Skip to main content Skip to search results

Showing Collections: 1 - 30 of 208

A. Hobson & Company Records

 Collection
Identifier: SpC MS 0250
Scope and Contents

Financial records of a retail store in Standish, Maine from 1849 to 1851.

Dates: 1849-1851

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.

Dates: 1888-1951

Account Books (1907-1930)

 Collection
Identifier: SpC MS 1011-sc
Abstract

Two account books covering the years 1907-1917 and 1918-Jan. 1930. Also included are records of road labor during the winter months from 1907-1917 and 1918-1927.

Dates: 1907-January 1930

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.

Dates: 1936-1963

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

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.

Dates: 1849-1961; Majority of material found within 1870-1934

Androscoggin and Kennebec Railroad Company Records

 Collection
Identifier: SpC MS 0019
Abstract

Primarily records of the treasurer's office of the Waterville, Maine, railroad company.

Dates: 1847-1870; Majority of material found within 1850-1856

Androscoggin Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0644
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks and journals covering the years 1913 to 1935.

Dates: 1913-1935

Association of Teacher Educators in Maine Records

 Collection
Identifier: SpC MS 1224-sc
Abstract

Records of the organization including its constitution, minutes of the executive board, 1987-1992, financial records, and membership lists, as well as information about conferences.

Dates: 1986-1999

Charles G. Atkins Papers

 Collection
Identifier: SpC MS 1810-sc
Content Description

Consists mostly of correspondence relating to Atkins' position as superintendent of the federal salmon hatchery at Grand Lake Stream. There are also records of financial transactions.

Dates: 1871-1882

Bath Gas & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0040
Scope and Contents

Financial records of a local electric utility in Maine from 1890 to 1898.

Dates: 1890-1898

Baycrest Hotel Records

 Collection
Identifier: SpC MS 0209
Abstract

The collection contains records from the Baycrest Hotel in Harborside, Cape Rosier, Maine. This small collection contains primarily financial records of the hotel. Included are journals of expenses incurred in running the hotel, 1939-1953, and registers from 1928-1965 of total charges for each guest for rooms, meals, the garage, etc. Also included are three volumes of daily guest registers, 1912-1967, listing the name and home address of each guest.

Dates: 1912-1967; Majority of material found within 1925-1940

Beebee, Ludlow & Co. Collection

 Collection
Identifier: SpC MS 0866-sc
Abstract

A small collection of records of a bullion and exchange dealer. The collection includes letters, receipts, and accounts of Beebee, Ludlow & Co. of New York, Beebee & Co. of New York, and Ludlow, Beebee & Co. of Philadelphia. The period covered is 1846 to 1881.

Dates: 1846-1881

Bingham Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0053
Scope and Contents

Financial records of a local electric utility in Maine. Included is a cashbook for the years 1909 to 1911.

Dates: 1909-1911

Black Stream Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0056
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.

Dates: 1920-1927

Jacob Blanchard Diaries

 Collection
Identifier: SpC MS 0985-sc
Abstract

Diaries of a resident of Blanchard, Maine. The 4 diaries cover the years 1887, 1888, 1889-June 1890, and 1892-June 1894.

Dates: 1887-1898

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Bridgeport Harbor Station, Unit #2 Account Codes

 Collection
Identifier: SpC MS 0595
Scope and Contents

The notebook of photocopied leaves contains account codes used to report costs in connection with the construction of Bridgeport Harbor Station, Unit #2. Included is a letter sent to the Comptroller of Central Maine Power Company in Augusta.

Dates: 1958-1961

Bridgton Water & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0071
Scope and Contents

Financial records of a local electric and water utility in Maine. Included are 2 ledgers covering the years 1901 to 1923.

Dates: 1901-1923

Bucknam Family Papers

 Collection
Identifier: SpC MS 1038-sc
Abstract

Papers of residents of Columbia Falls, Maine, and records of a temperance society in Columbia Falls. Twenty-three pages of one of the notebooks are records of the Howard Association for the Promotion of Temperance in Columbia Falls for the years 1834 to 1840. The remainder of the notebook and the second notebook were used as daybooks for farm records of expenses and money received.

Dates: 1821-1925

Isabel B. Burger Children's Theater Papers

 Collection
Identifier: SpC MS 0078
Scope and Contents

The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.

Dates: 1942-1969

Burnham & Morrill Company Records

 Collection
Identifier: SpC MS 0079
Scope and Contents

Financial records of a food canning company in Portland, Maine.

Dates: 1892-1966

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

Willis Carter Diaries

 Collection
Identifier: SpC MS 0084
Scope and Contents

This collection is composed of a number of diaries which include financial records of a family in West Pembroke, Maine. A book of school district records is also included. Much family material is contained in the diaries.

Dates: 1881-1928

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

Irvin C. Caverly, Jr. Papers

 Collection
Identifier: SpC MS 1827
Abstract

Included are the personal correspondence and papers of former Governor Percival P. Baxter (born 1876 - died 1969) and former director of Baxter State Park Irvin “Buzz” Caverly, Jr. regarding Baxter State Park.

Dates: 20th century

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

Philip Chadbourn Papers

 Collection
Identifier: SpC MS 1121-sc
Abstract

Papers of Philip Chadbourn include letters, bills, notes due for loans, etc., as well as a document from 1850 listing assessed amounts to be collected from residents of Hollis for work on town highways and bridges. The collection also contains a few letters, dating 1858-1860, to Samuel Chadbourn, presumably Philip Chadbourn's son. It also contains a work log, 1856-1857, for work done by various individuals, including carpentry, use of sleigh and oxen, etc.

Dates: 1837-1869

Robert Dunning Chellis Family Papers

 Collection
Identifier: SpC MS 0097
Scope and Contents

The family papers of a civil engineer. Included are medical papers, personal records, household bills, and receipts. There are a few papers relating to Robert Dunning Chellis' son Robert Dana Chellis.

Dates: 1936-1968