Showing Collections: 61 - 90 of 347
Nathaniel Carroll Account Book
An account book of a resident of Camden, Maine.
Casco Bay Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric and water utility in Maine.
Cashbook (1917-1919)
A cashbook for the period 1917 Jan. 1 to 1919 Oct. 30. Cash expenditures are listed for Maine Water Co., electric bill, telephone bill, bills for labor, and other bills at the homestead. Other entries are for bills for several different houses. There is no information about the owner of the cashbook or in what town the owner lived.
Central Construction Company Records (Central Maine Power Company Collection)
Financial records of a construction company. The records include work order estimates and costs.
Central Maine Power Company Collection
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.
Chandler Family Papers
Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.
D. K. Chase Daybook
Account book from Calais, Maine, possibly of Daniel Kimball Chase. Book has entries for business transactions and for items purchased, 1849-1862. A second volume continues the entries through 1864; the second volume also has unidentified entries for financial notes held and other financial information, 1878-1909.
Dwight A. Clarke Ledger
A ledger used to record sales of cattle, oxen, and other livestock. No information is given in the ledger to indicate Dwight Clarke's place of residence.
John D. Coburn Account Book
A record of accounts. It would appear that the first part of the ledger is a practice ledger which includes definitions and notes about how to keep a book of accounts. The last part of the ledger beginning on p. 39 includes personal expenses of John D. Coburn.
Coe Family Papers
Consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe.
Colson & Rhoades Records
Financial records of a store selling clothing in Rockland, Maine. Accounts listed by name.
Colwell Family Papers
Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall. Cole family papers include business records of the Deasy and Handy Country Store, several Cole family businesses, journals, correspondence, photographs, and genealogical information for the community of Prospect Harbor.
Consumers Electric Company Records
Financial records of a local electric utility in Maine.
Guy S. Cooley Account Book
An account book of a blacksmith in Solon, Maine in the early 1920s.
Timothy Copp Ledger
A ledger used by Timothy Copp to record business transactions at one of his businesses, perhaps the sawmill.
Cornish & Kezar Falls Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are daybooks, journals, and ledgers covering the years 1902 to 1965.
Crescent Lake Canning Company Records
Records of a corn canning company in Webb's Mills (part of the town of Casco, Maine) on Crescent Lake during the early 20th century.
Croswell Family Papers
Business records of the Croswell family, long-time owners of a general store in Farmington, Maine.
Cumberland County Power & Light Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are ledgers, journals, and registers.
Ann W. Curtis Account Book
An account book of a resident of Kennebunk, Maine.
Deasy Handy General Store and Post Office Records
The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.
Roderick W. Delano Ledger
A ledger maintained, 1890-1912, by Roderick W. Delano, town treasurer of Verona, Maine.
Dennistown Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and journals.
Dennysville, Maine Sawmill Records
Dennysville, Maine Town Clerk's Ledger
A ledger listing the expenses of a town in Maine from 1830 to 1865.
Devereux Family Papers
Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.
Dodge & Kennedy Account Book and Invoices
An account book and 3 invoices from Dodge & Kennedy, dealers in groceries and provisions in Portland, Maine. The account is in the name of Mr. Paine and lists his purchases.
Dover and Foxcroft Light and Heat Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are ledgers and invoice books covering the years 1895 to 1916.
Charles J. Dunn Papers
The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).
George B. Dunn Papers
The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.