Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

European and North American Railway Company Records

 Collection
Identifier: SpC MS 0776
Abstract

The records consist primarily of correspondence and legal documents of the European and North American Railway Company from 1878 to -1882.

Dates: 1868-1893; Majority of material found within 1881-1882

European and North American Railway Opening Ceremonies Collection

 Collection — Box: 1223
Identifier: SpC MS 0375
Scope and Contents

Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.

Dates: 1864-1947

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