Skip to main content Skip to search results

Showing Collections: 31 - 60 of 215

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

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Dwight A. Clarke Ledger

 Collection
Identifier: SpC MS 1297-sc
Abstract

A ledger used to record sales of cattle, oxen, and other livestock. No information is given in the ledger to indicate Dwight Clarke's place of residence.

Dates: 1859-1862

Coe Family Papers

 Collection
Identifier: SpC MS 0104
Abstract

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.

Dates: 1836-1943; Majority of material found within 1860-1942

Consumers Electric Company Records

 Collection
Identifier: SpC MS 0076
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1944-1948

Timothy Copp Ledger

 Collection
Identifier: SpC MS 1180-sc
Abstract

A ledger used by Timothy Copp to record business transactions at one of his businesses, perhaps the sawmill.

Dates: 1848-1849

Cornish & Kezar Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0115
Scope and Contents

Financial records of a local electric utility in Maine. Included are daybooks, journals, and ledgers covering the years 1902 to 1965.

Dates: 1902-1965

Cumberland County Power & Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0120
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, journals, and registers.

Dates: 1907-1942

Roderick W. Delano Ledger

 Collection
Identifier: SpC MS 1682-sc
Abstract

A ledger maintained, 1890-1912, by Roderick W. Delano, town treasurer of Verona, Maine.

Dates: 1890-1912

Dennistown Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0137
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and journals.

Dates: 1913-1935

Dennysville, Maine Sawmill Records

 Collection
Identifier: SpC MS 0274-sc
Abstract Three ledgers containing the records of a sawmill in Dennysville, Maine, during the middle of the 19th century. Two of the ledgers are organized by log brands and cover the years 1835 to 1878. The third ledger seems to record the receipt of logs from a log drive. Included are records of who sawed and hauled the logs, by whom they were surveyed and rafted, by whom shipped, destination, and purchaser. Names mentioned frequently are John Kilby, Theosophilus Kilby, Benjamin Foster, John Mayhew,...
Dates: 1835-1941; Majority of material found within ( 1835-1878)

Dennysville, Maine Town Clerk's Ledger

 Collection
Identifier: SpC MS 0138
Scope and Contents

A ledger listing the expenses of a town in Maine from 1830 to 1865.

Dates: 1830-1865

Dover and Foxcroft Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0145
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers and invoice books covering the years 1895 to 1916.

Dates: 1895-1916

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

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).

Dates: 1833-1986

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

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.

Dates: 1851-1958

Isaac Dyer Ledger No. 3

 Collection
Identifier: SpC MS 1170-sc
Abstract

A ledger recording financial transactions of Isaac Dyer of Baldwin, Maine. He appears to have owned a sawmill there.

Dates: 1830-1854

E. L. Staples Ledger

 Collection
Identifier: SpC MS 1206-sc
Abstract

Ledger of an unidentified lumber business, probably that of E.L. Staples, Lewiston, Maine. The company, owned by Ernest L. Staples, was a box and lumber manufacturer and dealt in lumber, moldings, flooring, doors, windows, and box shooks. It also did band-sawing, planing and jobbing.

Dates: 1904-1925

E. Plummer and Sons Records

 Collection
Identifier: SpC MS 0413
Abstract

The collection consists of four unidentified volumes. By their dates, it is assumed that they mostly concern the firm of E. Plummer and Sons, incorporated in 1901.

Dates: 1898-1937; Majority of material found within 1911-1937

E. R. Wingate & Co. Ledger

 Collection
Identifier: SpC MS 1327-sc
Abstract

Ledger from a general store listing names of customers, goods sold and their prices. Items include tobacco, flour, herring, needles, flannel, etc. The location of the business is not indicated.

Dates: 1870-1871

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Excelsior Mill Records

 Collection
Identifier: SpC MS 0026
Scope and Contents

The financial records of a mill owned by Austin & Towle located in Belgrade Mills, Maine. The mill produced finely curled wood shavings called excelsior used to pack fragile items. The records list the number of bales sold. Many of the records list business with the Boston Excelsior Company.

Dates: 1879-1895

F. B. Blanchard & Co. Records

 Collection
Identifier: SpC MS 1194-sc
Abstract

Includes a daybook and corresponding ledger with index for a general store in Waterville, Maine. Goods purchased include sugar, candles, cider, flannel, tobacco, pork, apples, etc.

Dates: 1850-1851

John Fairbanks Store Ledger

 Collection
Identifier: SpC MS 0171
Scope and Contents

The ledger of a general store owned by John Fairbanks located in Machias, Maine.

Dates: January 1, 1793-June 30, 1795

Fairfield Junction Mills and Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0172
Scope and Contents

Financial records of a company owning mills and water power rights in Fairfield, Maine.

Dates: 1899-1951

Samuel Farnsworth Papers

 Collection
Identifier: SpC MS 0718-sc
Abstract

Papers of a sea captain.

Dates: 1830-1942; Majority of material found within 1830-1863

Fish Dealer's Ledger

 Collection
Identifier: SpC MS 1160-sc
Abstract

Ledger from an unidentified fish dealer in Vinalhaven, Maine, 1879-1882.

Dates: 1879-1882

James Foster Ledger

 Collection
Identifier: SpC MS 1157-sc
Abstract

Ledger of James and Charles Foster from 1823 to 1833 listing by customer name various goods sold and transactions entered into with both men.

Dates: 1823-1833

Franklin Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0186
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1925-1926