Showing Collections: 31 - 33 of 33
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
Thomas Laughlin Company Records
Collection
Identifier: SpC MS 0290
Scope and Contents
The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.
Dates:
1903-1978
Frederick A. Wood Papers
Collection
Identifier: SpC MS 0638
Abstract
Business papers of Frederick A. Wood of the village of East Lebanon, Maine. Very little information is available about Mr. Wood, but from materials in the collection it appears that he was in the lumber business, dealing in wood, especially cedar, cut near Caribou and New Sweden, Maine.
Dates:
1872-1885; Majority of material found within 1878-1881
Filter Results
Additional filters:
- Subject
- Correspondence 30
- Financial records 12
- Receipts (Financial records) 12
- Photographs 10
- Bills of sale 8
- Clippings 7
- Invoices 7
- Ledgers (Account books) 7
- Accounts 5
- Articles 5
- Deeds 5
- Pamphlets 5
- Scrapbooks 5
- Bangor (Me.) 4
- Legal documents 4
- Advertisements 3
- Catalogs 3
- Diaries 3
- Letters (Correspondence) 3 + ∧ less
- Names
- Hamlin, George H. 2
- Prentiss & Carlisle Co. 2
- Arnold, Walter Lewellen, 1894- 1
- Aroostook Land Company 1
- Ashton, Daniel 1
- Augusta Bank 1
- Avery, Myron H. (Myron Haliburton), 1899-1952 1
- Baldwin, Henry Ives, 1896-1992 1
- Bangs, Ella Matthews 1
- Bank of Middle Georgia (Macon, Ga.) 1
- Baskahegan Dam Company 1
- Bearce & Chandler 1
- Bearce, Dexter, 1781-1838 1
- Berst-Forester-Dixfield Company 1
- Blakely, Gordon M. 1
- Bond Wheelwright Publishing Company 1
- Brewster, Owen, 1888-1961 1
- C. E. Thayer & Son 1
- Chamber of Commerce (Washington County, Me.) 1
- Chandler family 1 + ∧ less
∨ more
∨ more