Box 27
Contains 8 Results:
Stockholders, 1962 - 1978
Accounts, certificates (photocopies).
Policies and insurance – White and Casavant insurance companies, 1978 - 1986
Invoices, documents. At some point the two companies merged together.
Policies and insurance – Maine Mutual Fire Insurance Company, 1981 - 1986
Documents. May overlap with White and Casavant insurance companies.
Policies, insurance, and real estate - other, 1980-1988, 1994
Documents and correspondence related to the home in Wayne (and other properties). Includes The Dunlap Corporation, Davis Agency (real estate and insurance), Amica Mutual Insurance Company, Maine Bonding and Casualty Company, Travelers Insurance Company, Homestead Realty, Liberty Mutual, Era Day's Real Estate.
Wood lot, 1976 - 1984
Drawings (oversized transferred to Oversized Folder), correspondence, proposal.
Miscellaneous, ca. 1967-1988
Manuscript lists and notes, letter of recommendation for Paul A. Rovnak Jr., Linda Capano correspondence, newspaper clippings, State of Maine annual report, registration of dams (Stetson Brook Dam), Sawyer Farm accounts, "The Wayne Winthrop Mainer" (newsletter), estimates, program ("Historical House & Garden Tour," 1998).
Purchase of Gott Road property, 1996 - 2000
Banking, loan, and mortgage documents, warranty deed, purchase and sale agreement, real estate information, home inspection report, maps, drawings. Property purchased by Ruth and Scott O'Halloran from Ken and Maggie Gallant, 1996. They sold the property in 2000. Files here may overlap with other parts of this series.
Financial records for property, 1996 - 1999
Receipts, invoices.