Central Maine Power Company

Variant names

Hide Profile

Central Maine Power Company (CMP) was founded in 1899 when Harvey D. Eaton, an attorney from Waterville, Maine, and Walter S. Wyman, an engineer, bought the Oakland Electric Company. This company, organized in 1887, owned a hydroelectric generator which provided street lighting and electricity to the community of Oakland, Maine. Eaton and Wyman recognized early on the potential for generating electricity that Maine's rivers provided. The company acquired small hydroelectric companies and developed new sites to supply hydropower during the early 20th century in Maine.

From the description of Pole records in Bath, Maine, 1938-1947. (Unknown). WorldCat record id: 55044360

Cumberland County Power and Light Co. was an electrical utilities company which merged with the Central Maine Power Co. in 1941.

From the description of Cumberland County Power and Light Co. records, 1912-1944. (Maine Historical Society Library). WorldCat record id: 70973873

Public utility supplier of electricity in Freeport, Me.

From the description of Central Maine Power Co. recording book. Volume 1, 1939-1952. (Unknown). WorldCat record id: 70979389

Archival Resources
Role Title Holding Repository
creatorOf Franklin Light & Power Company (Me.). Records, 1925-1926. Raymond H. Fogler Library
creatorOf Mount Vernon Light & Power Company (Me.). Records, 1928-1939. Raymond H. Fogler Library
creatorOf Maine Consolidated Power Company. Records, 1912-1966 (bulk 1920-1950) Raymond H. Fogler Library
referencedIn Penobscot Paddle and Chowder Society (Bangor, Me.). Records, 1974-1976 (bulk 1974-1976) Raymond H. Fogler Library
creatorOf Hartland Electric Light and Power Company (Me.). Records, 1911-1920 Raymond H. Fogler Library
creatorOf Androscoggin Electric Company (Me.). Records, 1913-1935 Raymond H. Fogler Library
creatorOf Cornish & Kezar Falls Light & Power Company (Me.). Records, 1902-1965. Raymond H. Fogler Library
referencedIn Cumberland County Power and Light Company. Relief Association. Cumberland County Power and Light Company Relief Association record books, 1935-1997. Maine Historical Society Library
creatorOf Bath Gas & Electric Company (Me.). Records, 1890-1898. Raymond H. Fogler Library
creatorOf Central Maine Power Company. Central Maine Power Co. recording book. Volume 1, 1939-1952. Freeport Historical Society
creatorOf Central Maine Power Company. Cumberland County Power and Light Co. records, 1912-1944. Maine Historical Society Library
creatorOf Central Construction Company (Me.). Records, 1921-1927. Raymond H. Fogler Library
creatorOf Union Electric Power Company (Lewiston, Me.). Records, 1910-1925. Raymond H. Fogler Library
creatorOf Black Stream Electric Company (Me.). Records, 1920-1927. Raymond H. Fogler Library
creatorOf Wiscasset Light and Power Company (Me.). Records, 1912-1920 Raymond H. Fogler Library
referencedIn Diary, 1931-1935. Raymond H. Fogler Library
creatorOf Ossipee Valley Power Company (Me.). Records, 1911-1913. Raymond H. Fogler Library
creatorOf Readfield Light & Power Company (Me.). Records, 1910-1921. Raymond H. Fogler Library
creatorOf Robinson Land Company (Me.). Records, 1910-1921. Raymond H. Fogler Library
creatorOf Pejepscot Paper Company. Records, 1885-1985. Pejepscot Historical Society
creatorOf Sebasticook Water Power Company (Me.). Records, 1902-1911. Raymond H. Fogler Library
creatorOf Bingham Electric Company (Me.). Records, 1909-1911. Raymond H. Fogler Library
creatorOf Western Maine Power Company. Records, 1916-1927 Raymond H. Fogler Library
creatorOf Dennistown Power Company (Jackman, Me.). Records, 1913-1935. Raymond H. Fogler Library
creatorOf Casco Bay Light & Power Company (Me.). Records, 1922-1965. Raymond H. Fogler Library
creatorOf Skowhegan Electric Light Company (Me.). Records, 1887-1911. Raymond H. Fogler Library
creatorOf Newport Light & Power Company (Me.). Records, 1912-1923. Raymond H. Fogler Library
creatorOf Cumberland County Power & Light Company (Portland, Me.). Records, 1907-1942. Raymond H. Fogler Library
creatorOf Winthrop & Wayne Light & Power Company (Me.). Records, 1915-1921 Raymond H. Fogler Library
creatorOf Bridgton Water & Electric Company (Me.). Records, 1901-1923. Raymond H. Fogler Library
creatorOf Penobscot Bay Electric Company (Orland, Me.). Records, 1907-1921. Raymond H. Fogler Library
creatorOf Fryeburg Electric Light Company (Me.). Records, 1903-1927 Raymond H. Fogler Library
creatorOf Rumford Light Company (Me.). Records, 1892-1959. Raymond H. Fogler Library
creatorOf Fairfield Junction Mills and Water Power Company (Waterville, Me.). Records, 1899-1951. Raymond H. Fogler Library
creatorOf Livermore Falls Light & Power Company (East Livermore, Me.). Records, 1910-1935. Raymond H. Fogler Library
creatorOf Central Maine Power Company Collection, 1883-1965 (bulk 1902-1928) Raymond H. Fogler Library
creatorOf Lewiston and Auburn Electric Light Company (Auburn, Me.). Records, 1884-1915 Raymond H. Fogler Library
creatorOf Consumers Electric Company (Brownfield, Me.). Records, 1944-1948. Raymond H. Fogler Library
creatorOf Kennebec Light and Heat Company (Augusta, Me.). Records, 1887-1911 Raymond H. Fogler Library
creatorOf Yarmouth Electric Company (Me.). Records, 1921 Raymond H. Fogler Library
creatorOf Dover and Foxcroft Light and Heat Company (Me.). Records, 1895-1916. Raymond H. Fogler Library
creatorOf Central Maine Power Company. Pole records in Bath, Maine, 1938-1947. Raymond H. Fogler Library
creatorOf Knox County Electric Company (Me.). Records, 1920-1921 Raymond H. Fogler Library
creatorOf Limerick Water and Electric Company (Me.). Records, 1907-1926 Raymond H. Fogler Library
creatorOf Hiram Water, Light and Power Company (Limerick, Me.). Records, 1915-1917. Raymond H. Fogler Library
referencedIn United Illuminating Company. Bridgeport Harbor Station, Unit #2 account codes, 1958-1961 Raymond H. Fogler Library
creatorOf Oxford Electric Company (Me.). Records, 1915-1921. Raymond H. Fogler Library
creatorOf White Mountain Power Company. Inventory and valuation records, 1945. Raymond H. Fogler Library
creatorOf Waterford Light and Power Company (Me.). Records, 1931-1935 Raymond H. Fogler Library
creatorOf Central Maine Power Company. Central Maine Power Company railway papers, 1911-1914. Maine Historical Society Library
creatorOf Mechanic Falls Electric Light Company (Me.). Records, 1898-1916. Raymond H. Fogler Library
creatorOf Waldoboro Water & Electric Light & Power Company (Me.). Records, 1893-1920 Raymond H. Fogler Library
creatorOf Consolidated Electric Light Company of Maine. Letter book, 1908-1909. Raymond H. Fogler Library
creatorOf Maine Power Corporation. Records, 1920-1921 Raymond H. Fogler Library
referencedIn Thurlow, E. W.,. Oral history interview, 1974. Northeast Archives of Folklore and Oral History, Maine Folklife Center
Role Title Holding Repository
Relation Name
associatedWith Androscoggin Electric Company (Me.). corporateBody
associatedWith Bath Gas & Electric Company (Me.). corporateBody
associatedWith Bingham Electric Company (Me.). corporateBody
associatedWith Black Stream Electric Company (Me.). corporateBody
associatedWith Bridgton Water & Electric Company (Me.). corporateBody
associatedWith Casco Bay Light & Power Company (Me.). corporateBody
associatedWith Central Construction Company (Me.). corporateBody
associatedWith Consolidated Electric Light Company of Maine. corporateBody
associatedWith Consumers Electric Company (Brownfield, Me.) corporateBody
associatedWith Cornish & Kezar Falls Light & Power Company (Me.). corporateBody
associatedWith Cumberland County Power and Light Company. corporateBody
associatedWith Cumberland County Power and Light Company. Relief Association. corporateBody
associatedWith Cumberland County Power & Light Company (Portland, Me.) corporateBody
associatedWith Dennistown Power Company (Jackman, Me.). corporateBody
associatedWith Dover and Foxcroft Light and Heat Company (Me.). corporateBody
associatedWith Dyer, Alpheus G., 1889-1966. person
associatedWith Fairfield Junction Mills and Water Power Company (Waterville, Me.). corporateBody
associatedWith Franklin Light & Power Company (Me.). corporateBody
associatedWith Freeport (Me. : Town). Town Clerk. corporateBody
associatedWith Fryeburg Electric Light Company (Me.). corporateBody
associatedWith Hartland Electric Light and Power Company (Me.). corporateBody
associatedWith Hiram Water, Light and Power Company (Limerick, Me.). corporateBody
associatedWith Kennebec Light and Heat Company (Augusta, Me.). corporateBody
associatedWith Knox County Electric Company (Me.). corporateBody
associatedWith Lewiston and Auburn Electric Light Company (Auburn, Me.). corporateBody
associatedWith Lewiston, Augusta & Waterville Street Railway. corporateBody
associatedWith Limerick Water and Electric Company (Me.). corporateBody
associatedWith Livermore Falls Light & Power Company (East Livermore, Me.). corporateBody
associatedWith Maine Consolidated Power Company. corporateBody
associatedWith Maine Power Corporation. corporateBody
associatedWith Mechanic Falls Electric Light Company (Me.). corporateBody
associatedWith Mount Vernon Light & Power Company (Me.). corporateBody
associatedWith New England Public Service Company. corporateBody
associatedWith Newport Light & Power Company (Me.). corporateBody
associatedWith Ossipee Valley Power Company (Me.). corporateBody
associatedWith Oxford Electric Company (Me.). corporateBody
associatedWith Pejepscot Paper Company. corporateBody
associatedWith Penobscot Bay Electric Company (Orland, Me.). corporateBody
associatedWith Penobscot Paddle and Chowder Society (Bangor, Me.). corporateBody
associatedWith Portland-Lewiston Interurban Railroad Co. corporateBody
associatedWith Portland Railroad Company (Portland, Me.) corporateBody
associatedWith Readfield Light & Power Company (Me.). corporateBody
associatedWith Robinson Land Company (Me.). corporateBody
associatedWith Rumford Light Company (Me.). corporateBody
associatedWith Sebasticook Water Power Company (Me.). corporateBody
associatedWith Skowhegan Electric Light Company (Me.). corporateBody
associatedWith Thurlow, E. W., person
associatedWith Union Electric Power Company (Lewiston, Me.) corporateBody
associatedWith United Illuminating Company. corporateBody
associatedWith Waldoboro Water & Electric Light & Power Company (Me.). corporateBody
associatedWith Waterford Light and Power Company (Me.). corporateBody
associatedWith Western Maine Power Company. corporateBody
associatedWith White Mountain Power Company. corporateBody
associatedWith Winthrop & Wayne Light & Power Company (Me.). corporateBody
associatedWith Wiscasset Light and Power Company (Me.). corporateBody
associatedWith Yarmouth Electric Company (Me.). corporateBody
associatedWith York County Power Company (York County, Me.) corporateBody
Place Name Admin Code Country
Maine--Augusta
Maine--Waterville
Maine
Maine--Lewiston
Maine--Portland
Freeport (Me. : Town)
Maine--Lewiston
Maine
Maine--Freeport
Maine
Maine--Portland
Subject
Electric railroads
Electric utilities
Household appliances, Electric
Installment plan
Public utilities
Public utilities
Railroads
Street-railroads
Occupation
Activity

Corporate Body

Active 1912

Active 1944

Information

Permalink: http://n2t.net/ark:/99166/w6hx53j3

Ark ID: w6hx53j3

SNAC ID: 29595380