucher Register (June 1915-June 1920), and an operating journal (Jan.-July 1921).

Dates: 1915-1921

Wiscasset Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0635
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cash book for the Wiscasset Electric Company (Apr. 1912-1916) and for the Wiscasset Light and Power Company a journal (1916-1920), a ledger (1916-1920), a cash book (1916-1920), and an operating journal (Jan.-Dec. 1920).

Dates: 1912-1920

Wool Carding Account Book

 Collection
Identifier: SpC MS 1812-sc
Scope and Contents

An account book for a business--probably a woolen mill--that appears to have been located in Mt. Desert, Maine, dating from 1832-1833. The book records the amount of wool carded, and how the laborers were paid, which was often with in-kind payments such as soap, fish, or butter.

Dates: 1832-1833

Yarmouth Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0641
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cash book (Apr.-Aug. 1921), an operating journal (Mar. 1921-Aug. 1921), and a ledger (Apr.-July 1921).

Dates: 1921

William Irving Zeitler Papers

 Collection
Identifier: SpC MS 1847-sc
Content Description

Collection contains a bank deposit book, check book, and receipt from the Old Town Trust Company. The account is in the name of W. I. Zeitler and dates to the 1920s.

Dates: Majority of material found within 1920s