Showing Collections: 241 - 270 of 347
Penobscot Chemical Fibre Company Records
Penobscot County Retired Teachers Association Records
The records of an association of retired teachers in Penobscot County, Maine. Included are the constitution of the association, minutes of meetings, programs, ledgers, membership lists.
Penobscot Lumbering Association Records
The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.
Phillips Electric Light & Power Company Records (Maine Consolidated Power Company Records)
Financial records of a local electric utility in Maine.
Allen B. Pierce Papers
The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.
John Judson Pike Account Book
Hand written ledger lists work completed by those employed by Pike who appear to have been repaid mostly in goods, including corn, potatoes, clothing, pistols and other supplies.
Benjamin Piper Account Book
Account book of a resident of Parsonsfield, Maine. Portraits of Benjamin and Nancy Piper pasted inside front cover.
Plumber's Account Ledger
Ledger, 1890-1893, for Winfield S. Twombly (1861-1930) of Dexter, Maine, a plumber. Includes customer's names and brief description of the service with payments due and received.
Plumber's Union Records
Ledger showing union dues from locals #570 (Rockland, Me.), #217 (Portland, Me.), #717 (Bath, Me.), #138 (Salem, Mass.), and #482 (Gloucester, Mass.)
John Porter Account Books and Estate Account
Account books of a farmer in Dixmont, Maine recording personal accounts from 1876 to 1890. Included also is a legal account of his estate in 1898 by Stephen Mudgett and Benj. F. Porter, administrators.
Portland, Saco, and Portsmouth Rail Road Company Records
Records of the Portland, Saco, and Portsmouth Rail Road Company. The first volume, dating from 1841 to 1847, records bills paid by the company for supplies, equipment and services. It contains many entries mentioning Benjamin T. Reed, the company treasurer. The second volume consists of monthly work record sheets for 1846 and 1847 for company employees.
Portland Steamship Company Records
Account book of labor, stocks of fish and lobster, financial accounts of Schooner Millie Florence. First entry dated March 1896.
Prentiss and Carlisle Co., Inc. Business Records
The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.
Prospect, Maine Collection
A collection of materials concerning education and the town of Prospect, Maine.
F. G. Purinton Ledger
A ledger of a general store in Brunswick, Maine. The volume is arranged by customer name and records purchases of goods such as corn, molasses, salt, sugar, raisins, etc.
R. Fickett & Sons Records
Collection includes a daybook, 1854-1856, and three ledgers, 1851-1878, detailing customers and goods sold to them. A fifth volume, 1861-1897, records amount paid for labor done for taking care of and supplying vessels, hauling timber, selling wood, etc.
Readfield Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
Records (1867-1870)
A journal, 1867-1870, and a ledger, 1867-1869, from an unidentified business, probably a lumber mill in Kendall's Mills, a locality in Fairfield, Maine.
Remick Family Papers
Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.
Frank W. Reynolds Lobster Account Books
Account books of Frank W. Reynolds, a lobsterman from Addison, Maine. Collection also includes Reynolds' Maine fishermen's license for 1931.
Stephen H. Rice Ledger
A financial ledger of Stephen H. Rice dating from 1858-1878. Although the location and nature of the business are not recorded, it appears to have been a general store located somewhere in Somerset County, Maine.
Elvyn B. Richardson Farm Account Book
An account book of a farmer in Canaan, Maine. The account book records farm produce sold and work done on the farm.
Ring Family Papers
Business records of Edmund T. Ring and scrapbooks documenting the career of his son, Edgar E. Ring, both of Orono, Maine. Edmund appears to have operated a grocery store there and also operated a sawmill under the firm name E.T. Ring and Son.
Roach River Hotel, Trading and Transportation Co. Ledger
Lists names of customers with purchases and their costs. Items purchased include soap, lobster, raisins, coffee, thread, needles, etc.
Robert W. Traip Academy Records
Records of the Board of Trustees of the Robert W. Traip Academy including minutes of meetings, deeds and other legal documents, ledgers of financial accounts, and subject files concerning building projects at the school. Of particular interest is a photograph album containing pictures of construction of the original building in 1904.
David Y. Robinson Account Book
Includes accounts of insurance and general store. Many newspaper clippings relating to handicrafts and homemaking pasted in.
Greenleaf L. Robinson Ledgers
Ledgers recording work done for customers from 1879 to 1884, primarily shoeing horses.
Robinson Land Company Records (Central Maine Power Company Collection)
James Rogers Account Books
The account books include one from May 29, 1821 to 1844 with accounts and a name list from Wolfborough, N.H. and Stetson, Maine and one from Dec. 27, 1833 to Oct. 20, 1852.