katahdin iron works records, 1846-1975
TRANSCRIPT
The University of Maine The University of Maine
DigitalCommons@UMaine DigitalCommons@UMaine
Finding Aids Special Collections
2015
Katahdin Iron Works Records, 1846-1975 Katahdin Iron Works Records, 1846-1975
Special Collections, Raymond H. Fogler Library, University of Maine
Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids
Part of the History Commons
Recommended Citation Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Katahdin Iron Works Records, 1846-1975" (2015). Finding Aids. Number 119. https://digitalcommons.library.umaine.edu/findingaids/119
This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected].
Raymond H. Fogler Library Special Collections
5729 Raymond H. Fogler LibraryUniversity of MaineOrono, ME 04469-5729URL: http://www.library.umaine.edu/speccoll
Katahdin Iron Works RecordsThis finding aid was produced using ArchivesSpace on March 11, 2020.Finding aid written in English.Describing Archives: A Content Standard
Katahdin Iron Works Records
- Page 2 -
Table of Contents
Summary Information ......................................................................................................................................... 3Historical Note ....................................................................................................................................................... 3Scope and Contents .............................................................................................................................................. 5Conservation Note ................................................................................................................................................ 6Administrative Information ............................................................................................................................... 6Controlled Access Headings ............................................................................................................................... 7Collection Inventory ............................................................................................................................................. 7
Series I: Records of Katahdin Iron Works .................................................................................................. 7Sub-series 1: Administrative records ......................................................................................................... 7Sub-series 2: Financial Records ................................................................................................................. 16Sub-series 3: Purchasing Records ............................................................................................................. 16Sub-series 4: Production Records ............................................................................................................. 16
Series II: Records of Piscataquis Iron Works ........................................................................................... 17Sub-series 1: Administrative records ....................................................................................................... 17Sub-series 2: Financial records ................................................................................................................. 17
Series III: Records of Prentiss and Carlisle ............................................................................................... 18
Katahdin Iron Works Records
- Page 3-
Summary Information
Repository: Raymond H. Fogler Library Special Collections
Creator: Katahdin Iron Works (Firm)
Title: Katahdin Iron Works Records
ID: SpC MS 0270
Date [inclusive]: 1846-1975
Date [bulk]: 1846-1970 (bulk)
PhysicalDescription:
6.5 cubic feet (7 boxes)
Language of theMaterial:
English
Abstract: Records of the Katahdin Iron Works, an iron producingcompany located near Brownville Junction, Maine. It alsoincludes records of Piscataquis Iron Works, a successor toKatahdin, and records generated by Prentiss and CarlisleCompany of Bangor while managing the timberland on the IronWorks property.
Preferred Citation
Katahdin Iron Works Records, SpC MS 0270, [Box No.], [Folder No.], Raymond H. FoglerLibrary Special Collections Department, University of Maine, Orono, Maine
^ Return to Table of Contents
Historical Note
The collection contains records of the Katahdin Iron Works, an iron producing companylocated 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 Bangorwhile managing the timberland on the Iron Works property.
The Katahdin Iron Works was incorporated in 1846 by David Pingree of Salem, Massachusetts,and Samuel E. Coues, Charles H. Ladd, John L. Hayes, and Alexander H. Ladd, all of Portsmouth,New Hampshire. The site had been known as an ore deposit since the early 1800s, with Moses
Katahdin Iron Works Records
- Page 4-
Greenleaf credited with first discovering iron ore there. In 1836 the Pleasant River Iron andSteel Company was incorporated to use the ore deposit. There was little result from this effortuntil 1841, when Samuel Smith of Newmarket, New Hampshire, and his son, Edward, ofBangor, along with Dominious Parker and Simon Greene, formed the Maine Iron Company.The Smiths also purchased most of the land in the township and began construction of a road,sawmill, brick kilns, a charcoal blast furnace, and other buildings on the site. A ready supply ofwood furnished the charcoal for the furnace. However, the Smiths never began production andin 1845 sold the furnace and other buildings to David Pingree and his associates.
Pingree as the principal stockholder and president ran the company until his death. Hayesacted as agent, with Jefferson Lake and Royal Quimby succeeding him as agents. The remotelocation, transportation difficulties and changing technology made operation of the companydifficult. The blast furnace ran only between 1846 and 1856, when operation of the ironworks became uneconomical and it was shut down. From 1857 until Pingree died in 1863, theiron works was unoccupied. After Pingree's death, the executors of his estate sold the ironworks to Edward G. Tileston and Company, bankers and steamship agents in Boston and NewYork. Plans to re-open it were later abandoned and a controlling interest in the company wasobtained in 1868 by Thomas Egery of Bangor and E.P. Cutler, a Boston iron broker. Egery,Cutler, and Frederick F. French incorporated the Piscataquis Iron Works in 1868.
In 1876 Owen W. Davis and four others incorporated as the Katahdin Iron Company, leased theland from Piscataquis and took over operation of the company. The facilities were modernizedand the capacity of the blast furnace increased. Woodcutters were employed year round to cutthe wood needed to produce charcoal for the furnace. At its height the village grew to includehomes for 200 workers. The 1880s also saw the beginning of a summer tourist business witha boarding house originally constructed for workers becoming the Silver Lake Hotel. Touristsarrived at the iron works to enjoy its remote location, the hunting and fishing it offered, andthe mineral springs in the area.
A fire destroyed much of the plant in 1883, but it was rebuilt in 1885 when the KatahdinCharcoal Iron Company was organized in Bangor with enough capital to re-build the works.However the 1880s were also a time when charcoal furnaces were becoming obsolete, beingreplaced by anthracite and coke furnaces, and large deposits of ore were being developed moresuccessfully in other parts of the country. By 1890, the management of the Katahdin CharcoalIron Company, faced with competition from the steel plants in Pennsylvania as well as risingcosts and falling prices, was forced to give up the business. The tourist business at the hotel wasmaintained, reaching its peak during the 1890s and continuing until the hotel burned in 1913.
In 1927 the demand for sulphur, found in the ore at the site, caused the General ChemicalDivision of Allied Chemical Company of New York to lease the ore deposit for a reserve supply.General Chemical purchased the ore body and the land in 1952 although the sulphur businesswas never developed. The timberland management firm of Prentiss and Carlisle of Bangorserved as the company's agent in managing the land, which was used primarily for lumbering.
General Chemical later donated the land containing the blast furnace and remaining charcoalkiln to the Maine Bureau of Parks and Recreation which has operated it as an historic site since1965.
Katahdin Iron Works Records
- Page 5-
^ Return to Table of Contents
Scope and Contents
The collection contains records of the Katahdin Iron Works, its successor the Piscataquis IronWorks, and records of Prentiss and Carlisle generated while managing the timberland ownedby the Iron Works.
The collection is divided into three series: I. Records of Katahdin Iron Works; II. Records ofPiscataquis Iron Works; and III. Records of Prentiss and Carlisle. Series I and II are furthersubdivided into various sub-series. The collection had been re-foldered by library staff at anearlier time; folder headings assigned then have been retained for the most part.
Series I, the records of the Katahdin Iron Works, contains four sub-series: administrative,financial, purchasing and production records of the company. The administrative sub-series,the largest part of this series, is arranged alphabetically by folder heading. It consists primarilyof incoming correspondence, 1846-1867. A detailed inventory of this correspondence, listingwriter, recipient and date of each letter, had been prepared by library staff for an earlierfinding aid; that list is given in this finding aid for the convenience of the researcher. Thissub-series also contains stockholder information, legal documents, property inventories, andreports on the ore at the site.
The second sub-series, financial records, contains records of the company treasurer; listings ofassets and liabilities; financial statements with summaries of expenses, 1846-1864; promissorynotes; and orders issued by the company. The purchasing records which make up the thirdsub-series include invoices and receipts, 1847-1866, for items bought by the Iron Works for itsoperations, money paid for labor, etc.; bills for board; and bills for labor on a dam. Productionrecords, the fourth sub-series, include documents outlining sales of iron, blast furnace records,receipts and iron tickets for iron sold, 1852-1860, and hauling accounts, 1846-1862, whichdocument pay received by individuals for iron hauled for the company.
The second series, records of the Piscataquis Iron Works, consists of two sub-series:administrative records and financial records. The administrative records contain documentsfor stockholder meetings and information about company shares, correspondence, legaldocuments, and inventories of the Silver Lake Hotel. The financial records include cancelledchecks, a journal and a ledger, and ledgers listing notes and bills payable and receivable.
The third series, records of Prentiss and Carlisle, documents that company's work in managingthe land and its lumber for the Allied Chemical Company. Arranged alphabetically by folderheading, the records include correspondence, 1927-1975; information about maintaining thegate to the land and controlling access by campers and others using the area; and material onthe lumbering operations on the land. This series also contains tax records, reports of miningengineers, and a series of photographs of the site and its structures from 1925 to 1974.
Katahdin Iron Works Records
- Page 6-
^ Return to Table of Contents
Conservation Note
The collection has been re-housed in acid-free folders and boxes. Documents have beensurface cleaned as needed and metal fasteners removed. Photographs have been housed inpolypropylene sleeves and remain with the relevant documents.
^ Return to Table of Contents
Administrative Information
Publication StatementRaymond H. Fogler Library Special Collections
5729 Raymond H. Fogler LibraryUniversity of MaineOrono, ME 04469-5729URL: http://www.library.umaine.edu/speccoll
Immediate Source of AcquisitionGift of George D. Carlisle in 1965, with subsequent gifts in 1968, 1971, 1985, 1995, 1999, and2001.
Use RestrictionsInformation on literary rights available in the Library.
Restrictions on AccessKept at Fogler Library's offsite storage facility. One week's notice required for retrieval.
^ Return to Table of Contents
Katahdin Iron Works Records
- Page 7-
Controlled Access Headings
• Iron industry and trade -- Maine• Smelting -- Maine• Blast furnaces -- Maine• Piscataquis County (Me.)• Correspondence• Business records• Financial records• Legal documents• Inventories• Ledgers (Account books)• Photographs• Pingree, David, 1795-1863• Piscataquis Iron Works• Prentiss & Carlisle Co.
Collection Inventory
Series I: Records of Katahdin Iron Works
Sub-series 1: Administrative recordsTitle/Description Instances
Blank forms, state of Maine Box 1 Folder 1
Construction of coal house, 1848 Box 1 Folder 2
Correspondence, 1846,, 1848-1850 Box 1 Folder 3
Hayes, John L., 11 Feb. 1846 to David Pingree
Ladd, A. H., 23 Nov. 1846 to David Pingree
Greenleaf, Moses, 11 Nov. 1848 to David Pingree
Hayes, John L., 12 Nov.1848 to Eben Sheath
Bisher (?) Allen and Co., 17 Dec. 1849 to Mr. Lake
Bumps(?), J.T., 16 Dec. 1849 to Jefferson Lake
Coe, E. , 21 Dec. 1849 to J. Lake
Ladd, A. H., 10 Mar. 1849 to Chas. Gray
Lake, J., 12 May 1849 to A. H. Ladd
Katahdin Iron Works Records
- Page 8-
Lord, Peter, 7 Apr 1849 to Mr. Ladd
Bumps(?), J., 28 Feb. 1850 to Mr. J. Lake
Coe, E.S., 5 Jan.-26 Nov. 1850 to J. Lake [15 letters]
Pearson, Edmund, 20 July 1850 to Mr. Lake
Correspondence, 1851-1852 Box 1 Folder 4
Coe, E.S., 21 Jan.-1 Dec. 1851 to J. Lake [12 letters]
Hewett, Joseph, 29 Jan. 1851 to Dear Sir
Jessup, Thomas, 24 June 1851 to Mr. Lake
Macomber, J. N., 1 July 1851 to Dear Sir
Palmer, C., 16 Jan. 1851 to Friend Quimby
Palmer, J.T., 22 Jan. 1851 to Mr. Lake
Quimby, R. for M. Chandler, 6 Mar. 1851 to Mark Haskell
J.C.(?) White Co., 24 June 1851 to Mr. Lake
Coe, E. S., 30 Apr. 1852 to J. Lake
Coe, E.S. 18 Aug. 1852 to J. Lake
Coe, E.S., 22 Dec. 1852 to David Pingree
Crocker, S. E., 21 Aug. 1852 to J. Lake
Ladd, C.H., 11 May 1852 to Jefferson Lake
Lake, J., 23 Apr. 1852 to C. H. Ladd
Unidentified 3 Feb. 1852 to Mr. Lake
Wooderson (?) and Fiske, 28 July, 2 Sept. 1852 to Mr. JeffLake [2 letters]
Correspondence, 1853-1855 Box 1 Folder 5
Brown, N.W., 30 Aug. 1853 to R. Quimby
Chandler, J. N. for E.S. Coe, 16 June-18 Aug. 1853 to Mr. R.Quimby [4 letters]
Coe, E. S., 9 Apr. 1853 to Mr. R. Quimby
Coe, E. S. for James. N. Chandler, 1 Feb.-28 July 1853 toMr. R. Quimby [14 letters]
Gilligan, M. for Iva E. Reynolds, 9 Sept, 1853 to Mr.Quimby]
Ladd, C. H., 9 Jan. 1853 to David Pingree
Ladd, C.H., 27 Jan., 27 Dec. 1853 to Mark Haskell
Palmer, M.S., 17 May to Dear Sir
Katahdin Iron Works Records
- Page 9-
Palmer, M.S., 22 July to D. Pingree
Pingree, David, 7 July-26 July 1853 to R. Quimby [4letters]
Willard, W. W., 15 July 1853 to Mr. Quimby
Unidentified, 26 Apr. 1853 to Mr. Pingree
Coe, E. S., 8 May 1854 to M. Haskell
E. A. Upton and Co., 26 June 1854 to Mr. Haskell
Ladd, C. H., 6 Mar., 14 Mar. 1854 to M. Haskell [2 letters]
Oakman and Eldridge, 13 Nov. 1854 to E. T. Osborne
Woodensen, John, 6 Nov. 1854 to Mark Haskell
Alger, J., 28 Aug. 1855 to C. H. Ladd
Chandler, Jas. N. for E.S. Coe, 15 Aug. 1855 to M. Haskell
Chandler, Moses, 17 Aug. 1855 to E. S. Coe
Chandler, Moses, 28 Dec. 1855 to David Pingree
Hemenway and Hersey, 29 Mar., Apr. 1855 to MarkHaskell [2 letters]
Oakman and Eldridge, 6 Dec. 1855 to David Pingree
Peters, Chase and Co., 3 July 1855 to Mark Haskell
Peirce, Waldo T., Jr., 13 Jan. 1855 to Mark Haskell
Quimby, R. for Moses Chandler, 25 Aug. 1855 to MarkHaskell
Robinson, J. for Huntington, Robinson and Co., 14 May1855 to Mr. Pingree
Watson, John, 1 Sept. 1855 to Dear Sir
White, J. C., 21 Mar., 20 Apr., 29 Aug. 1855 to MarkHaskell [3 letters]
Woodersen, John, 6 Jan., 3 Aug. 1855 to Mark Haskell [2letters]
Unidentified, 2 Apr. 1855 to Moses Chandler
Correspondence B-H, 1856 Box 1 Folder 6
Badger, Philip, 2 Mar. to Dear Sister
Bent, John, 18 Mar., 7 July, 20 Aug., 16 Sept., 9 Oct., 15Oct., 8 Dec. to David Pingree [7 letters]
D. Bugbee and Co., 19 July to Mark Haskell
Cabeen and Co., 5 Aug., 6 Aug., 26 Aug., 6 Sept., 29 Sept.,13 Oct. to David Pingree [6 letters]
Katahdin Iron Works Records
- Page 10-
Chandler, Brown and Co., 14 Mar. to Mr. Ladd
Chandler, Jas. N., 3 Mar., 30 July to D. Pingree
Chandler, Jas. N., 9 May, 20 May, 24 May, 4 June, 17 June,2 July, 12 July, 25 Oct. to Mark Haskell [8 letters]
Chandler, Moses, 7 Jan., 11 Jan., 21 Jan., 25 Jan., 1 Feb., 11Feb., 15 Feb.13 Mar., 25 Mar., 25 Apr., 30 May, 22 July, 26July, 29 Aug., 14 Oct., 24 Oct., 3 Nov., 6 Nov., 15 Nov., 25Nov., 8 Dec., 26 Dec. [22 letters] to David Pingree
Coe, E. S., 26 Feb., 21 Mar. to David Pingree
Coe, E.S., 11 May to M. Haskell
Coe, E.S., 9 July to D. Pingree
Coe, E. S. per J.N.C., 21 Aug., 28 Aug., 5 Sept. to M. Haskell
Coe, E.S., 13 Sept. to D. Pingree
Coe, E.S., 15 Sept. to M. Haskell
Coe, E.S., 8 Oct., 14 Oct., 16 Oct., 18 Oct., 20 Oct., 22 Oct.,23 Oct., 28 Oct. to D. Pingree
Cutler, E. P., 23 June, 27 June, 1 July, 23 June, 27 June, 1July, 5 July, 23 July, 12 Aug., 21 Aug., 23 Aug., 9 Sept., 30Sept. to David Pingree [13 letters]
Cutler, E.P., 28 Sept. to Chs. H. Ladd
Cutler, E.P., 3 Oct. to Mark Haskell
Cutler, E.P., 8 Oct., 9 Oct., 16 Oct., 22 Oct. to Chs. H. Ladd
Cutler, E.P., 30 Oct., 29, Nov., 16 Dec. to David Pingree
Everett, C. A., 18 Jan. to Dear Sir
Everett, C.A., 20 Oct., 13 Nov., 12 Dec. to David Pingree
Gilson, Calvin, 7 Feb. to David Pingree
Hinckley and Egery, 21 Jan. to David Pingree
Hubbard, W. P., 5 July to David Pingree
Correspondence K-W, 1856 Box 1 Folder 7
Kinney, Lewis per Moses Gibb, 25 Nov., 6 Dec., 10 Dec. toDavid Pingree [3 letters]
Ladd, Alex H., 23 Oct. to David Pingree
Ladd, Chs. H., 4 Feb., 25 Feb., 21 Mar. to D. Pingree
Ladd, Chas. H., 24 Mar. to Mark Haskell
Ladd, Chas. H., 26 Mar., 28 Mar., 15 Apr., 20 June, 31 July,8 Aug., 17 Sept., 26 Sept., 29 Sept., 28 Oct. to D. Pingree[11 letters]
Katahdin Iron Works Records
- Page 11-
Lake, Jefferson, 19 Nov. to David Pingree
Thomas Mason and Co. , 18 Feb. to D. Pingree
Thomas Mason and Co., 19 July to Mark Haskell
Northrup, N. B., 19 Apr. to Charles H. Ladd
Oakman and Eldridge, 3 Jan., 14 Jan., 22 Feb., 28 Feb., 16Mar., 22 Mar., 25 Apr., 23 July, 14 Aug., 3 Oct., 17 Oct., 27Oct., 28 Oct., 7 Nov. to David Pingree [14 letters]
J. H. Pearson and Co., 31 Oct. to David Pingree
Pettee, Seneca, 8 Jan., 28 July to David Pingree [2 letters]
Pettee, Seneca, 30 July to C. H. Ladd
Pettee, Seneca, 12 Aug. to Mr. Pingree
Phillips and Sheldon, 26 July, 2 Sept., 3 Nov. to DavidPingree [3 letters]
Plummer and Patterson, 6 Feb. to David Pingree
Plummer and Patterson, 4 Oct. to Moses Chandler
Quimby, R., 20 Apr., 5 Jan. to David Pingree [2 letters]
Quimby, R., 19 Jan., 2 May to E. S. Coe [2 letters]
Quimby, R., 10 May, 17 May to David Pingree [2 letters]
Quimby, R., 7 June to Mark Haskell
Quimby, R., 22 July to David Pingree
Quimby, R., 30 Aug. to James N. Chandler
Quimby, R., 22 Sept., 16 Oct. to David Pingree
Quimby, R., 27 Dec. to E. S. Coe
Robinson, A. M., 15 Sept. to David Pingree
Robinson, J. for Huntington and Robinson and Co., 21Jan. to Mr. Pingree
Rowe and Bartlett, 21 Feb. to David Pingree
Smith, Page and Co., 1 Apr. to Oakman and Eldridge
Smith, Page and Co., 10 Dec. to Mr. D. Pingree
Upton, E. A. and Co., 25 Feb. to David Pingree
Watson, John R., 21 Feb. to Charles Ladd
White, J. C., 12 Jan. to Mark Haskell
Williams, John, July to M. Haskell
Unsigned, 28 Feb. to D. N. Pickering
Katahdin Iron Works Records
- Page 12-
Unsigned, 2 Apr. to C.H. Ladd
Unsigned, 2 Apr. to Royal Quimby
Unsigned, 15 July to Moses Chandler
Unsigned, 15 July to Seneca Pettee
Unsigned, 22 July to Thomas G. Hill
Unsigned, 23 Aug. to John Goddard; on verso: Unsigned,25 Aug. to E. P. Cutler
Unsigned, 17 Oct. to E.P. Cutler, Oakman and Eldridge,Charles A. Everett
Unsigned, 2 Dec. to Moses Chandler
Unsigned, 17 Dec. to E. P. Cutler
Correspondence, 1857-1860 Box 1 Folder 8
Coe, E. S. per J. N. Chandler, 28 Jan. 1857 to Mark Haskell
Kinney, N. B., Weweantit Nail Co., 22 Dec. 1857 to MarkHaskell
Quimby, Royal, 27 July 1857 to Mark Haskell
J. N. and ?. Smith, 8 Nov. 1857 to J. B. Walker
Williams, Bird and Co., 7 Dec. Mar. 18591857 [meetingnotice]
Coe, E. S., 11 May 1858 to Mark Haskell
Everett, C. A., 17 Mar. 1858 to David Pingree
Pingree, David, 4 Oct. 1858 to Mark Haskell
Crocker, S. E., 20 May 1859 to David Pingree
Everett, C. A., 19 Sept. 1859 to David Pingree
Kinney, J. M., Weweantit Nail Co., 10 Mar. 1859 to DavidPingree
Merrill and Clark, 21 Sept. 1859 to Mark Haskell
Oakman and Eldridge, 20 June 1859 to David Pingree
Orcutt, P. H., Oakman and Eldridge, 1 Jan. 1859 to DavidPingree
Quimby, Royal, 10 Aug. 1859 to Mark Haskell
Randall, R. G., 11 Feb., 15 Feb., 6 Sept., 19 Oct. 1859 toMark Haskell [4 letters]
Watts, Francis O., 25 July 1859 to Dear Sir
Watts, Francis O., 25 Aug. 1859 to Mark Haskell
Katahdin Iron Works Records
- Page 13-
Watts, Francis O., 13 Oct. 1859 to Dear Sir
Boody, Shephard, 19 Jan. 1860 to David Pingree
Cabeen and Co., 17 Oct., 31 Oct. 1860 to David Pingree [2letters]
Chandler, Jas. N., 11 Oct. 1860 to D. Pingree
Chandler, Moses, 17 Feb., 31 1860 Dec. to David Pingree
Coe, E. S., 23 Jan., 25 Jan. 1860 to D. Pingree [2 letters]
Coe, E. S., 16 Oct. 1860 to M. Haskell
Coe, E. S. per J. N. C.. 23 June 1860 to Mark Haskell
Cutler, E. P., 21 Feb., 27 Apr. 1860 to David Pingree
Eager, E. R., Kinsley Iron and Machine Co., 22 Oct. 1860to David Pingree
Everett, C. A., 17 Mar., 10 Aug., 27 Oct., 29 Oct., 1 Nov., 4Dec. 1860 to David Pingree [6 letters]
Farnsworth and Fanning, 31 Jan. 1860 to David Pingree
Farnsworth and Fanning, 15 Dec. 1860 to Mark Haskell
Fiske and Dale, 24 Jan. 1860 to David Pingree
Hackett, William H., 9 Aug. 1860 to D. Pingree
Jenness, John, 7 Mar., 16 Mar. 1860 to David Pingree
Kinney, Lewis, Weweantit Nail Co., 7 Jan., 6 Feb., 22 Feb.,6 Apr. 8 May, 14 Apr., 12 May, 6 June, 23 June, 4 Aug., 6Sept., 4 Oct., 5 Dec. 1860 to David Pingree
Kinsley Iron and Machine, 29 Oct. 1860 to Mr. Haskell
Lynch, C. S., W. E. Coffin and Co., 27 June 1860 to DavidHaskell
Pingree, D. by M.H., 7 Feb. 1860 to Lewis Kinney
Pollard, John, 26 Apr., 15 Nov. 1860 to David Pingree
Randall, R. G., 8 Feb., 20 Aug., 5 Oct. 1860 to Mark Haskell
Trask, E., 18 Feb. 1860 to David Pingree
Wilder, Chs. N., 6 Mar. 1860 to Mark Haskell
Unsigned, 16 Apr. 1860 to Lewis Kinney
Correspondence, 1861-1964, 1866-1867, undated Box 1 Folder 9
Chandler, Moses, 12 Mar., 29 Mar. 1861 to David Pingree[2 letters]
Corvell, C. G., 10 Nov, 1861 to Mr. Pingry
Katahdin Iron Works Records
- Page 14-
Everett, C. A., 20 Feb., 27 Aug., 5 Sept. 1861 to DavidPingree [3 letters]
Kinney, Lewis, Weweantit Nail Co., 5 Feb., 4 Apr., 7 May,3 June, 22 June, 5 Aug., 6 Dec., 16 Dec., 6 Sept., 3 Oct. 1861to David Pingree [10 letters]
Oakman and Eldridge, 25 Jan. 1861 to David Pingree
Pollard, John, 21 Feb., 6 Mar., 8 Apr., 28 May, 12 June,24 June, 2 July, 16 Aug., 12 Sept., 4 Dec., 27 Dec. 1861 toDavid Pingree [11 letters]
Randall, R. G., 12 Dec. 1861 to Mark Haskell
Gibbs, C., 25 Oct. 1862 to David Pingree
Kinney, Lewis, Weweantit Nail Co., 6 Jan., 10 Jan., 1 Feb.,7 Apr., 26 May, 1 Sept., 30 Oct. 1862 to Mark Haskell [7letters]
Pollard, John, 27 Mar., 26 Dec. 1862 to David Pingree [2letters]
Randall, R. G., 14 Oct. 1862 to Mark Haskell
Cabeen and Co., 14 Feb., 19 Feb., 27 Mar. 1863 to DavidPingree [3 letters]
Cabeen and Co., 24 June 1863 to Mark Haskell
Chandler, Jas. N., 30 Jan. 1863 to Dear Sir
Coggshall, H. F., 12 Mar., 25 May 1863 to Mark Haskell [2letters]
Cutler, E. P., 10 Jan., 31 Jan., 21 Feb., 24 Feb., 2 Mar. 1863,to David Pingree [5 letters]
Cutler, E. P., 9 June, 21 Apr., 16 June, 20 June, 2 Oct., 23Oct. 1863 to Mark Haskell [6 letters]
Cutler, E. P., 19 Dec. 1863 to Mr. D. Pingree
Everett, C. A., 16 Mar. 1863 to D. Pingree
Fairfield, Geo. A., 18 Sept., 20 Sept. 1863 to Mr. Pingree [2letters]
Kinney, Lewis, Weweantit Nail Co., 24 July, 10 Aug. 1863to Mark Haskell [2 letters]
Kinsley, L., 29 June 1863 to Mr. Haskins
Libby, A., 2 May, 7 May 1863 to Mark Haskell [2 letters]
Merrill, N. B., 20 Oct. 1863 to Mark Haskell
Oakman and Eldridge, 26 June 1863 to Mark Haskell
Orcutt, J. H., Oakman and Eldridge, 1 July 1863 to MarkHaskell
Katahdin Iron Works Records
- Page 15-
Pollard, John, 1 Feb., 8 Mar. 1863 to David Pingree [2letters]
Randall, R. G., 1 Apr., 12 May, 15 Dec. 1863 to MarkHaskell [3 letters]
South Boston Iron Co., 19 Feb. 1863 to David Pingree
Chandler, J. N., 13 June 1864 to Mark Haskell
Cutler, E. P., 12 Jan., 26 Jan., 3 Feb. 1864 to Mark Haskell[3 letters]
Orcutt, J. H., 12 July 1866 to Mark Haskell
Oakman and Eldridge, 16 July 1866 to Mark Haskell
J. N. Chandler for ESC to R. Quimby
Chase, Joseph to Lake and Quimby
Coe, E., 20 Sept. to J. L. Hayes
Coe, E. to Mr. Lake
Lake, J.
Macomber, James H., to J. Lake
Macomber, James H. to Mr. Ladd
Telegrams, 1856-1858 Box 1 Folder 10
Documents re estate of David Pingree, 1863 Box 1 Folder 11
Documents re workers Box 1 Folder 12
Estimates, smelting experiments, 1851, undated Box 1 Folder 13
Fitchburg Gas Co.: stockholders' documents, 1860, 1863 Box 1 Folder 14
Insurance records, 1852-1854 Box 1 Folder 15
Iron Refinery Proposal Box 1 Folder 16
Legal documents: contracts, deeds, writs, etc. Box 1 Folder 17-18
Memoranda of agreement, 1847-1859, undated Box 1 Folder 19
Miscellaneous Box 1 Folder 20
Pollard, John: settlement papers, 1858, undated Box 1 Folder 21
Property inventories, 1848-1857, undated Box 1 Folder 22
Questions and answers proposed by David Pingree, 1848 Box 1 Folder 23
Reports of ore examination by Charles T. Jackson, 1846 Box 1 Folder 24
Rolling mill proposition Box 1 Folder 25
Scrip, 1879 Box 1 Folder 26
Securities: iron given, 1853-1856
Katahdin Iron Works Records
- Page 16-
Box 1 Folder 27
Stockholder information, 1857-1864 Box 1 Folder 28
Treasurer's report, 1858 Box 1 Folder 29
Woonsocket Gas Co.: stockholder information, 1859-1861 Box 1 Folder 30
Sub-series 2: Financial RecordsTitle/Description Instances
Treasurers' daybooks and bankbook, 1855-1863 Box 1 Folder 31
Memo books, undated Box 1 Folder 32
Journal, 1853-1854 Box 1 Folder 33
Ledger, 1853-1854 Box 1 Folder 34
Assets and liabilities Box 1 Folder 35
Trial balances, 1846, 1848, 1850s Box 1 Folder 36
Checks, 1855-1861 Box 1 Folder 37
Financial statements, 1846-1864 Box 1 Folder 38-40
Promissory notes, 1848-1863 Box 1 Folder 41
Orders, 1847-1857, undated Box 1 Folder 42-46
Sub-series 3: Purchasing RecordsTitle/Description Instances
Invoices and receipts, 1847-1866, undated Box 2 Folder 1-6
Bills of board, 1852-1853, undated Box 2 Folder 7
Bills of board, 1853 Box 2 Folder 8
Sub-series 4: Production RecordsTitle/Description Instances
Sales of iron and related expenses, 1846-1847 Box 2 Folder 9
Sales, etc., 1853-1863 Box 2 Folder 10
Blast furnace records, 1846-1850 Box 2 Folder 11
Receipts for iron sold, 1852-1860 Box 2 Folder 12-19
Iron tickets: summaries Box 2 Folder 20
Hauling accounts, 1846-1862 Box 2 Folder 21-26
Bills of lading for iron sent on vessels, 1847-1863 Box 2 Folder 27
Katahdin Iron Works Records
- Page 17-
^ Return to Table of Contents
Series II: Records of Piscataquis Iron Works
Sub-series 1: Administrative recordsTitle/Description Instances
Documents for stockholder meetings, 1876-1891 Box 3 Folder 1
Receipt book for company shares, 1881 Box 3 Folder 2
Charters (copies Box 3 Folder 3
Correspondence, 1879-1898 Box 3 Folder 4
Legal documents with Owen Davis, 1873-1879 Box 3 Folder 5
Legal records: leases, deeds, etc. Box 3 Folder 6
Memoranda of agreement Box 3 Folder 7
Katahdin Dam Co.: act to incorporate and otherdocuments, 1871
Box 3 Folder 8
Pictou Charcoal Iron Co. documents, 1896-1903 Box 3 Folder 9
Map: Historical and profile map of Katahdin Iron Works[copy of original at Bangor Historical Society], 1888
Box 3 Folder 10
Map of Moorsville, undated Box 3 Folder 11
Letterhead sample: Katahdin Charcoal Iron Co., 188- Box 3 Folder 12
Silver Lake Hotel inventories, 1898, undated Box 3 Folder 13
Sub-series 2: Financial recordsTitle/Description Instances
Statements of assets and liabilities, 1884-1920 Box 3 Folder 14
Bankbook; cancelled checks, 1900-1903; 1883, 1892, 1903 Box 3 Folder 15
Cashbook, 1880-1921 Box 3 Folder 16
Journal A, 1871-1905 Box 3 Folder 17
Ledger A, 1871-1911 Box 3 Folder 18
Notes issued, 1882-1920 Box 3 Folder 19
Notes and bills payable and receivable, 1882-1898 Box 3 Folder 20
Notes and bills payable and receivable, 1871-1898 Box 3 Folder 21
Bills and receipts, 1872-1898 Box 3 Folder 22
Pig iron made, wood cut, 1874-1903 Box 3 Folder 23
Katahdin Iron Works Records
- Page 18-
^ Return to Table of Contents
Series III: Records of Prentiss and CarlisleTitle/Description Instances
Allied Chemical, General Chemical Division, sale to,1951-1954
Box 3 Folder 24
Bid proposal, Allied Chemical Corp. + report, 1975 Box 3 Folder 25
Correspondence, 1921-1951, undated Box 3 Folder 26-27
Correspondence, Babson and Co., 1910-1922 Box 3 Folder 28
Correspondence, Wm. P.M. Braun and Sons, 1920s-1930s Box 3 Folder 29
Correspondence, General Chemical Co., 1927-1975 Box 4 Folder 1-5
Correspondence, etc., A.L. and Sarah Green, 1925-1950 Box 4 Folder 6-7
Correspondence re stumpage, Howland Pulp and Paper Co.and others
Box 4 Folder 8
Correspondence, Jordan Lumber Co., 1919-1922 Box 4 Folder 9
Correspondence, Clarence S. Lunt, 1926-1952 Box 4 Folder 10-11
Correspondence, Mathewson Chemical Co., 1923 Box 4 Folder 12
Correspondence, L.J. Moore, 1920s Box 4 Folder 13
Correspondence, etc., Alfred M. Smith, Theodore L. Smith, release of campsite
Box 4 Folder 14
Financial statements Box 4 Folder 15
Forest management plant, Industrial Chemical Div.,1960-1961
Box 4 Folder 16
Gate matters, 1972-1976 Box 4 Folder 17-19
Gate policy study, 1970s Box 4 Folder 20
Gate supporting data, 1972-1975 Box 4 Folder 21
General Chemical state park matters Box 5 Folder 1
Grand River: statements and receipts Box 5 Folder 2
Industrial Chemical Division annual statements, 1952-present
Box 5 Folder 3-4
Industrial Chemical cut record, budget forecast, etc.,1950s-1970s
Box 5 Folder 5
Industrial Chemical Div. 1970 data re management plan,1971 study
Box 5 Folder 6
I.C. Inquiries, K.I., etc. Box 5 Folder 7
Katahdin Iron Works Records
- Page 19-
Invoices and inspection reports, 1956-1975 Box 5 Folder 8-10
Leases, 1925-1940s Box 5 Folder 11
Leases (General Chemical), 1950s-1970s Box 5 Folder 12
Maps and Plans Box 5 Folder 13
Mining engineers: reports, correspondence, 1920s-1940s Box 5 Folder 14
Newspaper clippings, articles re history of Iron Works Box 5 Folder 15
Old leases and permits, 1946-1949 Box 5 Folder 16
Photographs, 1925 Box 5 Folder 17
Photographs, 1936 flood Box 5 Folder 18
Photographs, 1974 Box 5 Folder 19
Photographs, undated Box 5 Folder 20-21
Negatives of undated photographsPhysical Location: Box 7
Box 5 Folder 22
Aerial photographs, undatedPhysical Location: oversized folder
Aerial photograph contact sheets, undated Box 5 Folder 24
Aerial photograph negativesPhysical Location: Box 7
Box 5 Folder 25
Photographs, postcards (reproductions) Box 5 Folder 26
Photographs: correspondence, etc., 1934, undated Box 5 Folder 27
Reports on Katahdin Iron Works site, 1917-1956 Box 5 Folder 28
Reports, correspondence, etc., on Katahdin Iron Works site,1971-1974
Box 5 Folder 29
Road Management Box 6 Folder 1
Scale bills, 1921-1950 Box 6 Folder 2
Scalers: correspondence, 1920s, 1930s, 1940 Box 6 Folder 3
Statements and receipts, 1912-1951 Box 6 Folder 4-8
Stockholders' records, 1920s-1950s Box 6 Folder 9
Stockholders' meeting notices, proxies, 1940s-1950s Box 6 Folder 10
Suit re water flow, 1934-1935 Box 6 Folder 11
Tax records, 1913-1946, 1951 Box 6 Folder 12-15
Tax records: capital stock tax, 1919-1945 Box 6 Folder 16
Treasury Dept., U.S. and Maine, correspondence, 1925-1935 Box 6 Folder 17