Skip to main content Skip to search results

Showing Collections: 61 - 90 of 347

Nathaniel Carroll Account Book

 Collection
Identifier: SpC MS 0645
Scope and Contents

An account book of a resident of Camden, Maine.

Dates: 1853-1866

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

Cashbook (1917-1919)

 Collection
Identifier: SpC MS 0981-sc
Abstract

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.

Dates: January 1, 1917-October 30, 1919

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

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

D. K. Chase Daybook

 Collection
Identifier: SpC MS 1082-sc
Abstract

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.

Dates: 1849-1909

Dwight A. Clarke Ledger

 Collection
Identifier: SpC MS 1297-sc
Abstract

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.

Dates: 1859-1862

John D. Coburn Account Book

 Collection
Identifier: SpC MS 0695-sc
Abstract

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.

Dates: 1833-1837

Coe Family Papers

 Collection
Identifier: SpC MS 0104
Abstract

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.

Dates: 1836-1943; Majority of material found within 1860-1942

Colson & Rhoades Records

 Collection
Identifier: SpC MS 0109
Scope and Contents

Financial records of a store selling clothing in Rockland, Maine. Accounts listed by name.

Dates: September 6, 1875-March 7, 1882

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

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.

Dates: 1817-2012

Consumers Electric Company Records

 Collection
Identifier: SpC MS 0076
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1944-1948

Guy S. Cooley Account Book

 Collection
Identifier: SpC MS 0954-sc
Abstract

An account book of a blacksmith in Solon, Maine in the early 1920s.

Dates: 1922-1925

Timothy Copp Ledger

 Collection
Identifier: SpC MS 1180-sc
Abstract

A ledger used by Timothy Copp to record business transactions at one of his businesses, perhaps the sawmill.

Dates: 1848-1849

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

Crescent Lake Canning Company Records

 Collection
Identifier: SpC MS 1041-sc
Abstract

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.

Dates: September 4, 1917-June 6, 1921

Croswell Family Papers

 Collection
Identifier: SpC MS 0782
Abstract

Business records of the Croswell family, long-time owners of a general store in Farmington, Maine.

Dates: 1791-1921; Majority of material found within 1825-1870

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

Ann W. Curtis Account Book

 Collection
Identifier: SpC MS 0952-sc
Abstract

An account book of a resident of Kennebunk, Maine.

Dates: 1839-1858

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

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.

Dates: 1865-1957; Majority of material found within 1870-1890

Roderick W. Delano Ledger

 Collection
Identifier: SpC MS 1682-sc
Abstract

A ledger maintained, 1890-1912, by Roderick W. Delano, town treasurer of Verona, Maine.

Dates: 1890-1912

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

Dennysville, Maine Sawmill Records

 Collection
Identifier: SpC MS 0274-sc
Abstract Three ledgers containing the records of a sawmill in Dennysville, Maine, during the middle of the 19th century. Two of the ledgers are organized by log brands and cover the years 1835 to 1878. The third ledger seems to record the receipt of logs from a log drive. Included are records of who sawed and hauled the logs, by whom they were surveyed and rafted, by whom shipped, destination, and purchaser. Names mentioned frequently are John Kilby, Theosophilus Kilby, Benjamin Foster, John Mayhew,...
Dates: 1835-1941; Majority of material found within ( 1835-1878)

Dennysville, Maine Town Clerk's Ledger

 Collection
Identifier: SpC MS 0138
Scope and Contents

A ledger listing the expenses of a town in Maine from 1830 to 1865.

Dates: 1830-1865

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

Dodge & Kennedy Account Book and Invoices

 Collection
Identifier: SpC MS 0925-sc
Abstract

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.

Dates: 1893-1899

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

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

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).

Dates: 1833-1986

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

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.

Dates: 1851-1958