Skip to main content Skip to search results

Showing Collections: 121 - 150 of 215

Lumber Mill Records

 Collection
Identifier: SpC MS 1756-sc
Scope and Contents

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.

Dates: 1861-1869, 1898-1902

Lumber Shipments Ledger

 Collection
Identifier: SpC MS 1059-sc
Abstract

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.

Dates: November 13, 1912-January 11, 1913

Machias Water Power and Mill Company Records

 Collection
Identifier: SpC MS 0308
Scope and Contents

Financial records of a water power and mill company in Machias, Maine during the mid-1800s.

Dates: 1855-1866

Maine Central Railroad Company Records

 Collection
Identifier: SpC MS 0309
Abstract

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.

Dates: 1850-1963; Majority of material found within 1880-1920

Maine Consolidated Power Company Records

 Collection
Identifier: SpC MS 0310
Abstract

The financial records of an electric utility in Maine.

Dates: 1912-1966; Majority of material found within 1920-1950

Maine Power Corporaton Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0319
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and 2 journals.

Dates: 1920-1921

Maine State Federated Labor Council Records

 Collection
Identifier: SpC MS 0321
Scope and Contents The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates: 1914-1967

Maine Veterinary Medical Association Records

 Collection
Identifier: SpC MS 0324
Abstract

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.

Dates: 1892-1995

I. W. Marshall Ledgers

 Collection
Identifier: SpC MS 1296
Scope and Contents

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.

Dates: 1863-1869

Ernest E. McIntyre Store Journals

 Collection
Identifier: SpC MS 0335
Abstract

A collection of store journals including ledgers, cash books, check books, and personal accounts.

Dates: 1892-1959

Mechanic Falls Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0337
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1898-1916

Merrill & Bonney Ledger

 Collection
Identifier: SpC MS 1236-sc
Abstract

Ledger listing work done for customers by Horatio Bonney and Samuel Merrill, shoemakers in Minot, Maine.

Dates: 1846-1853

Oliver Moulton Papers

 Collection
Identifier: SpC MS 0354
Abstract

Financial records of Oliver Moulton's sawmills in the area of Pittston, Maine.

Dates: 1857-1887; Majority of material found within 1857-1863

Mount Vernon Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0355
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1928-1939

Newport Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0363
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1912-1923

Norridgewock Water Company Ledgers

 Collection
Identifier: SpC MS 1165-sc
Abstract

Records of a water company in Norridgewock, Maine.

Dates: 1910-1922

Northeastern Transportation Company Records

 Collection
Identifier: SpC MS 0367
Scope and Contents

Financial records of the operating expenses of a transportation company in Maine.

Dates: 1925-1927

Order Book and General Store Accounts (1899-1902)

 Collection
Identifier: SpC MS 0376
Scope and Contents

A list of names with food purchases and costs recorded for each day.

Dates: June 14, 1899-March 5, 1902

Ossipee Valley Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0378
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1911-1913

Oxford Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0380
Scope and Contents

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

Dates: 1915-1921

Frank G. Patterson Ledger and Diary

 Collection
Identifier: SpC MS 0388
Scope and Contents

Ledger and diary listing accounts and events in Portland, Maine.

Dates: December 23, 1852-August 12, 1862

Peirce Family Papers

 Collection
Identifier: SpC MS 0396
Abstract

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.

Dates: 1812-1940; Majority of material found within 1850-1930

Penobscot Bay Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0397
Scope and Contents

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.

Dates: 1907-1921

Penobscot County Retired Teachers Association Records

 Collection — Box: 1709
Identifier: SpC MS 0400
Scope and Contents

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.

Dates: 1954-1991

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

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.

Dates: 1854-1953; Majority of material found within 1874-1912

Phillips Electric Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0405
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1917-1966

John Judson Pike Account Book

 Collection
Identifier: SpC MS 1733-sc
Abstract

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.

Dates: 1857-1914

Plumber's Account Ledger

 Collection
Identifier: SpC MS 1757-sc
Scope and Contents

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.

Dates: 1890-1893

Portland, Saco, and Portsmouth Rail Road Company Records

 Collection
Identifier: SpC MS 1201-sc
Abstract

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.

Dates: 1841-1847

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

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.

Dates: 1874-1938