Showing Collections: 1 - 3 of 3
East Branch Dam Company and East Branch Improvement Company Records
Collection
Identifier: SpC MS 1015-sc
Abstract
Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.
Dates:
1862-1966
Amos and Octavia Moulton Graffte Papers
Collection
Identifier: SpC MS 0207
Abstract
The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.
Dates:
1890-1974; Majority of material found within 1897-1926
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