Showing Collections: 181 - 210 of 222
Sherman Lumber Company Records
Records related to operations of the Sherman Lumber Company, founded in 1894 and located in Sherman Station, Maine. The records are arranged according to the following functions: administrative and organizational, financial, production, sales, and labor.
Ellen Wight Shields Papers
The collection contains Shields' diaries from 1955-1972, a small amount of personal correspondence and personal financial information. It also includes many poems and songs written by Ellen Shields.
Shipley Family Papers
A small collection of financial papers of the Shapleigh family of Eliot, Maine.
Skowhegan Electric Light Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers from 1888 to 1911 and a ledger containing invoices to the company for the years 1887 to 1888.
Asa Smith Receipts
Receipts issued to Asa Smith by Penobscot River Steamboats and Bangor, Oldtown & Milford Rail Road Co. for shipment of food items by rail from Bangor to Old Town and by Steamer Mattanawcook from Old Town to Five Islands during October and November 1856.
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.
Student Organizations. Sophomore Eagles and Sophomore Owls (University of Maine) Records
The collection includes records the Sophomore Eagles, an honor society of the University of Maine for women that began in 1926, and the Sophomore Owls, an honor society for men that began in 1910.
Alfred Spinney Papers
The papers of a bridge builder in Eliot, Maine. Included are 15 diaries from 1883-1892, 1894, and 1898-1901; 2 weekly time books covering 1895-1897; receipts; lists of goods purchased; lists of materials for bridge construction; and notices of sale of lands for unpaid taxes in Eliot in 1920 and 1921.
Spinney Family Papers
Staff Organizations. Philological Club (University of Maine) Records
The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.
Steamboat Collection
A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.
Clarence C. Stetson Papers
Personal papers of Clarence C. Stetson who was born in Bangor, Maine, in 1884, the son of Edward and Edith Stetson.
Stuart Family Shipping and Banking Records
The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.
Student Organizations. German Club (University of Maine) Records
Minutes for the University of Maine German Club's meetings. Also, includes lists of members, correspondence, invitations for events, and grocery bills.
Students/Alumni Records (University Of Maine). Weston Family Papers
Paul E. Taylor Collection
Telos Canal Company 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.
Staff Organizations. Thursday Club (University Of Maine) Records
Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.
Town of Detroit (Me.) Financial Records
The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.
Herbert E. Tracy Boat Shop Records
Benjamin True Diaries
Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.
Union Electric Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers of the Union Electric Company and the Union Light & Power Company.
United States Post Office (Litchfield, Me.) Records
Forms used by Joseph Williams, the postmaster of Litchfield, Maine, to record amounts charged for various postal transactions. The forms cover the periods from January to April 1829 and April to July 1830.
Universalist Ladies Industrial Association Records
Three books of records of the Ladies Association for the Universalist Church in Orono, Maine. Included are records for the founding, a constitution, minutes of the meetings, lists of members, and treasurer's reports to 1929.
Waldoboro Water & Electric Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are journals, ledgers, a cashbook, and a voucher register.
Walton-Shepard-Parker-Hahn Family Papers
Collection of letters, receipts, diaries, deeds, and other genealogical materials relating to the Walton, Shepard, Parker, and Hahn families of Belfast, Maine. Primary persons include W. H. Walton, Alice B. Walton, Rufus Walton, Alfred Walton, Americus V. Parker, Anna B. Parker, Arline Walton, and Hiram Walton.
Waterford Light and Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in 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:
- 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