Showing Collections: 121 - 150 of 215
Lumber Mill Records
Records, 1861-1869, of lumber mill operator in Carmel, Maine. Contains accounts including type of wood received as well as board feet produced. Name on back cover, James Garland, may indicate him as the owner/operator of the saw mill. Also includes several tax collector receipts, 1898-1902.
Lumber Shipments Ledger
A ledger recording lumber shipments. Entries record lumber sold by Eastern Mfg. Co., Wm. Engel & Co., and Sterns Lumber Co. There are no entries for Sargent Lbr Co. Entries include date, raft, kind of lumber, by whom sold, purchaser, vessel, and remarks.
Machias Water Power and Mill Company Records
Financial records of a water power and mill company in Machias, Maine during the mid-1800s.
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 Consolidated Power Company Records
The financial records of an electric utility in Maine.
Maine Power Corporaton Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and 2 journals.
Maine State Federated Labor Council Records
Maine Veterinary Medical Association Records
The Association records consist of applications for membership, the treasurers' records, and minutes of meetings. The newsletter, "Maine Veterinarian," is also available in Special Collections.
I. W. Marshall Ledgers
Ledgers from a general store in East Hebron (Hebron), Maine, recording names of customers, their purchases and prices paid for goods. Items purchased include boots, ginger, tea, oil, cotton, tobacco, candles, etc.
Ernest E. McIntyre Store Journals
A collection of store journals including ledgers, cash books, check books, and personal accounts.
Mechanic Falls Electric Light Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
Merrill & Bonney Ledger
Ledger listing work done for customers by Horatio Bonney and Samuel Merrill, shoemakers in Minot, Maine.
Oliver Moulton Papers
Financial records of Oliver Moulton's sawmills in the area of Pittston, Maine.
Mount Vernon Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
Newport Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
Norridgewock Water Company Ledgers
Records of a water company in Norridgewock, Maine.
Northeastern Transportation Company Records
Financial records of the operating expenses of a transportation company in Maine.
Order Book and General Store Accounts (1899-1902)
A list of names with food purchases and costs recorded for each day.
Ossipee Valley Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine.
Oxford Electric Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, accounts payable ledgers, and distribution ledgers.
Frank G. Patterson Ledger and Diary
Ledger and diary listing accounts and events in Portland, Maine.
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 County Retired Teachers Association Records
The records of an association of retired teachers in Penobscot County, Maine. Included are the constitution of the association, minutes of meetings, programs, ledgers, membership lists.
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.
Phillips Electric Light & Power Company Records (Maine Consolidated Power Company Records)
Financial records of a local electric utility in Maine.
John Judson Pike Account Book
Hand written ledger lists work completed by those employed by Pike who appear to have been repaid mostly in goods, including corn, potatoes, clothing, pistols and other supplies.
Plumber's Account Ledger
Ledger, 1890-1893, for Winfield S. Twombly (1861-1930) of Dexter, Maine, a plumber. Includes customer's names and brief description of the service with payments due and received.
Portland, Saco, and Portsmouth Rail Road Company Records
Records of the Portland, Saco, and Portsmouth Rail Road Company. The first volume, dating from 1841 to 1847, records bills paid by the company for supplies, equipment and services. It contains many entries mentioning Benjamin T. Reed, the company treasurer. The second volume consists of monthly work record sheets for 1846 and 1847 for company employees.
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.
Filtered By
- Subject: Ledgers (Account books) X
Filter Results
Additional filters:
- Subject
- Financial records 69
- Account books 38
- Electric utilities -- Maine 38
- Cashbooks 32
- Correspondence 24
- Daybooks 20
- Groceries -- Prices 20
- Business records 15
- Dry-goods -- Prices 15
- Lumbering -- Maine 13
- Receipts (Financial records) 13
- Clippings 10
- Invoices 8
- Journals (Accounts) 8
- Minutes 8
- Vouchers 8
- Bangor (Me.) 6
- Dennysville (Me.) 6
- General stores -- Maine 6 + ∧ less
- Names
- Central Maine Power Company 41
- U.S. Customs Service 5
- Allan, Theophilus W. 3
- Androscoggin Electric Company (Me.) 3
- Maine Consolidated Power Company 3
- Western Maine Power Company 3
- Kilby, John, 1793- 2
- Limerick Water and Electric Company (Me.) 2
- Prentiss & Carlisle Co. 2
- T. W. Allan & Sons 2
- A. Hobson & Company 1
- A. L. R. Gardner Company (Dennysville, Me.) 1
- AFL-CIO 1
- Abbott's Mills 1
- Abbott, Samuel Vincent, 1816- 1
- Allan's Hotel (Dennysville, Me.) 1
- Allan, Isaac Hobart 1
- Allan, John D. 1
- Allen, William Henry 1
- American Federation of Labor 1 + ∧ less