Showing Collections: 1 - 2 of 2
Richard F. Dole Locomotive Roster
Collection
Identifier: SpC MS 1340-sc
Scope and Contents
A document (photocopy) outlining the history of locomotives used on various railroad lines in Maine including the Bangor and Piscataquis Canal and Railroad Co., the Bangor, Oldtown and Milford Railroad Co., the European and North American Railway Co., the Penobscot & Kennebec Railroad, the Portland and Kennebec Railroad Co., the Portland & Ogdensburg Railroad, and the Washington County Railway Co.
Dates:
1960
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
Filtered By
Filter Results
Additional filters:
- Subject
- Administrative records 1
- Correspondence 1
- Financial records 1
- Ledgers (Account books) 1
- Locomotives -- History -- Maine 1
- Maine 1
- Minutes 1
- Personnel records 1
- Railroads -- History -- Maine 1
- Railroads -- Records and correspondence -- Maine 1 + ∧ less
- Names
- Bangor and Piscataquis Railroad Company 1
- Bangor, Old Town, and Milford Railroad Company 1
- Dole, Richard F. (Richard Fairfax), 1906-1987 1
- Eastern Maine Railway Company 1
- Maine Central Railroad Company 1
- Maine Railways Company 1
- Penobscot & Kennebec Railroad 1
- Portland & Ogdensburg Railroad Company 1
- Portland & Rumford Falls Railway 1
- Portland Terminal Company 1
- Portland and Kennebec Railroad Company 1
- Portland, Mt. Desert, and Machias Steamboat Company 1
- Ricker Hotel Company 1
- Sandy River and Rangeley Lakes Railroad (1908-1936) 1 + ∧ less
∨ more
∨ more