The University of DigitalCommons@UMaine

Finding Aids Special Collections

2015

Johnson, Marc A. Collection, 1890-1994

Special Collections, Raymond H. Fogler Library,

Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

Part of the History Commons

Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Johnson, Marc A. Collection, 1890-1994" (2015). Finding Aids. Number 224. https://digitalcommons.library.umaine.edu/findingaids/224

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]. Johnson (Marc A.) Collection

This finding aid was produced using ArchivesSpace on March 11, 2020. Finding aid written in English. Describing Archives: A Content Standard

Raymond H. Fogler Library Special Collections 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll Johnson (Marc A.) Collection

Table of Contents

Summary Information ...... 3 Biographical Note ...... 3 Scope and Contents ...... 4 Administrative Information ...... 4 Controlled Access Headings ...... 5 Collection Inventory ...... 5 Marc Johnson Files ...... 5 Hollingsworth Whitney Records ...... 5 Scott Paper Company Records ...... 5 Oversized Maps, Plans, Photographs ...... 6 Maps, A-E ...... 6 Maps, F-G ...... 6 Great Northern Paper Company Records ...... 7 Great Northern Paper Company aerial photographs ...... 7 Great Northern Paper Company maps and plans, A-G ...... 7 Great Northern Paper Company maps and plans, K-S ...... 8 Great Northern Paper Company maps and plans, T-V ...... 10 Hollingsworth Whitney Company Records ...... 11 Hollingsworth Whitney aerial photographs ...... 11 Kennebec Log Driving Company Records ...... 14 Aerial photographs (from box labeled: Booms on East Outlet, Sapling Tract, 1st Roach, Lazy Tom Bog (with ice?), Booms 2nd Roach, see cutting along Roach . Roach, Lyford and Branch Pond photos) ...... 19

- Page 2 - Johnson (Marc A.) Collection

Summary Information

Repository: Raymond H. Fogler Library Special Collections Creator: Johnson, Marc A., 1944-2006 Title: Marc A. Johnson Collection ID: SpC MS 1630 Date [inclusive]: 1890-1994 Physical 2 boxes Description: Physical 31 folio folders Description: Language of the English Material: Abstract: Maps, plans, aerial photographs and other materials collected by Johnson to document land use and in Maine, especially in areas near the and . Preferred Citation

Marc A. Johnson Collection, SpC MS 1630, [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine

^ Return to Table of Contents

Biographical Note

Marc A. Johnson was born Feb. 11, 1944 in New Britain, Conn. He graduated from the University of Connecticut with a B.S. in forestry in 1967 and from the University of New Hampshire with an M.S. in forestry in 1971. He worked at Scott Paper Co. in Waterville, Maine, and in real estate and forestry, later becoming president of Skylark, Inc. He also had a forestry consultant business and was an accomplished photographer and woodcarver and a historian of the log drives in Maine. Marc Johnson died Nov. 29, 2006.

- Page 3- Johnson (Marc A.) Collection

^ Return to Table of Contents

Scope and Contents

Maps, plans, aerial photographs and other materials collected by Johnson to document forest land use and logging in Maine, especially in areas near the Kennebec River and Moosehead Lake. Included are maps and records from Great Northern Paper Company, Hollingsworth & Whitney Company, Scott Paper Company and the Kennebec Log Driving Company as well as maps and plans from a wide variety of other sources.

^ Return to Table of Contents

Administrative Information

Publication Statement Raymond H. Fogler Library Special Collections

5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll

Access Restrictions Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval.

Immediate Source of Acquisition Gift of Holly D. Johnson, June 2010.

Use Restrictions Information on literary rights available in the Library.

^ Return to Table of Contents

- Page 4- Johnson (Marc A.) Collection

Controlled Access Headings

• Kennebec River Valley (Me.) -- Maps • Moosehead Lake (Me.) -- Maps • and forestry -- Maps -- Maine • Logging -- Maps -- Maine • Great Northern Paper Company • Hollingsworth and Whitney Company • Kennebec Log Driving Company -- History • Scott Paper Company -- Maps

Collection Inventory

Marc Johnson Files Title/Description Instances Articles about log drives, woodlands, etc. Box 1 Folder 1

Field organizer: 1. Contact marking reports; 2. AFI forms; 3. Box 1 Folder 2 Recon type map sheets

Historical perspectives on sustainable development: Maine's Box 1 Folder 3 forest resource. Remarks to Maine/New Hampshire Chapter, American Society for Public Administration. Lloyd C. Irland, May 19, 1994

Log drive Box 1 Folder 4

^ Return to Table of Contents

Hollingsworth Whitney Records Title/Description Instances Operating information, 1940s-1950s Box 1 Folder 5-8

Miscellaneous records, 1890s-1916 Box 1 Folder 9

^ Return to Table of Contents

Scott Paper Company Records Title/Description Instances Contracts agm'ts - Page 5- Johnson (Marc A.) Collection

Box 1 Folder 10-11

Appraisal report: Pierce Pond Township, Somerset County, Box 1 Folder 12 Maine, prepared for Scott Paper Company by Bret P. Vicary, James W. Sewall Company,, June 6, 1990

^ Return to Table of Contents

Oversized Maps, Plans, Photographs

Folio 1 Maps, A-E Title/Description Instances basin, New Hampshire—Maine, undated

Brassua storage for Brassua Lake storage dam, Rockwood, Maine. H.S. Ferguson, Engineer, 1924-1925 Physical Description: (5 plans, copies)

Central Maine Power Company. Shawmut Redevelopment. Showing flowage on Kennebec River, Shawmut Dam to Skowhegan Village, undated (partial map only)

Central Maine Power Company. Dam—log sluice, intake plan elevation, Indian Pond Project. NEPSCO Services Inc. Engineering Dept., 1953

China, Maine sesquicentennial map. Published by the Anniversary Committee

Cutover map of Hobbstown showing cuts to 1953-54 (Inc.), April 1954

Day's Academy Grant, Piscataquis County, Maine for Scott Paper Company. James W. Sewall Company, (copy), 1958

Drainage basin of Kennebec River (northern portion), undated

Eagle Lake West Branch Railway tramway terminal, 1926-1933, Compiled and drawn by Terence F. Harper, 1995

East Dallas, T. 2, R. 2, W.B.K.P. surveyed by F.H. Colby, 1911. From the office of F.H. Colby, Bingham, Me., land agent for estate of J. Manchester Haynes

Folio 2 Maps, F-G Title/Description Instances Forest type map by Wentworth [shows area around Kibby Stream], 1950

- Page 6- Johnson (Marc A.) Collection

Forest type map of Hobbstown. DLD cruise (copy), 1920

Greenville Station grounds. Chainage, 1902

^ Return to Table of Contents

Great Northern Paper Company Records

Folio 3 Great Northern Paper Company aerial photographs Title/Description Instances Great Northern log boom, 6-21-57

Millinocket, Maine: Furguson Quakish Lakes. James W. Sewall Co., 11/6/56

Old Town, Maine: River. James W. Sewall Co., 7/2/50

T3 Indian Purchase, Elbow Lake. James W. Sewall Co., 8/20/56

T3 Indian Purchase, Elbow Lake. James W. Sewall Co. (2 photographs), 11/6/56

Waterville/Winslow, Maine, Kennebec River. James W. Sewall Co., 5/30/57

Unidentified composite aerial photograph

Folio 4 Great Northern Paper Company maps and plans, A-G Title/Description Instances Abol Camp building no. 60, construction no. 216, May 8, 1914

Sketch showing present location of dams on Dead River Alder Stream and possible locations, Nov. 23, 1909

General plan and sections of Alder Stream Dam, Sept. 29, 1913

Plan of dam on Little Alder Stream showing plan, elevation and gross sections, Oct. 1, 1913

General plan and section of the old dam on Alder Stream, Oct. 10, 1913

[Alder Brook Dam] showing plan, elevation sections, April 4, 1916

Boomhouse at Ambejejus, Feb. 12, 1913

- Page 7- Johnson (Marc A.) Collection

Anson Madison, Me. showing ownership of adjacent lands, July 2, 1926

Madison Anson showing buildings and property lines [Manufacturing and Investment Co.'s map], May 7, 1930

Plan of roll dam no. 4, Bear Brook, showing plan, elevation and cross sections, Oct. 7, 1913

Plan of Caribou Valley Dam showing plan, elevation and cross sections, Oct. 4, 1913

Cheney Pond Sluice, Hammond Twp., showing plan, profile section, sheets 1 2, Dec. 21, 1916

Chesuncook Village: cemetery showing location of lots Graves by A.B. Chaplin, Aug. 28, 1917

Cooper Brook Road, log hauler trestle, showing various details, 2 sheets, Aug. 27, 1927

Crockertown, Oct. 26, 1949

Dole Pond Dam, Dole Pond, Dole Town, plan, elevation sections, Jan. 6, 1922

Eagle Lake West Branch R.R. – Allagash Stream – Turnbuckle truss bridge span, plan, elevations and detail, Mar. 3, 1926

E.L. W.B.R.R. Eagle Lake terminal, Tramway – T. 8 R. 13 showing location of piers, etc., Apr. 3, 1926

Eagle Lake – West Branch Railroad, Twp. 8 Range 13 showing plan profile, sheet 1, 1b, 2, 10, Mar. 1927

Flagstaff Plantation, Sept. 13, 1950

Grindstone – piling grounds showing plan profile, Feb. 14, 1925

Grindstone – general plans showing bridge, roads, buildings, topography, Apr. 1927

Folio 5 Great Northern Paper Company maps and plans, K-S Title/Description Instances Sketch showing location of piers on Kennebec and Carrabassett , Dec. 1, 1913

Kennebec River – upper part of section no. 1, K.L.D. Co. [Driving map, Kennebec River, showing booms, sand beds, etc.], [Mar. 28, 1930]

Kennebec River – lower part section no. 1, section no. 2, K.L.D. Co.

- Page 8- Johnson (Marc A.) Collection

Kennebec River survey showing location of piers, Sept. 24, 1932

[Kennebec River], sheet no. 1a 1b, undated

Map of Kennebec River watershed north of Madison, Maine [2 copies], 1932

Kineo property survey, Rockwood strip, showing location of buildings, roads, etc., Aug. 20, 1915

Lake Moxie Dam, Lake Moxie Station, showing contour plan profile, Jan. 17, 1922

Little Sourdnahunk Dam, Little Sourdnahunk Str. (T. 4, R. 10), showing plan, elevation sections, July 9, 1919

Map of railroad timberlands showing portions of Penobscot Aroostook Counties, 1933

Michaud Farm tote road, T. 16, R. 10, T. 16, R. 11 and T. 15, R. as showing detail [3 sheets], [Oct. 28, 1938]

Mill'n'k't-Ches. Dam telephone line, Mill'n'k't – Debsconeag Falls section – Ches. Dam section, showing plan profile [2 sheets], Mar. 10 &, 17, 1916

Mt. Abram Township dam sites, May 19, 1915

Penobscot Brook sluice, Hammond Twp., showing traverse profile, June 6, 1916

Penobscot Lake sluice, Hammond Prentiss Twps., showing plan, profile sections, Dec. 23, 1916

Penobscot Lake sluice, Hammond Prentiss Twps., showing elevation sections, Dec. 26, 1916

Penobscot Lake flowage, Dole – T. 4 R.5 – Hammond Prentiss, plan, Mar. 28, 1922

Sketch showing part of the , Oct. 31, 1911

Plan of flowage, Pine Stream Dam No. 5, Sept. 18, 1913

Flowage in 2 R 4, Pittston flowage on Seboomook dead- water … run in summer of 1912 by C.E. Cobb

Pleasant River tractor road, Township B Range 10, showing plan profile [2 sheets], Apr. 8, 1927

Plan of dam at foot of Pollywog Lake, April 1913

Portage Lake sluice, T. 4, R. 5, N.B.R.P., showing traverse profile Deadwater Brk. sluice prelim. [2 sheets], Sept. 8, 1922

Quakish Lake showing long logs and short wood storage, Mar. 18, 1918

Profile, 15 foot dam, St. John Pond, undated

- Page 9- Johnson (Marc A.) Collection

Seboomook roll dam, Big Eddy, showing plan sections, Mar. 25, 1916

Seboomook Dam survey, Seboomook Dam, Me., showing topography, Feb. 1, 1919

Seboomook damsite survey, Seboomook, Me. showing plan, topography profile, Nov. 29, 1921,, Oct. 29, 1925

General plan and section of the slide dam on Soper Brook, Oct. 14, 1913

Sourdnahunk Lake Dam, Sourdnahunk Lake, showing plan, profile, details sections, April 20, 1916

Slide dam, Sourdnahunk Stream – T. 3, R. 10, showing plan, profile sections, April 27, 1916

Toll dam, Sourdnahunk Stream, T. 3, R. 10, showing plan, elevation sections, May 17, 1916

Timber crib dam – "Toll dam," Sourdnahunk Stream, T. 3, R. 10, showing plan, elevation and detail, Oct. 20, 1928

Folio 6 Great Northern Paper Company maps and plans, T-V Title/Description Instances Camp lease location, Tomhegan Twp., Sec. 17, showing O.R. Fahey's camp and road location, Dec. 27, 1932

Plan of T. 4, R. 10 W.E.L.S. [original + 2 copies], April 22, 1914

Engine house, Umbazooksus R.R., 1926

Channel clearing, Umbazooksus Stream, Oct. 27, 1928

Section of St. John River, Van Buren, Maine, showing roads, railroads, piers, etc., Apr. 8, 1930

Great Northern Paper Company plans of machinery, boats, etc.

Gasoline boat no. 17 18 showing sections, plan, side view, Apr. 9, 1919

Motor boat no. 18 showing plans, sections details, July 2, 1919

Pulp wood boat for Seboomook deadwater showing elevations, section, plan, Feb. 21, 1919

Steam boat for Penobscot Lake showing elevation, plan, sections, Dec. 27, 1917

32 foot boom jumper boat built at Greenville shop, winter, 1927-28, showing construction detail [2 plans], June 2-4, 1928

- Page 10- Johnson (Marc A.) Collection

Bathurst type boom showing construction details, April 9, 1941

Details of capstan, undated

Proposed diesel log hauler showing sectional elevation of transmission assembly, Dec. 23, 1927

Four foot wood sled, Ranney pattern (revised) showing details and assemblies, July 6, 1917

Four foot wood sled, Gould pattern (revised) showing details and assemblies, Sept. 27, 1917

Power bucksaw, design started March 1932, Orris A. Harkness

Pulp wood conveyor, Monticello, showing portion of shoe section – cable conveyor, Jan. 8, 1918

Pulp wood conveyor, Monticello, showing plan, elevation of cable conv., section of flight, Jan. 10, 1918

Wagon sleds showing assembled view and list of parts, March 30, 1916

^ Return to Table of Contents

Hollingsworth Whitney Company Records Title/Description Instances Records of paper title to Day's Academy Grant, obtained Ledger 1 from the Somerset County, Maine, Registry of Deeds, the Piscataquis County, Maine, Registry of Deeds, the Maine State Land Office and the Maine State Treasurer's Office. From the office of Cornish and Bassett, Augusta, Maine

Timberland records: comparative costs for woods Ledger 2 operations, purchased and Canadian pulpwood, cost of pulpwood used and on hand, circa 1926-1954

Hollingsworth Whitney aerial photographs Title/Description Instances Attean S.E.; Attean S.W., Oct. 1947 Folio 7

Brassua Lake, N.E. N.W. S.E. S.W., Oct. 1946,, Oct. 1947 Folio 8

Chain Lakes, N.E., Oct. 1947 Folio 9

Cooper Mtn., N.W., S.E., S.W., Oct. 1946 Folio 10

The Forks, N.E., N.W., S.E., Oct. 1946, Oct. 1947 Folio 11

Greenville, N.W., S.W., Oct. 1947 Folio 12

Jackman Village, Oct. 1947 - Page 11- Johnson (Marc A.) Collection

Folio 13

Long Pond, N.E., S.E., S.W.; Long Pond Village, Oct. 1947 Folio 14

Moosehead Lake, N.E., N.W., Oct. 1946 Folio 15

North East Carry, S.W., Oct. 1946 Folio 16

Penobscot Lake, S.E., S.W., Oct. 1946 Folio 17

Pierce Pond, N.E., N.W., Oct. 1947 Folio 18

Plymouth, S.E., S.W., Oct. 1946, Oct. 1947 Folio 19

Roach River, N.E., N.W., S.W., Oct. 1946, Oct. 1947 Folio 20

Roach River, S.E., Oct. 1946 Folio 21

Sebec Lake, N.W., Oct. 1947 Folio 22

Skinner, S.E., Oct. 1947 Folio 23

Spencer, N.E., N.W., S.W., Oct. 1947 Folio 24

Hollingsworth Whitney maps and plans Folio 25

Boom property of H. and W. Co., Waterville and Winslow, Me., undated

Bradstreet Township No. 4, Range 7 B.K.P.W.K.R., Somerset County, Maine. F.H. Sterling, surveyor, 1909

Bradstreet Twp. topographic map. Surveyed and mapped, 1930

Brassua Lake storage dam showing approximate area of property flooded by raising water to elevation 1073. H.S. Ferguson, engineer, 1924

Browns Island piers and boom at Farmingdale and Chelsea, 1955

Camp site, Hobbstown, Maine. W.H. Wentworth, 1944

Cold Stream and Johnson Mt. tracts topographic map. Surveyed and mapped, 1930

Dallas Plantation east 1/2, formerly Township 2 Range 2 W.B.K.P. , Franklin County, Maine. F.H. Colby, Surveyor, 1911

East Outlet Dam , Moosehead Lake. Kennebec Log Driving Company, Plan #19-46; received 1955, H W Wat. Chief Engineer

5% cruise of portion of Fish Pond drainage, Twp. 4 Rg. 6, Somerset Cty., Me. for H W Div. Scott Paper Co. by University of Connecticut Forestry Camp, Hobbstown, Maine, July 1955

Forest type map of Bald Mountain, 1951

- Page 12- Johnson (Marc A.) Collection

Forest type map of Blake Tract, 1949

Forest type map of Brassua, 1950

Forest type map of Frenchtown, Baker Mountain and a portion of Gore A 2, 1949

Forest type map of Hobbstown (2 copies), 1950

Forest type map of Johnson Mt., 1949

Forest type map of Kibby

Forest type map of Misery and a portion of Misery Gore, 1949

Forest type map of Sandwich and a portion of Rockwood Strip (2 copies), 1949

Forest type map of Shawtown, 1949

Forest type map of Skinner, 1950

Frenchtown, Township A Range 13 W.E.L.S., Piscataquis County, Maine. W.P. Oakes, surveyor, 1899

Hobbstown, Township R, Range 6, B.K.P.W.K.R., Somerset Co., Maine. W.M. Viles, surveyor, 1921

Kennebec River, Madison: bridge to , 1946

Lily Bay, Township A, Range 14 W.E.L.S., Piscataquis, Maine. E.B. Crowley, surveyor, 1909, 1910

Map of Hobbstown operation, Gerard, Maine. Prepared and traced by H.R. Keiser, Jan. 6, 1948

Map of Scott Paper Company storehouse vicinity at Greenville Junction, Maine, 1956

Misery Town timber map, 1897. Austin Cary, forester; traced by J.L. Dean (2 copies)

[Misery Township]. Traced from sketch by I.H. Randall, 1897

Misery Township 2 Range 7 B.K.P.W.K.R., Somerset County, Maine. Louis Oakes surveyor, 1898, 1899

Misery Township topographic map. Surveyed mapped, 1930

Moscow, Somerset County, Maine, 1921

Plan of Misery Town, the same being Township No. 2 in the 7th Range, Bingham's Kennebec purchase west of the Kennebec River (2 copies), 1895

Plan showing Maine timberlands of the Hollingsworth Whitney Co., Dec. 1929

- Page 13- Johnson (Marc A.) Collection

Sketch showing approximate location and size of buildings at "sporting camp" on in Hobbstown, May 2, 1951

Skinner, Township 1 Range 7 W.B.K.P., Franklin County, Maine. W.E. Craig, surveyor, 1917

Table showing "Aerial mosaic, taxed and book acreage" for H. W. lands and public lots; also "Total operable volumes" for Hollingsworth ; Whitney Co. lands and public lots, 4-17-50

Taunton Raynham Grant, Township 1, Range 1, N.B.K.P., Somerset County, Maine. E.B. Crowley, surveyor, 1909

Topographical map of Misery Township. Austin Cary, forester; traced by H.A. Dolley, Hollingsworth Whitney Co., 1897

Kennebec Log Driving Company Records Title/Description Instances Cash book, 1955-1975 Ledger 3

Financial ledger, 1940s-1950s Ledger 4

Financial ledger, 1943-1954 Ledger 5

Financial ledger, 1955-1957 Ledger 6

Financial ledger, 1966 Ledger 7

Financial ledger, circa 1970-1976 Ledger 8

Closed accounts, 1955-1965 Ledger 9

Folio 26 Maps, K-L Title/Description Instances Kennebec River basin, undated

Kennebec River: The Forks to Augusta, August 6, 1935

Kibbie Town, T. 1 R. 6, W.B.K.P., Franklin County, Maine

King and Bartlett, No. 10, Pratt and Pray, Townships No. 3 and 4, Range 5, Somerset county, Maine. From map by Roy L. Martson, 1908

Land sold to Kennebec Log Driving Co. by M.G. Shaw Lumber Company, Squaw Mountain Township, 1901

Log driving data, Kennebec and Dead River Log Driving Cos., revised Feb. 7, 1922

Long Falls Hill by-pass and landing road traverse, Spring Lake, T3 R4, Somerset Cnty., Maine, Nov. 9, 1962

- Page 14- Johnson (Marc A.) Collection

Folio 27 Maps, M Title/Description Instances Maine Environmental Improvement Commission. Inland and tidal water classifications, Aroostook-York Counties, 1965?

Map of Cold Stream Tract, 1880. From actual survey by A.D. Murray; traced fromoriginal tracing, April 4, 1918

Map of cutting area on Frenchtown and Baker Mt., 5-3-54

Map of Johnson Mt. and Cold Str. Tracts, Somerset Co., Maine. Survey and map made in, 1918

Map of Kennebec River from The Forks to Indian Pond showing options held by Walter H. Sawyer, engineer, Lewiston, Maine, undated

Map of Moosehead Lake (2 copies), undated

Map of Moosehead Lake by Kennebec Water Power Company, 1905

Map of Parlin Pond Twp., Somerset Co., Maine. Survey and map made in 1918, Elmer Crowley, surveyor

Map of the and Dead River region, undated

Map of Spencer Lake, Hobbstown, T. 4, R. 6 BKP WKR, showing approximate location of contours 1093.5 1096.5 in vicinity of the lake, Nov. 9, 1949

Map of Township No. 4, Range 6 … commonly known as Hobbstown. Drawn by Snow Humphreys, Sept. 11, 1909. Traced from blueprint, July 31, 1913

Map showing flowage on land of A. Roderick, Joe Julien, Abraham Newton and Pepper along (2 copies), 1911

Map showing flowage on land of Abram Newton, Geo. Nichlos Sullivan Newton along Moose River (2 copies), 1911

Map showing flowage on land of H.P. McKenney between Wood Attean Ponds, 1911

Map showing flowage on land of Louis Blais Chas. Tardis H. Bartley along Moose River (2 copies), 1911

Mayfield, Somerset County, Maine. Traced Mar. 6, '20 from map by R.L. Marston. Showing holdings of Coburn est. 1906

Moosehead Lake, undated

- Page 15- Johnson (Marc A.) Collection

[Moosehead Lake dam at east outlet]: various plans, 1901, undated

Folio 28 Maps, O-P Title/Description Instances Operations map of B.C.E. and A.R. 12, undated

Operations map of Hobbstown area north of depot camp, undated

Parlin Pond, Tp. No. 3 R. 7 B.K.P.W.K.R. Surveyed by R.H. Colby, 1910

Penobscot River basin, Maine (2 sheets), undated

Plan and survey of Scott Paper Company lease for sluice site and access pond on Central Maine Power Company land in Chase Stream Township, 1963

Plan of Bald Mountain Twp. (T. 2 R.3, B.K.P.E.K.R.), Somerset County, Maine, 1909, 1910

Plan of Kennebec River at the east outlet of Moosehead Lake, showing shore lines, dam, piers, Wilson's mill and hotel, the C.P.R.R. station and bridge … I.E. Getchell, 1895

Plan of Kennebec River from Augusta bridge to Hussey's landing. Made for the Kennebec Log Driving Company, 1904

Plan of Kokadjo Farm, Piscataquis Co., Maine, 1931

Plan of lot surveyed for the Kennebec Log Driving Co. at south end of Moosehead Lake dam, Squaw Mt. Township, 1905

A plan of No. 4 in the 6th range, Bingham's purchase west of Kennebec River … traced from blueprint (2 copies), Apr. 27, 1920

Plan of 100 acres reserved on Hobbstown by Hutchins, Kendall and Humphreys at Gerard camps, 1920

Plan of soundings above and below East Outlet Dam at Moosehead Lake, 1911

Plan of Township No. 1 in the 5th Range and No. 1 2 in the 6th Range west of Kennebec River in Bingham million acre purchase, undated

Plan of Township No. 2, R. 1, Sandwich Town showing division line between Moose River and Misery Stream drainage. Louis Oakes, surveyor, 1902. On same sheet: Rockwood strip and Sandwich Academy Grant No. 2, R. 1, N.B.K.P., showing holdings of Coburn est., 1909. Traced Mar. 9, '20 from map by R.L. Marston

- Page 16- Johnson (Marc A.) Collection

Plan of Township No. 2 R. 1 N.B.K.P., Somerset Co., commonly known as Sandwich Academy Grant. Compiled Aug. 1898 by Louis Oakes (2 copies)

Plan of Township No. 2, R 7, Misery Town in B.K.P. Compiled in March 1900 from resurvey made in 1898 and 1899 by Louis Oakes, surveyor (2 copies)

Township Number 2 Range 7, B.K.P. W.K.R., Somerset County, Maine, commonly known as Misery Town. Compiled by Louis Oakes, surveyor, 1900

Property of Joe W. Kilgore in the town of China, Kennebec County. Coffin Engineering Surveying, 1981

Folio 29 Maps, R-S Title/Description Instances Rockwood strip and Sandwich Academy Grant, No. 2, R. 1, N.B.K.P.

Traced Mar. 9, '20 from map by R.L. Marston, showing holdings of Coburn Est., 1909

Rough plan of Kennebec River from Moorhead [sic] Lake to the Forks, 4-26-02

S.D. Warren Company. Hastings lot, E. Conway, N.H. Drawn by K.Y. Woodsum, Feb. 4, 1960; traced by E.S. Robinson, Oct. 14, 1972

S.D. Warren Company. Woodlands Dept. Engineering Div., Bingham, Me. Lots 10 and 11, Township 4, Range 5, B.K.P. W.K.R., Somerset County, Maine, 1928

S.D. Warren Company. Mabel Stone lot, Conway, N.H. Surveyed drawn by D. Clements, 9-28-66; traced by Earl Robinson, (2 copies), 10-15-72

S.D. Warren Company. Northeast unit [Maine], Jan. 1994

S.D. Warren Company. Northwest region [Maine], Jan. 1994

S.D. Warren Company. Southeast unit [Maine], Jan. 1994

S.D. Warren Company. Southwest unit [Maine], Jan. 1994

St. John River basin, Maine-Quebec. Sheet 1 of 4, undated

St. John River basin, Maine-, Sheet 3 of 4, undated

Scott Paper Company. Forest type map, T. 2 R. 7 … (Misery) and portion of Misery Gore. James W. Sewall Co., Aug. 1973

Scott Paper Company. Northeast operations, Winslow, Maine (2 copies), Oct. 1977

- Page 17- Johnson (Marc A.) Collection

Scott Paper Company. Northeast operations, Winslow, Maine, Nov. 1977

Scott Paper Company. Winslow, Maine, undated

Sketch map of Kennebec River, Madison Bridge to Norridgewock, showing lots abuting river. Snow Humphreys, engineers (3 copies), Nov. 28, 1907

Sketch map of Squaw Mt. Township, Piscataquis Co., Maine. Compiled by Bureau of Forestry, Department of Agriculture (2 copies), 1902

Sketch of Pittston Farm, Pittston Twp., Somerset Co., Maine, undated

Skylark, Inc. Conway, N.H., Sept. 1973

Skylark, Inc. Plan of land in Conway, N.H., property of Skylark, Inc. Subdivision plan, survey, Sept. 1973

Skylark, Inc. Plan of land in Conway, N.H., property of Skylark, Inc., survey of Sept. 1973; rev., Jan. 1974

Skylark, Inc. Plan of land in Effingham, N.H., property of Skylark, Inc., "Rumney Hill tract," survey, Dec. 1973

Skylark, Inc. Plan of land in Effingham, N.H., property of Skylark, Inc., Waterville, Me., Rumney Hill subdivision, Nov. 1975

Skylark, Inc. Plan of land in Effingham, N.H., property of Skylark, Inc., "Rumney Hill tract," survey of Dec. 1973, rev., Aug. 1976

Skylark, Inc. Plan of land in Effingham, N.H., property of Skylark, Inc., Waterville, Me., Rumney Hill subdivision, Dec. 1973; rev., Aug. 1976

Skylark, Inc. Proposed subdivision for Skylark, Inc., Effingham, N.H., June 1973

Folio 30 Maps, T, W Title/Description Instances Topographical map of Sandwich Academy Grant, south part of No. 2, Range 1, N.B.K.P. owned by the estate of A. P. Coburn. Made by Roy L. Marston, 1909

Topographical map of Township No. 2, Range 1, N.B.K.P., Rockwood Strip and Sandwich Academy Grant, owned by the estate of A. P. Coburn. Made by Roy L. Marston, 1909

T. 1 R. 1 N.B.K.P. Sand Bar tract, Taunton Raynham, Somerset Co., Me. as explored in 1939. James W. Sewall

- Page 18- Johnson (Marc A.) Collection

Twp. 1 R 6 B.K.P., E.K.R., Indian Stream, Somerset Co., Me., showing Despositors Trust Company tract as explored in 1940. James W. Sewall

Township 1 Range 6 B.K.P., E.K.R., "Indian Stream," Somerset County, Maine as explored in November of 1963. James W. Sewall Co.

T.W.P. 3 R1 N.B.K.P. (Long Pond), Somerset County, Maine as explored during 1938 (2 sheets)

Twp. 3 R. 5 B.K.P., W.K.R., Somerset County, Maine as explored during 1944. James W. Sewall.

Township 3 Range 5, B.K.P., W.K.R., Somerset County, Maine as explored summer of 1962. James W. Sewall Co.

Township 4 Range 5, B.K.P., W.K.R., "King Bartlett," Somerset Count, Maine as explored summer of 1962. James W. Sewall Co.

Township 4 Range 6, B.K.R., W.K.R. (Hobbstown), Somerset County, Maine for Scott Paper Company. James W. Sewall Co.

Type map of Mayfield and Saco Tract, Somerset County, Maine as explored by Coburn Heirs, Inc., Skowhegan, Maine, Nov. 1928; ownership revised 1944. Henry Crowell, surveyor

Watershed headwaters, Kennebec River covering portions of Somerset, Piscataquis Franklin Co's., undated

Wyman Dam flowage, Kennebec River above Bingham, undated (2 sheets)

folder 31 Miscellaneous materials Title/Description Instances Photograph, unidentified, color

Photograph of unidentified ski slope, black white

Aerial photograph; written on verso: About, after 1989, Winterberry Farm, home started 10/1988

Posters and press release: Photographer Chris Pinchbeck at , Feb. 25, 2004

Unidentified illustration of log driver

box 2 Aerial photographs (from box labeled: Booms on East Outlet, Sapling Tract, 1st Roach, Lazy Tom Bog (with ice?), Booms 2nd Roach, see cutting along Roach

- Page 19- Johnson (Marc A.) Collection River. Roach, Lyford and Branch Pond photos)

^ Return to Table of Contents

- Page 20-