Hamlin, George H.
Person
Found in 6 Collections and/or Records:
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
Grand Lake Dam Company Records
Collection
Identifier: SpC MS 1017-sc
Abstract
A small collection of records concerning the Grand Lake Dam, in Township 6 Range 8 of Penobscot County, Maine.
Dates:
1846-1942
George H. Hamlin Papers
Collection
Identifier: SpC MS 1479-sc
Abstract
The collection contains a diary maintained by George Hamlin in 1874 in which he made notes about his classes and his activities at the University of Maine. Also included is a volume of notes on velocity measured by Hamlin on the west branch of the Stillwater River in Orono and an undated volume listing the elevations of bench-marks found on various streets in Bangor, Maine. The final volume in the collection appears to have been used by Hamlin to record miscellaneous notes, including...
Dates:
1874-1911
Gideon Mayo Papers
Collection
Identifier: SpC MS 0331
Abstract
Records from Mayo's involvement in various businesses in the Orono, Maine area and as an agent for several sawmills on the Stillwater River, including the Basin Mills, the Island Mills, and the Orono Manufacturing Company.
Dates:
1827-1920; Majority of material found within 1846-1876
Shaw Brothers Tannery Records
Collection
Identifier: SpC MS 1020-sc
Abstract
Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.
Dates:
1880-1897
Telos Canal Company Records
Collection
Identifier: SpC MS 1064-sc
Abstract
The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates:
1846-1966; Majority of material found within 1846-1920
Additional filters:
- Subject
- Correspondence 5
- Bills of sale 3
- Financial records 3
- Photographs 3
- Receipts (Financial records) 3
- Business records 2
- Diaries 2
- Legal documents 2
- Logging -- Maine 2
- Maps 2
- Account books 1
- Annual reports 1
- Bark -- Maine 1
- Bench-marks -- Maine -- Bangor 1
- Brookton (Me.) 1
- Businessmen -- Maine -- Orono 1
- Canals -- Maine 1
- Carbon copies 1
- Clippings 1
- Dams -- Maine -- Penobscot County 1 + ∧ less
∨ more