Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.

Dates: 1888-1951

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records

 Collection
Identifier: SpC MS 0050
Abstract

Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.

Dates: 1938-1955; Majority of material found within 1944-1952

Hamlin Family Papers

 Collection
Identifier: SpC MS 0219
Abstract

The Hamlin family papers consist primarily of the personal, political and business papers of Hannibal Hamlin, his sons Charles, Cyrus, Hannibal E., and Frank Hamlin, Charles Hamlin's son, Charles E. Hamlin and his wife, Myra Sawyer Hamlin, and their daughter, Louise Hamlin. The collection also includes papers of Hannibal Hamlin's brother, Elijah L. Hamlin and his son, Augustus C. Hamlin, as well as photographs, and materials about other family members.

Dates: 1802-1975; Majority of material found within 1850-1911

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

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Frances Robinson Mitchell Papers

 Collection
Identifier: SpC MS 0350
Scope and Contents

This collection contains both materials reflecting the life, interests, and activities of Frances Robinson Mitchell and materials which document the Robinson family's work in the lumbering and timberlands business in northern Maine. Included are correspondence, business records, photographs, newspaper clippings, deeds, leases, reports, tax documents, and plans.

Dates: 1893-2005; Majority of material found within 1944-1995

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

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