Quick viewing(Text Mode)

Katahdin Iron Works Records, 1846-1975

Katahdin Iron Works Records, 1846-1975

The University of DigitalCommons@UMaine

Finding Aids Special Collections

2015

Katahdin Iron Works Records, 1846-1975

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, " 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]. Katahdin Iron Works Records

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 Katahdin Iron Works Records

Table of Contents

Summary Information ...... 3 Historical Note ...... 3 Scope and Contents ...... 5 Conservation Note ...... 6 Administrative Information ...... 6 Controlled Access Headings ...... 7 Collection Inventory ...... 7 Series I: Records of Katahdin Iron Works ...... 7 Sub-series 1: Administrative records ...... 7 Sub-series 2: Financial Records ...... 16 Sub-series 3: Purchasing Records ...... 16 Sub-series 4: Production Records ...... 16 Series II: Records of Piscataquis Iron Works ...... 17 Sub-series 1: Administrative records ...... 17 Sub-series 2: Financial records ...... 17 Series III: Records of Prentiss and Carlisle ...... 18

- Page 2 - Katahdin Iron Works Records

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) Physical 6.5 cubic feet (7 boxes) Description: Language of the English Material: 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. Preferred Citation

Katahdin Iron Works Records, SpC MS 0270, [Box No.], [Folder No.], Raymond H. Fogler Library 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 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.

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 - Page 3- Katahdin Iron Works Records Greenleaf credited with first discovering iron ore there. In 1836 the Pleasant River Iron and Steel Company was incorporated to use the ore deposit. There was little result from this effort until 1841, when Samuel Smith of Newmarket, New Hampshire, and his son, Edward, of Bangor, 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 , and other buildings on the site. A ready supply of wood furnished the charcoal for the furnace. However, the Smiths never began production and in 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. Hayes acted as agent, with Jefferson Lake and Royal Quimby succeeding him as agents. The remote location, transportation difficulties and changing technology made operation of the company difficult. The blast furnace ran only between 1846 and 1856, when operation of the iron works became uneconomical and it was shut down. From 1857 until Pingree died in 1863, the iron works was unoccupied. After Pingree's death, the executors of his estate sold the iron works to Edward G. Tileston and Company, bankers and steamship agents in and New York. Plans to re-open it were later abandoned and a controlling interest in the company was obtained 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 the land from Piscataquis and took over operation of the company. The facilities were modernized and the capacity of the blast furnace increased. Woodcutters were employed year round to cut the wood needed to produce charcoal for the furnace. At its height the village grew to include homes for 200 workers. The 1880s also saw the beginning of a summer tourist business with a boarding house originally constructed for workers becoming the Silver Lake Hotel. Tourists arrived at the iron works to enjoy its remote location, the hunting and fishing it offered, and the mineral springs in the area.

A fire destroyed much of the plant in 1883, but it was rebuilt in 1885 when the Katahdin Charcoal 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, being replaced by anthracite and coke furnaces, and large deposits of ore were being developed more successfully in other parts of the country. By 1890, the management of the Katahdin Charcoal Iron Company, faced with competition from the steel plants in as well as rising costs and falling prices, was forced to give up the business. The tourist business at the hotel was maintained, 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 Chemical Division 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 business was never developed. The timberland management firm of Prentiss and Carlisle of Bangor served 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 charcoal kiln to the Maine Bureau of Parks and Recreation which has operated it as an historic site since 1965.

- Page 4- Katahdin Iron Works Records

^ Return to Table of Contents

Scope and Contents

The collection contains records of the Katahdin Iron Works, its successor the Piscataquis Iron Works, and records of Prentiss and Carlisle generated while managing the timberland owned by the Iron Works.

The collection is divided into three series: I. Records of Katahdin Iron Works; II. Records of Piscataquis Iron Works; and III. Records of Prentiss and Carlisle. Series I and II are further subdivided into various sub-series. The collection had been re-foldered by library staff at an earlier 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 primarily of incoming correspondence, 1846-1867. A detailed inventory of this correspondence, listing writer, recipient and date of each letter, had been prepared by library staff for an earlier finding aid; that list is given in this finding aid for the convenience of the researcher. This sub-series also contains stockholder information, legal documents, property inventories, and reports on the ore at the site.

The second sub-series, financial records, contains records of the company treasurer; listings of assets and liabilities; financial statements with summaries of expenses, 1846-1864; promissory notes; and orders issued by the company. The purchasing records which make up the third sub-series include invoices and receipts, 1847-1866, for items bought by the Iron Works for its operations, money paid for labor, etc.; bills for board; and bills for labor on a dam. Production records, 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, which document 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 documents for stockholder meetings and information about company shares, correspondence, legal documents, and inventories of the Silver Lake Hotel. The financial records include cancelled checks, 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 managing the land and its lumber for the Allied Chemical Company. Arranged alphabetically by folder heading, the records include correspondence, 1927-1975; information about maintaining the gate to the land and controlling access by campers and others using the area; and material on the lumbering operations on the land. This series also contains tax records, reports of mining engineers, and a series of photographs of the site and its structures from 1925 to 1974.

- Page 5- Katahdin Iron Works Records

^ Return to Table of Contents

Conservation Note

The collection has been re-housed in acid-free folders and boxes. Documents have been surface cleaned as needed and metal fasteners removed. Photographs have been housed in polypropylene sleeves and remain with the relevant documents.

^ 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

Immediate Source of Acquisition Gift of George D. Carlisle in 1965, with subsequent gifts in 1968, 1971, 1985, 1995, 1999, and 2001.

Use Restrictions Information on literary rights available in the Library.

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

^ Return to Table of Contents

- Page 6- Katahdin Iron Works Records

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 records Title/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

- Page 7- Katahdin Iron Works Records

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. Jeff Lake [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 to Mr. 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

- Page 8- Katahdin Iron Works Records

Palmer, M.S., 22 July to D. Pingree

Pingree, David, 7 July-26 July 1853 to R. Quimby [4 letters]

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 Mark Haskell [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 Mark Haskell

Robinson, J. for Huntington, Robinson and Co., 14 May 1855 to Mr. Pingree

Watson, John, 1 Sept. 1855 to Dear Sir

White, J. C., 21 Mar., 20 Apr., 29 Aug. 1855 to Mark Haskell [3 letters]

Woodersen, John, 6 Jan., 3 Aug. 1855 to Mark Haskell [2 letters]

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., 15 Oct., 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] - Page 9- Katahdin Iron Works Records

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., 11 Feb., 15 Feb.13 Mar., 25 Mar., 25 Apr., 30 May, 22 July, 26 July, 29 Aug., 14 Oct., 24 Oct., 3 Nov., 6 Nov., 15 Nov., 25 Nov., 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, 1 July, 5 July, 23 July, 12 Aug., 21 Aug., 23 Aug., 9 Sept., 30 Sept. 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. to David 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] - Page 10- Katahdin Iron Works Records

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., 16 Mar., 22 Mar., 25 Apr., 23 July, 14 Aug., 3 Oct., 17 Oct., 27 Oct., 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 David Pingree [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., 21 Jan. 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

- Page 11- Katahdin Iron Works Records

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 Mark Haskell

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 [meeting notice]

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 David Pingree

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 David Pingree

Quimby, Royal, 10 Aug. 1859 to Mark Haskell

Randall, R. G., 11 Feb., 15 Feb., 6 Sept., 19 Oct. 1859 to Mark Haskell [4 letters]

Watts, Francis O., 25 July 1859 to Dear Sir

Watts, Francis O., 25 Aug. 1859 to Mark Haskell

- Page 12- Katahdin Iron Works Records

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 [2 letters]

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. 1860 to David Pingree

Everett, C. A., 17 Mar., 10 Aug., 27 Oct., 29 Oct., 1 Nov., 4 Dec. 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., 6 Sept., 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 David Haskell

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

- Page 13- Katahdin Iron Works Records

Everett, C. A., 20 Feb., 27 Aug., 5 Sept. 1861 to David Pingree [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. 1861 to 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 to David 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 [7 letters]

Pollard, John, 27 Mar., 26 Dec. 1862 to David Pingree [2 letters]

Randall, R. G., 14 Oct. 1862 to Mark Haskell

Cabeen and Co., 14 Feb., 19 Feb., 27 Mar. 1863 to David Pingree [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 [2 letters]

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., 23 Oct. 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 [2 letters]

Kinney, Lewis, Weweantit Nail Co., 24 July, 10 Aug. 1863 to 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 Mark Haskell - Page 14- Katahdin Iron Works Records

Pollard, John, 1 Feb., 8 Mar. 1863 to David Pingree [2 letters]

Randall, R. G., 1 Apr., 12 May, 15 Dec. 1863 to Mark Haskell [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 - Page 15- Katahdin Iron Works Records

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 Records Title/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 Records Title/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 Records Title/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

- Page 16- Katahdin Iron Works Records

^ Return to Table of Contents

Series II: Records of Piscataquis Iron Works

Sub-series 1: Administrative records Title/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 other Box 3 Folder 8 documents, 1871

Pictou Charcoal Iron Co. documents, 1896-1903 Box 3 Folder 9

Map: Historical and profile map of Katahdin Iron Works Box 3 Folder 10 [copy of original at Bangor Historical Society], 1888

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 records Title/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 - Page 17- Katahdin Iron Works Records

^ Return to Table of Contents

Series III: Records of Prentiss and Carlisle Title/Description Instances Allied Chemical, General Chemical Division, sale to, Box 3 Folder 24 1951-1954

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. Box 4 Folder 8 and others

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, re Box 4 Folder 14 lease of campsite

Financial statements Box 4 Folder 15

Forest management plant, Industrial Chemical Div., Box 4 Folder 16 1960-1961

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- Box 5 Folder 3-4 present

Industrial Chemical cut record, budget forecast, etc., Box 5 Folder 5 1950s-1970s

Industrial Chemical Div. 1970 data re management plan, Box 5 Folder 6 1971 study

I.C. Inquiries, K.I., etc. Box 5 Folder 7 - Page 18- Katahdin Iron Works Records

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 photographs Box 5 Folder 22 Physical Location: Box 7

Aerial photographs, undated Physical Location: oversized folder

Aerial photograph contact sheets, undated Box 5 Folder 24

Aerial photograph negatives Box 5 Folder 25 Physical Location: Box 7

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, Box 5 Folder 29 1971-1974

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

- Page 19- Katahdin Iron Works Records

Timber estimates Box 6 Folder 18

Negatives of Photographs Box 7

^ Return to Table of Contents

- Page 20-