Showing Collections: 1 - 2 of 2
CompaƱia Fosforera Columbiana Records
Collection
Identifier: SpC MS 0110
Scope and Contents
The records of CompaƱia Fosforera Columbiana during its reorganization in 1927. The ledger contains minutes of meetings, by-laws, and financial information.
Dates:
1927
Penobscot Chemical Fibre Company Records
Collection
Identifier: SpC MS 0783
Dates:
1912-1993; Majority of material found within 1960-1990
Filter Results
Additional filters:
- Subject
- Account books 1
- Administrative records 1
- Aerial photographs 1
- Bylaws 1
- Great Works (Penobscot County, Me.) 1
- Logging -- Maine 1
- Lumbering -- Maine 1
- Maps 1
- Match industry -- Colombia 1
- Old Town (Me.) 1
- Transparencies 1 + ∧ less
- Names
- Compania Fosforera Columbiana 1
- Fairburn, William Armstrong, 1876-1947 1
- Holman, H. F. 1
- Penobscot Chemical Fiber Company 1
- Penobscot Development Company (Great Works, Me.) 1
∨ more