The University of Maine DigitalCommons@UMaine
Finding Aids Special Collections
2015
Johnston Family Papers, 1835-1972
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 Special Collections, Raymond H. Fogler Library, University of Maine, "Johnston Family Papers, 1835-1972" (2015). Finding Aids. Number 245. https://digitalcommons.library.umaine.edu/findingaids/245
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]. Johnston Family Papers
This finding aid was produced using ArchivesSpace on February 19, 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 Johnston Family Papers
Table of Contents
Summary Information ...... 3 Biographical Note ...... 3 Scope and Contents ...... 4 Arrangement ...... 4 Administrative Information ...... 4 Controlled Access Headings ...... 5 Collection Inventory ...... 6 Papers of John Johnston ...... 6 Papers of W. Jasper Johnston ...... 6 Papers of Percy Johnston ...... 7 Papers of Donald Johnston ...... 8 Time and payroll books for workers on dams ...... 9 Miscellaneous ...... 9 Plans and maps ...... 10 Photographs ...... 11 Oversized material ...... 13 Negatives ...... 14
- Page 2 - Johnston Family Papers
Summary Information
Repository: Raymond H. Fogler Library Special Collections Title: Johnston Family Papers ID: SpC MS 0267 Date [inclusive]: 1835-1972 Date [bulk]: 1890-1929 (bulk) Physical Description: 5.5 cubic feet (9 boxes) Physical Description: 4 folio folders Language of the English Material:
Preferred Citation
Johnston Family Papers, SpC MS 0267, [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine
^ Return to Table of Contents
Biographical Note
Jasper Johnston was born in 1844 in Veazie, Maine. He married Clara Jane Whiting in 1867, and the family moved to Bangor in 1874. Starting in the 1860's Jasper Johnston worked on several dams and bridges, including Chesuncook, North Twin, and Ripogenus. He worked for a time as superintendent for H.P. Cummings Construction Company, located in Ware, Massachusetts. His last job, in 1914-1915, was at Riley Dam for International Paper Company. He died in 1918 in Bangor.
Jasper's son Percy was born in 1868 in North Newport, Maine. In his early teens, Percy Johnston began training as a dam builder with his father. He had charge of the West Branch log drive for several years and then was in charge of dam construction and river improvement for Great Northern Paper Company. When concrete began to be used in dam construction, he built many large storage and power dams in Maine.He was superintendent of construction on Aziscohos Dam, erected on the Androscoggin River between 1909-1912, and worked on dams at Madison, Shawmut, Pittsfield and Rumford, Maine. He also worked as vice-president of the H.P. Cummings Construction Company. He died in 1928 in Bangor.
- Page 3- Johnston Family Papers
Donald Percy Johnston was born in 1896 in Bangor. A civil engineer, he attended the Bangor schools, Coburn Classical Academy, and the University of Maine, and graduated in 1921 from Norwich University in Norwich, Vermont. He served in the U.S. Navy during World War I. While still in high school, he had his first summer job working on Riley Dam with his grandfather. Before joining the Bangor Water Department as assistant superintendent in 1934 he worked as an engineer on various dam, powerhouse, bridge and building construction projects. In 1950 he became superintendent of the Water Department, later the Bangor Water District, retiring in 1963. The Johnston Pumping Station is named for him. Donald Johnston died in 1979.
^ Return to Table of Contents
Scope and Contents
Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives, letters, correspondence, newspaper clippings, diaries, and picture postcards.
^ Return to Table of Contents
Arrangement
The collection is arranged in eight sections: papers of John Johnston, papers of W. Jasper Johnston, papers of Percy Johnston, papers of Donald Johnston, time and payroll books for workers on dams, miscellaneous, plans and maps, and photographs.
^ Return to Table of Contents
Administrative Information
Publication Statement Raymond H. Fogler Library Special Collections
5729 Raymond H. Fogler Library
- Page 4- Johnston Family Papers University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll
Restrictions on Access Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval.
Immediate Source of Acquisition Gift of Elizabeth Johnston Ostroff and Sue Ostroff in September 1998.
Terms Governing Use and Reproduction Information on literary rights available in the repository.
^ Return to Table of Contents
Controlled Access Headings
• Dams -- Design and construction -- Maine • Correspondence • Letters (Correspondence) • Financial records • Maps • Clippings • Diaries • Photographs • Negatives (Photographic) • Picture postcards • United States -- Maine • Johnston, John • Johnston, W. Jasper (William Jasper) • Johnston, William Percy • Johnston, Donald Percy • Johnston family • H. P. Cummings Construction Company
- Page 5- Johnston Family Papers
Collection Inventory
Title/Description Instances Johnston family genealogy Box 1 folder 1
Papers of John Johnston Title/Description Instances Tax receipts, 1835-1871 Box 1 folder 2
Photograph of John Johnston Box 1 folder 3
Wallet Box 1 folder 4
^ Return to Table of Contents
Papers of W. Jasper Johnston Title/Description Instances Daily diary, 1870-1874, 1882, 1893 Box 1 folder 5
Memo book: John Johnston in acct. with P.L.D. Co, 1870 Box 1 folder 6
J.W. Johnston daily diary, 1871-1877
Daily diary, 1889, 1893 Box 1 folder 7
Scrapbook/journal [located physically in Box 4], 1893 Box 1 folder 8
Daily diary;financial accounts, 1896-1899, 1896 Box 1 folder 9
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 10
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 11
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 12
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 13
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 14
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 15
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 16
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 17
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 18
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 19
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 20
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 21 - Page 6- Johnston Family Papers
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 22
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 23
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 24
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 25
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 26
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 27
Pocket calendars, daily diaries, 1900-1918 Box 1 folder 28
Memorandum books, 1880s-1915 Box 1 folder 29
Memorandum books, 1880s-1915 Box 1 folder 30
Correspondence, 1883-1910; 1913-1918 Box 1 folder 31
Correspondence of Clara Johnston, 1882-1883 Box 1 folder 32
Receipts, 1880s-1915 Box 1 folder 33
Passbook,First National Bank, Bangor, 1900-1908 Box 1 folder 34
Cancelled checks, 1908 Box 1 folder 35
Journal (financial), 1887-1892 Box 1 folder 36
Ledger, 1888 Box 1 folder 37
Ledger, 1889-1916 Box 1 folder 38
List of work done by Jasper Johnston Box 1 folder 39
Engineering notes, Long Lake Dam, 1907 Box 1 folder 40
Contract and specifications for construction of dam at outlet of Box 1 folder 41 Millinocket Lake for Penobscot Log Driving Co, 1909-1910
Daily and unit costs (Sawyer Moulton, Consulting and Designing Box 1 folder 42 Engineers), 1911
^ Return to Table of Contents
Papers of Percy Johnston Title/Description Instances School notebook, 1883 Box 2 folder 1
News clippings related to Jasper and Percy Johnston Box 2 folder 2
Volume containing entries for logs scaled at Argyle Boom; Box 2 folder 3 unidentified accounts; Percy Johnston expenses, 1859, 1875, 1887
Private accounts, 1900 Box 2 folder 4
Pocket calendars, daily diaries, 1901, 1906-1908 Box 2 folder 5
- Page 7- Johnston Family Papers
Pocket calendars, daily diaries, 1901, 1906-1908 Box 2 folder 6
Pocket calendars, daily diaries, 1901, 1906-1908 Box 2 folder 7
Pocket calendars, daily diaries, 1901, 1906-1908 Box 2 folder 8
Memo book of jobs done and expenses, 1908-1913 Box 2 folder 9
Daily work diary; memo book of expenses, 1912, undated Box 2 folder 10
Memo book, 1913-1914 Box 2 folder 11
M.L. Hills ledger commenced (used by Percy Johnston as exercise Box 2 folder 12 book?), September 19, 1851
Correspondence and memorabilia, 1878-1900 Box 2 folder 13
Correspondence and memorabilia, 1878-1900 Box 2 folder 14
Correspondence and memorabilia, 1878-1900 Box 2 folder 15
Correspondence, etc, 1923-1926 Box 2 folder 16
Correspondence of Mary E. Johnston, 1930-1945 Box 2 folder 17
Engineering notes Box 2 folder 18
H.P. Cummings Const. Co., Chamberlain Lock Dam, payroll and Box 2 folder 19 expenses, 1923
H.P. Cummings Construction Co. bylaws and profit distribution, Box 2 folder 20 1921
H.P. Cummings annual report, 1922 Box 2 folder 21
H.P. Cummings Construction Co. complete record of fifty years Box 2 folder 22 business, 1879-1929
Penobscot Log Driving Co. charter and bylaws, 1880 Box 2 folder 23
Penobscot Boom Corp., Penobscot Lumbering Assoc. charter and Box 2 folder 24 bylaws, 1885
Dead River Log Driving Co. annual report, 1895 Box 2 folder 25
^ Return to Table of Contents
Papers of Donald Johnston Title/Description Instances Correspondence, 1921-1929 Box 3 folder 1
Correspondence of Trixie Johnston, 1923, 1927, undated Box 3 folder 2
Correspondence, Penobscot Heritage Museum of Living History, Box 3 folder 3 1970, 1972
Pocket diary and memo book unidentified [Donald?], 1921-1922 Box 3 folder 4
- Page 8- Johnston Family Papers
Memo book, hours worked by men, lumber used, etc, 1921? Box 3 folder 5
Memo book, 1927 Box 3 folder 6
Bangor Water Department, compiled 1954 Box 3 folder 7
History of the Bangor Dam, prepared for Dr. Robert York, Box 3 folder 8 University of Maine, by Martha Butler, January 6, 1959
Draft of act creating Allagash Wilderness Waterway, 1965 Box 3 folder 9
Newspaper clippings, 1960s-1970s Box 3 folder 10
^ Return to Table of Contents
Time and payroll books for workers on dams Title/Description Instances Time book, 1880-1888 Box 3 folder 11
Time book, North Twin Dam, 1888 Box 3 folder 12
Payroll accounts, 1887-1889 Box 3 folder 13
Time book, Chesuncook, 1889 Box 3 folder 14
Time books, Percy Johnston, 1890-1914 Box 3 folder 15
Time book, Seboomook Dam, 1905 Box 3 folder 16
Time book, Chamberlain Dam; Grand Lake Dam, 1905, 1909 Box 3 folder 17
Payroll accounts, Middle Dam; Pontocook Dam; Errol Dam, 1910, Box 3 folder 18 1912, 1912
Payroll Accounts Box 3 folder 19
Bills for labor Box 3 folder 20
Time books [Donald Johnston?], 192?, undated Box 3 folder 21
Time book, Moose River Dam, 1927 Box 3 folder 22
Time book, H.P. Cummings Construction Co, 1917-1932 Box 3 folder 23
^ Return to Table of Contents
Miscellaneous Title/Description Instances Daybook Chesley Johnston, 1885-1889 Box 4 folder 1
C.M. Johnston, pocket calendar, daily diary, 1889 Box 4 folder 2
Journal: O. Rogers; private accts, January 1860, 1860-1874 Box 4 folder 3
- Page 9- Johnston Family Papers
The construction of mill dams, James Leffel Co [belonged to Box 4 folder 4 Percy Johnston], 1874
Construction of masonry dams by Chester W. Smith; Oversized Box 4 folder 5 Scrapbook [From Box 1], 1915, 1893
^ Return to Table of Contents
Plans and maps Title/Description Instances Aroostook Falls for Maine and New Brunswick Electrical Power Folio Plans/ folder 1 Co, 1905 Maps
Aziscohos Dam, 1910 Folio Plans/ folder 1 Maps
Bangor: Union Iron Works, undated; Public Works Dept, 1952 Folio Plans/ folder 1 Maps
Bar Harbor: proposed fishway for Eagle Lake Folio Plans/ folder 1 Maps
Bethelem, N.H.: repairs to dam, Bethelem Electric Co, 1928 Folio Plans/ folder 1 Maps
Bingham, Me.: Pierce Bridge, 1930 Folio Plans/ folder 1 Maps
Brassura Lake storage dam, Rockwood, Me, 1925 Folio Plans/ folder 1 Maps
East Branch Improvement Co, 1909 Folio Plans/ folder 2 Maps
Plant for Eyre-Johnston Co (for Cable Excavator Co., Fernwood, Folio Plans/ folder 2 Pa.), 1925 Maps
International Paper Co., Woods Falls, 1916 Folio Plans/ folder 2 Maps
Lewiston, Me.: Hill Manufacturing Co, 1921 Folio Plans/ folder 2 Maps
Limestone, Me.: Bridge St. bridge, 1932 Folio Plans/ folder 2 Maps
Lisbon, N.H.: Lisbon Light Power Co, 1929 Folio Plans/ folder 2 Maps
Maidstone, Vt.: Maine Central Railroad, Stevens crossing, 1911 Folio Plans/ folder 3 Maps
Moose River, Nova Scotia: proposed dam and piers, 1927 Folio Plans/ folder 3 Maps
Moosehead Lake Dam, 1899
- Page 10- Johnston Family Papers
Folio Plans/ folder 3 Maps
Riley Dam, 1913 Folio Plans/ folder 3 Maps
Three Rivers, Que.: St. Maurice Lumber Co, 1913 Folio Plans/ folder 3 Maps
West Branch Driving Reservoir Dam Co, 1903 Folio Plans/ folder 3 Maps
Miscellaneous unidentified plans Folio Plans/ folder 3 Maps
Photograph: Hudson River, 1914 Folio Plans/ folder 4 Maps
Photograph: Des Forges Rapids, St. Maurice River, 1916? Folio Plans/ folder 4 Maps
Photograph: Three Rivers, P.Q., saw and cutting up mill, 1916? Folio Plans/ folder 4 Maps
Miscellaneous Maine maps Folio Plans/ folder 4 Maps
^ Return to Table of Contents
Photographs Title/Description Instances Aziscohos Dam plaque(Percy Johnston, Superintendent of Box 5 folder 1 Construction), 1912
Aziscohos Dam construction, 1910-1911 Box 5 folder 2
Aziscohos Dam, 1941 Box 5 folder 3
Aziscoos Dam (Colebrook, N.H.) Box 5 folder 4
Bangor Dam construction and repair, flood of 1923 Box 5 folder 5
Bangor fishway, 1923 Box 5 folder 6
Bangor water supply survey aerial views, 1930 Box 5 folder 7
Bangor Water Works, 1944, 1950s, undated Box 5 folder 8
Brassua Dam Box 5 folder 9
Chamberlain Dam, covered dam Box 5 folder 10
Chesuncook Dam, 1887 Box 5 folder 11
Chesuncook and Ripogenus Dam project, interior of camp, 1887 Box 5 folder 12
Chesuncook and Ripogenus Dam project, W. Jasper Johnston Box 5 folder 13 doing bookkeeping, 1887
- Page 11- Johnston Family Papers
Chesuncook Dam under repair in winter, 1887 Box 5 folder 14
Dead River Dam Box 5 folder 15
Dexter woolen mill Box 5 folder 16
East Outlet, 1900 Box 5 folder 17
Forges Rapids, 1916 Box 5 folder 18
Ft. Fairfield bridge construction, 1930 Box 5 folder 19
Glen Falls, Ft. Edward, N.Y. 1913 Box 5 folder 20
Holob Dam Box 5 folder 21
Howland, Maine: construction of county bridge over Penobscot Box 5 folder 22 River, 1896
Houston building, Portland [Bakery, T.A. Huston Co., Portland], Box 5 folder 23 1920
Livermore Falls, 1915 Box 5 folder 24
Madison, Maine: dam and pulp mill construction Box 5 folder 25
Madison, Maine, 1908-1909 Box 5 folder 26
Madison, Maine: Hollingsworth-Whitney mill, 1910 Box 5 folder 27
Moose River, N.S Box 5 folder 28
Musquacook camps Box 5 folder 29
North Twin Dam woods camp, circa 1989 Box 5 folder 30
North Twin Dam, circa 1890 Box 5 folder 31
Old Town dam, circa 1900 Box 5 folder 32
Orono dam, International Paper Co, 1920 Box 5 folder 33
Penobscot River, Great Works, ca, 1890-1900 Box 5 folder 34
Riley Dam, 1914-1915 Box 5 folder 35
Ripogenus Dam and Falls, 1887 Box 5 folder 36
Ripogenus Dam, 1916-1917 Box 5 folder 37
Rumford, Maine (or Quakish?), head of falls, 1889 Box 5 folder 38
Rumford Falls dam, 1890 Box 5 folder 39
Rumford Falls, 1916-1918 Box 5 folder 40
Rumford Falls dam construction photograph album, 1917 Box 5 folder 41
Photographs removed from Rumford Falls photograph album Box 5 folder 42
Salem dam, 1923 Box 5 folder 43
Sebec dam, 1922 Box 5 folder 44
- Page 12- Johnston Family Papers
Seboomook dam, 1893 Box 5 folder 45
Shawinigan Falls, Que, after 1900 Box 5 folder 46
Shawmut, Maine: construction work on pulp and paper plant, Box 5 folder 47 1910
Temiscaming, Que.: [North] Kipawa Fibre Co., 1918-1919 Box 5 folder 48
Dam at Thorn Brook Box 5 folder 49
Winslow, Maine: Hollingsworth-Whitney pulp mill, 1898 Box 5 folder 50
Wausau, Wis. construction, 1910 Box 5 folder 51
Percy Johnston and dam construction Box 5 folder 52
Unidentified dam, 1883-1900 Box 5 folder 53
Unidentified dams, 1890 Box 5 folder 54
Unidentified dams, 1890 Box 5 folder 55
Unidentified dams Box 5 folder 56
Unidentified dams Box 5 folder 57
Unidentified dams Box 5 folder 58
Unidentified dams Box 5 folder 59
Unidentified dams Box 6 folder 1
Unidentified dams Box 6 folder 2
Unidentified dams Box 6 folder 3
Unidentified dams Box 6 folder 4
Unidentified dams Box 6 folder 5
Photograph album of unidentified dams Box 9
^ Return to Table of Contents
Oversized material Title/Description Instances Oversized photographs of unidentified dams Box 7 folder 6
Oversized photographs of unidentified dams Box 7 folder 7
Oversized photographs of unidentified dams Box 7 folder 8
Oversized photographs of unidentified dams Box 7 folder 9
Oversized photographs of unidentified dams Box 7 folder 10
Oversized photographs of unidentified dams Box 7 folder 11
- Page 13- Johnston Family Papers
Oversized photographs of unidentified dams Box 7 folder 12
Oversized photographs of unidentified dams Box 7 folder 13
Oversized photographs of unidentified dams Box 7 folder 14
Johnston family photographs Box 6 folder 15
Johnston family photographs Box 6 folder 16
Johnston family photographs Box 6 folder 17
Johnston family photographs Box 7
Johnston family photographs Box 8 folder 1
Johnston family photographs Box 8 folder 2
Johnston family photographs Box 8 folder 3
Johnston family residences Box 8 folder 4
Miscellaneous Maine locations Box 8 folder 5
YMCA, Bangor, Maine, circa 1890-1900 Box 8 folder 6
Prints : local landmarks (compliments of Merchants National Box 8 folder 7 Bank of Bangor)
Premises of C.G. Sterns Co., Hampden, Maine Box 8 folder 8
Premises of C.G. Sterns Co., Hampden, Maine Box 8 folder 9
Premises of C.G. Sterns Co., Hampden, Maine Box 8 folder 10
Log jam, West Branch of Penobscot River Box 8 folder 11
Postcards, Mohawk Trail, Berkshire Hills, Massachusetts Box 8 folder 12
Miscellaneous postcards Box 8 folder 13
Unidentified negatives Box 9 folder 14
^ Return to Table of Contents
Negatives Title/Description Instances Negatives Box 9
^ Return to Table of Contents
- Page 14-