Skip to main content

Vouchers

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents serving as evidence or proof, specifically, a receipt or statement attesting to the expenditure or receipt of money, usually accompanied by bills or other evidence of indebtedness or expenditure.

Found in 10 Collections and/or Records:

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Fryeburg Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

Hiram Water, Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0247
Scope and Contents

Financial records a local electric and water utility in Maine. Included are a ledger and a journal and voucher record for the years 1915 to 1917.

Dates: 1915-1917

Limerick Water and Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0297
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, a cashbook, journals, and a check and deposit register.

Dates: 1907-1926

Livermore Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0302
Scope and Contents

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

Dates: 1910-1935

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

Waldoboro Water & Electric Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0610
Scope and Contents

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

Dates: 1893-1920

Western Maine Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0623
Scope and Contents

Financial records of a local electric utility in Maine. Included are voucher registers, payroll records, distribution records, general ledgers, and asset and expense records.

Dates: 1916-1927

Winthrop & Wayne Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0634
Scope and Contents

Financial records of a local electric utility in Maine. Included are a journal (Dec. 1915-Dec. 1920), a ledger (June 1915-Aug. 1921), Cash Receipts (Dec. 1917-1919, 1919-1920), Cash Disbursements (Jan. 1916-Dec. 1920), Cash Book (July 1920-Aug. 1921), Voucher Register (June 1915-June 1920), and an operating journal (Jan.-July 1921).

Dates: 1915-1921