Showing Collections: 1 - 2 of 2
Madawaska Company Records
Collection
Identifier: SpC MS 1054-sc
Abstract
Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates:
1927-circa 1999; Majority of material found within 1927-1928
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
- Aroostook County (Me.) 1
- Bangor (Me.) 1
- Bills of sale 1
- Bradley (Me.) 1
- Brochures 1
- Canals -- Maine 1
- Clippings 1
- Correspondence 1
- Legal documents 1
- Leonard's Mills -- Maine -- Bradley 1
- Letters (Correspondence) 1
- Maps 1
- Payroll records 1
- Penobscot River (Me.) 1
- Photographs 1
- Receipts (Financial records) 1
- Tax records 1 ∧ less
- Names
- Avery, Myron H. (Myron Haliburton), 1899-1952 1
- Hamlin, George H. 1
- Madawaska Company (Bangor, Me.) 1
- Maine Forest and Logging Museum, Inc. 1
- Rogers, Lore 1
∨ more