Showing Collections: 1 - 5 of 5
Bond Wheelwright Company Business Records
Collection
Identifier: SpC MS 0061
Scope and Contents
The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.
Dates:
1949-1985
Roscoe C. Emery Papers
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
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
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