Showing Collections: 151 - 180 of 222
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 Bay Electric Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, journals, ledgers, and a voucher record-journal covering the years 1907 to 1921.
Penobscot Chemical Fibre Company Records
Abner Perkins Grist Mill Records
Records of a grist mill in Arundel, Maine in the late 18th century. The mill appeared to be owned by Abner Perkins.
Perkins Family Papers
The collection contains notes and information on the Perkins family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden, Massachusetts. Also included are letters to various generations of the family written between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family papers dating from 1700 to 1901.
Phi Kappa Phi Records
The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.
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.
Pine Island Camp Records
The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.
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.
Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers
Papers which reflect the career of a long-term educator at the University of Maine.
Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records
Readfield Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in 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.
Daniel T. Richardson Business and Personal Papers
The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.
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.
John Richardson Papers
The papers of a resident of Belgrade, Maine.
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.
Robinson Land Company Records (Central Maine Power Company Collection)
O. G. K. Robinson Receipts and Invoices
A collection of receipts and invoices of a carpenter and building contractor in Westbrook, Maine.
J. Swett Rowe Estate Record Book and Receipts
The records of the estate of George G. Goss. Included is a notebook recording the disbursement of the estate and receipts for money received by the heirs. Included also is a letter dated Aug. 3, 1883, from Lizzie C. Goss, of West Levant, Maine, informing Mr. Rowe that she has reached the age of 21 and would like her inheritance.
Ruggles and Gould Legal and Business Papers
The papers of the law partnership of Ruggles and Gould of Thomaston, Maine. Includes correspondence, depositions, briefs, and other legal documents that pertain to their practice and clients, mostly in the then Lincoln County, now Knox County, Maine during the 1830's-1860's predominently.
Rumford Light Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are account books, cashbooks, journals, and ledgers covering the years 1892 to 1959.
S. S. Herrick and Company Records
Financial records of S.S. Herrick and Company, including daybooks of the grocery business 1896-1899 and 1908-1939 listing customer names, purchases and prices paid; and ledgers, 1892-1930s.
Sarah Purinton (Ship) Ledger
An account book with financial information during the travels of a ship to ports in Europe and the U.S.
Searsport National Bank Records
Financial records of the Searsport National Bank from 1898 to 1921.
Sebasticook Water Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are a cashbook from Dec. 1902-Sept. 1911, a journal from Feb. 1905 to Oct. 1911, and 2 ledgers covering the years 1905 to 1911.
Shaw Brothers Tannery Records
Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.
Shaw Family Business Records
The collection includes bills and receipts from 1849-1871 of both Albert Shaw & Co. and Daniel Shaw & Co. Some are for operations on the Roach River in 1853-1854 and 1855-1857. The collection also contains incoming business correspondence to Milton G. Shaw from 1854-1857 and bills, etc. to the estate of Albert Shaw, 1868-1870.
Shawmut Manufacturing Company Records
A ledger of a lumber company in Maine listing trial balances beginning Dec. 1, 1913.
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 207
- Raymond H. Fogler Library University Archives 15
- Subject
- Financial records 156
- Correspondence 93
- Receipts (Financial records) 89
- Ledgers (Account books) 76
- Electric utilities -- Maine 40
- Minutes 38
- Cashbooks 31
- Photographs 31
- Account books 29
- Bills of sale 29
- Clippings 26
- Business records 25
- Letters (Correspondence) 24
- Deeds 21
- Invoices 21
- Diaries 18
- Scrapbooks 17
- Reports 15
- Legal documents 14
- Tax records 14 + ∧ less
- Language
- French 1
- Names
- Central Maine Power Company 43
- University of Maine 7
- Hamlin, George H. 4
- Maine Consolidated Power Company 4
- Androscoggin Electric Company (Me.) 3
- A. L. R. Gardner Company (Dennysville, Me.) 2
- AFL-CIO 2
- Diamond International Corporation 2
- Gardner family 2
- Limerick Water and Electric Company (Me.) 2
- Maine Federation of Women's Clubs 2
- Maine Forest and Logging Museum, Inc. 2
- Maine State Federated Labor Council 2
- Maine. Militia 2
- Prentiss & Carlisle Co. 2
- Western Maine Power Company 2
- A. Hobson & Company 1
- AFL-CIO. Committee on Political Education 1
- Abbott Academy 1
- Aceto, Thomas 1 + ∧ less