Showing Collections: 1 - 6 of 6
Collection
Identifier: SpC MS 0080
Abstract
Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.
Dates:
1856-1912; Majority of material found within 1883-1904
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
Collection
Identifier: SpC MS 0311
Abstract
The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.
Dates:
1934-1979; Majority of material found within 1948-1968
Record Group
Identifier: UA RG 0003
Scope and Contents
The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.
Dates:
1810-2018; Majority of material found within 1934-1984
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
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