Showing Collections: 1 - 25 of 25
Ames Family Papers
The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.
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.
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.
Dennysville, Maine Town Clerk's Ledger
A ledger listing the expenses of a town in Maine from 1830 to 1865.
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.
Emerson & Stevens Manufacturing Company Records
The records include correspondence, receipts, ledgers, check stubs, and shipping records.
Roscoe C. Emery Papers
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.
Moses Giddings Papers
This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.
Augustus W. Gilman Papers
The papers include assessments and valuations for various towns, wildlands, rail roads, and industries from the 1870's to the 1890's. Included also are records of prison and jail inspections 1890 and 1896-1897 and letters from Gilman 1902-1903.
Amos and Octavia Moulton Graffte Papers
The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.
Hill Jewelry Company Records
The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.
Barbara Dunn Hitchner Papers
Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.
J. A. Boardman & Company Records
The records include correspondence and circulars, Thacker's Sugar Chart and Other Tables (1893), a receipt book, and ledgers covering the years 1895-1899. Includes letters to Boardman 1898-1899, check stub book January 20, 1899-August 23, 1899, ledgers of credit or loans September 1898-April 1899, inventory book for 1895-1899.
Katahdin Iron Works Records
Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.
Kennebec Light and Heat Company Records (Central Maine Power Company Collection)
Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.
Maine Central Railroad Company Records
Records of the Maine Central Railroad Company, at one time the largest railroad in New England, and some of its subsidiary companies. The collection is arranged in two series: I. Executive and administrative records and II. Records of subsidiaries and ancillary companies.
Maine State Federated Labor Council Records
Peirce Family Papers
Papers of several generations of the Peirce family of Bangor, Maine centered on materials of Waldo Treat Peirce and his son, Mellen Chamberlain Peirce. Also included are papers of Mellen Peirce's father-in-law, William B. Hayford.
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.
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.
Thomas W. Smith Papers
Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.
Thomas Laughlin Company Records
The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.
Wakefield Family Papers
Business records of Orick (O.H.) Wakefield and his son, Ralph J. Wakefield. The Wakefields were residents of Lowell, Maine.
Webber Family Papers
Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.
Filter Results
Additional filters:
- Subject
- Correspondence 24
- Financial records 13
- Receipts (Financial records) 11
- Business records 7
- Lumbering -- Maine 6
- Bills of sale 5
- Clippings 5
- Deeds 5
- Invoices 5
- Bangor (Me.) 4
- Letters (Correspondence) 4
- Photographs 4
- Cashbooks 3
- Maps 3
- Minutes 3
- Scrapbooks 3
- Account books 2
- Accounts 2
- Articles 2 + ∧ less
- Names
- Prentiss & Carlisle Co. 2
- AFL-CIO 1
- American Federation of Labor 1
- Ames family 1
- Ames, Alfred, 1866-1950 1
- Ames, Frank S. 1
- Ames, John Keller 1
- Aroostook Land Company 1
- Augusta Bank 1
- Bangor Pulp and Paper Company 1
- Bangor and Piscataquis Railroad Company 1
- Baskahegan Dam Company 1
- Bearce & Chandler 1
- Bearce, Dexter, 1781-1838 1
- Brewster, Owen, 1888-1961 1
- Central Maine Power Company 1
- Chamber of Commerce (Washington County, Me.) 1
- Chandler family 1
- Chandler, Peleg, 1735-1819 1
- Chandler, Philip, 1767-1823 1 + ∧ less