Showing Collections: 1 - 5 of 5
Androscoggin and Kennebec Railroad Company Records
Collection
Identifier: SpC MS 0019
Abstract
Primarily records of the treasurer's office of the Waterville, Maine, railroad company.
Dates:
1847-1870; Majority of material found within 1850-1856
Katahdin Iron Works Records
Collection
Identifier: SpC MS 0270
Abstract
Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.
Dates:
1846-1975; Majority of material found within 1846-1970
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
Parsons Family Papers
Collection
Identifier: SpC MS 0386
Scope and Contents
The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates:
1838-1956; Majority of material found within 1880-1954
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
Filter Results
Additional filters:
- Subject
- Correspondence 4
- Bills of sale 3
- Financial records 3
- Photographs 3
- Receipts (Financial records) 3
- Railroads -- Maine 2
- Androscoggin County (Me.) 1
- Blast furnaces -- Maine 1
- Businessmen -- Maine -- Orono 1
- Canals -- Maine 1
- Clippings 1
- Coal trade -- Alabama 1
- Coke industry -- Alabama 1
- Columbia (S.C.) 1
- Electric utilities -- Alabama -- Sheffield 1
- Electric utilities -- South Carolina -- Columbia 1
- Family trusts 1
- Inventories 1 + ∧ less
- Names
- Hamlin, George H. 2
- Androscoggin and Kennebec Rail-Road Company 1
- Avery, Myron H. (Myron Haliburton), 1899-1952 1
- Bank of Middle Georgia (Macon, Ga.) 1
- George Parsons Sons (New York, N.Y.) 1
- Katahdin Iron Works (Firm) 1
- Mayo, Charles W. (Charles William), 1898-1968 1
- Mayo, Gideon, 1808-1876 1
- Orono Manufacturing Company 1
- Parsons family 1
- Parsons, Edwin, 1823-1895 1
- Parsons, George, 1826-1907 1
- Parsons, Henry, 1866 1
- Parsons, William Usher, 1873-1933 1
- Penobscot Railroad Company 1
- Pingree, David, 1795-1863 1
- Piscataquis Iron Works 1
- Prentiss & Carlisle Co. 1
- Redington, Isacc 1
- Rogers, Lore 1 + ∧ less
∨ more
∨ more