Skip to main content Skip to search results

Showing Collections: 241 - 270 of 349

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Penobscot County Retired Teachers Association Records

 Collection — Box: 1709
Identifier: SpC MS 0400
Scope and Contents

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.

Dates: 1954-1991

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

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.

Dates: 1854-1953; Majority of material found within 1874-1912

Phillips Electric Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0405
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1917-1966

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

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.

Dates: 1848-1884

John Judson Pike Account Book

 Collection
Identifier: SpC MS 1733-sc
Abstract

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.

Dates: 1857-1914

Benjamin Piper Account Book

 Collection
Identifier: SpC MS 0411
Scope and Contents

Account book of a resident of Parsonsfield, Maine. Portraits of Benjamin and Nancy Piper pasted inside front cover.

Dates: 1830-1868

Plumber's Account Ledger

 Collection
Identifier: SpC MS 1757-sc
Scope and Contents

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.

Dates: 1890-1893

Plumber's Union Records

 Collection
Identifier: SpC MS 0412
Scope and Contents

Ledger showing union dues from locals #570 (Rockland, Me.), #217 (Portland, Me.), #717 (Bath, Me.), #138 (Salem, Mass.), and #482 (Gloucester, Mass.)

Dates: 1920-1925

John Porter Account Books and Estate Account

 Collection
Identifier: SpC MS 0415-sc
Abstract

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.

Dates: 1876-1898

Portland, Saco, and Portsmouth Rail Road Company Records

 Collection
Identifier: SpC MS 1201-sc
Abstract

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.

Dates: 1841-1847

Portland Steamship Company Records

 Collection
Identifier: SpC MS 1495-sc
Abstract

Account book of labor, stocks of fish and lobster, financial accounts of Schooner Millie Florence. First entry dated March 1896.

Dates: 1896-1930

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

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.

Dates: 1874-1938

Administration And Finance. Institutional And Facilities Planning. Printing And Mailing Services (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-008-001
Scope and Contents

Miscellaneous items curated by the University of Maine Printing and Mailing Service. Includes: University of Maine at Orono campus map and class schedule (undated), printing journals, accounting (1920-1950) and hourly costs (1932-1981) and printing rates information.

Dates: 1920-1981

Prospect, Maine Collection

 Collection
Identifier: SpC MS 0686-sc
Abstract

A collection of materials concerning education and the town of Prospect, Maine.

Dates: 1849-1878

F. G. Purinton Ledger

 Collection
Identifier: SpC MS 1176-sc
Abstract

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.

Dates: 1874-1879

R. Fickett & Sons Records

 Collection
Identifier: SpC MS 1128-sc
Abstract

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.

Dates: 1851-1897

Readfield Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0427
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1910-1921

Records (1867-1870)

 Collection
Identifier: SpC MS 1697-sc
Abstract

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.

Dates: 1867-1870

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

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.

Dates: 1686-1945

Frank W. Reynolds Lobster Account Books

 Collection
Identifier: SpC MS 1133-sc
Abstract

Account books of Frank W. Reynolds, a lobsterman from Addison, Maine. Collection also includes Reynolds' Maine fishermen's license for 1931.

Dates: 1929-1932

Stephen H. Rice Ledger

 Collection
Identifier: SpC MS 1183-sc
Abstract

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.

Dates: 1858-1878

Elvyn B. Richardson Farm Account Book

 Collection
Identifier: SpC MS 1039-sc
Abstract

An account book of a farmer in Canaan, Maine. The account book records farm produce sold and work done on the farm.

Dates: 1919-1936

Ring Family Papers

 Collection
Identifier: SpC MS 0436
Abstract

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.

Dates: 1855-1971; Majority of material found within 1879-1911

Roach River Hotel, Trading and Transportation Co. Ledger

 Collection
Identifier: SpC MS 1095-sc
Abstract

Lists names of customers with purchases and their costs. Items purchased include soap, lobster, raisins, coffee, thread, needles, etc.

Dates: 1908-1909

Robert W. Traip Academy Records

 Collection
Identifier: SpC MS 0437
Abstract

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.

Dates: 1900-1961

David Y. Robinson Account Book

 Collection
Identifier: SpC MS 0439
Scope and Contents

Includes accounts of insurance and general store. Many newspaper clippings relating to handicrafts and homemaking pasted in.

Dates: 1890-1901

Greenleaf L. Robinson Ledgers

 Collection
Identifier: SpC MS 1222-sc
Abstract

Ledgers recording work done for customers from 1879 to 1884, primarily shoeing horses.

Dates: 1879-1884

James Rogers Account Books

 Collection
Identifier: SpC MS 0440
Scope and Contents

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.

Dates: 1821-1852