johnson, marc a. collection, 1890-1994
TRANSCRIPT
The University of Maine The University of Maine
DigitalCommons@UMaine DigitalCommons@UMaine
Finding Aids Special Collections
2015
Johnson, Marc A. Collection, 1890-1994 Johnson, Marc A. Collection, 1890-1994
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, "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].
Raymond H. Fogler Library Special Collections
5729 Raymond H. Fogler LibraryUniversity of MaineOrono, ME 04469-5729URL: http://www.library.umaine.edu/speccoll
Johnson (Marc A.) CollectionThis finding aid was produced using ArchivesSpace on March 11, 2020.Finding aid written in English.Describing Archives: A Content Standard
Johnson (Marc A.) Collection
- Page 2 -
Table of Contents
Summary Information ......................................................................................................................................... 3Biographical Note ................................................................................................................................................. 3Scope and Contents .............................................................................................................................................. 4Administrative Information ............................................................................................................................... 4Controlled Access Headings ............................................................................................................................... 5Collection Inventory ............................................................................................................................................. 5
Marc Johnson Files ............................................................................................................................................ 5Hollingsworth Whitney Records .................................................................................................................... 5Scott Paper Company Records ........................................................................................................................ 5Oversized Maps, Plans, Photographs ............................................................................................................ 6
Maps, A-E ........................................................................................................................................................... 6Maps, F-G ........................................................................................................................................................... 6
Great Northern Paper Company Records .................................................................................................... 7Great Northern Paper Company aerial photographs ............................................................................ 7Great Northern Paper Company maps and plans, A-G ......................................................................... 7Great Northern Paper Company maps and plans, K-S .......................................................................... 8Great Northern Paper Company maps and plans, T-V ....................................................................... 10
Hollingsworth Whitney Company Records ............................................................................................... 11Hollingsworth Whitney aerial photographs .......................................................................................... 11Kennebec Log Driving Company Records .............................................................................................. 14Aerial photographs (from box labeled: Booms on East Outlet, Sapling Tract, 1st Roach, LazyTom Bog (with ice?), Booms 2nd Roach, see cutting along Roach River. Roach, Lyford andBranch Pond photos) .................................................................................................................................... 19
Johnson (Marc A.) Collection
- Page 3-
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
PhysicalDescription:
2 boxes
PhysicalDescription:
31 folio folders
Language of theMaterial:
English
Abstract: Maps, plans, aerial photographs and other materials collectedby Johnson to document forest land use and logging in Maine,especially in areas near the Kennebec River and MooseheadLake.
Preferred Citation
Marc A. Johnson Collection, SpC MS 1630, [Box No.], [Folder No.], Raymond H. FoglerLibrary 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 theUniversity of Connecticut with a B.S. in forestry in 1967 and from the University of NewHampshire 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 forestryconsultant business and was an accomplished photographer and woodcarver and a historian ofthe log drives in Maine. Marc Johnson died Nov. 29, 2006.
Johnson (Marc A.) Collection
- Page 4-
^ Return to Table of Contents
Scope and Contents
Maps, plans, aerial photographs and other materials collected by Johnson to document forestland use and logging in Maine, especially in areas near the Kennebec River and MooseheadLake. Included are maps and records from Great Northern Paper Company, Hollingsworth &Whitney Company, Scott Paper Company and the Kennebec Log Driving Company as well asmaps and plans from a wide variety of other sources.
^ 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
Access RestrictionsKept at Fogler Library's offsite storage facility. One week's notice required for retrieval.
Immediate Source of AcquisitionGift of Holly D. Johnson, June 2010.
Use RestrictionsInformation on literary rights available in the Library.
^ Return to Table of Contents
Johnson (Marc A.) Collection
- Page 5-
Controlled Access Headings
• Kennebec River Valley (Me.) -- Maps• Moosehead Lake (Me.) -- Maps• Forests 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 FilesTitle/Description Instances
Articles about log drives, woodlands, etc. Box 1 Folder 1
Field organizer: 1. Contact marking reports; 2. AFI forms; 3.Recon type map sheets
Box 1 Folder 2
Historical perspectives on sustainable development: Maine'sforest resource. Remarks to Maine/New Hampshire Chapter,American Society for Public Administration. Lloyd C. Irland,May 19, 1994
Box 1 Folder 3
Log drive Box 1 Folder 4
^ Return to Table of Contents
Hollingsworth Whitney RecordsTitle/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 RecordsTitle/Description Instances
Contracts agm'ts
Johnson (Marc A.) Collection
- Page 6-
Box 1 Folder 10-11
Appraisal report: Pierce Pond Township, Somerset County,Maine, prepared for Scott Paper Company by Bret P. Vicary,James W. Sewall Company,, June 6, 1990
Box 1 Folder 12
^ Return to Table of Contents
Oversized Maps, Plans, Photographs
Maps, A-E Folio 1
Title/Description Instances
Androscoggin river basin, New Hampshire—Maine,undated
Brassua storage for Brassua Lake storage dam, Rockwood,Maine. H.S. Ferguson, Engineer, 1924-1925Physical Description: (5 plans, copies)
Central Maine Power Company. Shawmut Redevelopment.Showing flowage on Kennebec River, Shawmut Dam toSkowhegan Village, undated (partial map only)
Central Maine Power Company. Dam—log sluice, intakeplan elevation, Indian Pond Project. NEPSCO Services Inc.Engineering Dept., 1953
China, Maine sesquicentennial map. Published by theAnniversary Committee
Cutover map of Hobbstown showing cuts to 1953-54 (Inc.),April 1954
Day's Academy Grant, Piscataquis County, Maine for ScottPaper 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., landagent for estate of J. Manchester Haynes
Maps, F-G Folio 2
Title/Description Instances
Forest type map by Wentworth [shows area around KibbyStream], 1950
Johnson (Marc A.) Collection
- Page 7-
Forest type map of Hobbstown. DLD cruise (copy), 1920
Greenville Station grounds. Chainage, 1902
^ Return to Table of Contents
Great Northern Paper Company Records
Great Northern Paper Company aerialphotographs
Folio 3
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: Penobscot 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. (2photographs), 11/6/56
Waterville/Winslow, Maine, Kennebec River. James W.Sewall Co., 5/30/57
Unidentified composite aerial photograph
Great Northern Paper Company mapsand plans, A-G
Folio 4
Title/Description Instances
Abol Camp building no. 60, construction no. 216, May 8,1914
Sketch showing present location of dams on Dead RiverAlder 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, April4, 1916
Boomhouse at Ambejejus, Feb. 12, 1913
Johnson (Marc A.) Collection
- Page 8-
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, elevationand cross sections, Oct. 7, 1913
Plan of Caribou Valley Dam showing plan, elevation andcross 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 lotsGraves by A.B. Chaplin, Aug. 28, 1917
Cooper Brook Road, log hauler trestle, showing variousdetails, 2 sheets, Aug. 27, 1927
Crockertown, Oct. 26, 1949
Dole Pond Dam, Dole Pond, Dole Town, plan, elevationsections, 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. 13showing location of piers, etc., Apr. 3, 1926
Eagle Lake – West Branch Railroad, Twp. 8 Range 13showing 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
Great Northern Paper Company mapsand plans, K-S
Folio 5
Title/Description Instances
Sketch showing location of piers on Kennebec andCarrabassett Rivers, 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.
Johnson (Marc A.) Collection
- Page 9-
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 locationof buildings, roads, etc., Aug. 20, 1915
Lake Moxie Dam, Lake Moxie Station, showing contourplan 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 ofPenobscot 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 – DebsconeagFalls section – Ches. Dam section, showing plan profile [2sheets], Mar. 10 &, 17, 1916
Mt. Abram Township dam sites, May 19, 1915
Penobscot Brook sluice, Hammond Twp., showing traverseprofile, June 6, 1916
Penobscot Lake sluice, Hammond Prentiss Twps., showingplan, profile sections, Dec. 23, 1916
Penobscot Lake sluice, Hammond Prentiss Twps., showingelevation sections, Dec. 26, 1916
Penobscot Lake flowage, Dole – T. 4 R.5 – HammondPrentiss, plan, Mar. 28, 1922
Sketch showing part of the Penobscot River, 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 traverseprofile 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
Johnson (Marc A.) Collection
- Page 10-
Seboomook roll dam, Big Eddy, showing plan sections,Mar. 25, 1916
Seboomook Dam survey, Seboomook Dam, Me., showingtopography, Feb. 1, 1919
Seboomook damsite survey, Seboomook, Me. showingplan, 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, showingplan, profile, details sections, April 20, 1916
Slide dam, Sourdnahunk Stream – T. 3, R. 10, showingplan, 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
Great Northern Paper Company mapsand plans, T-V
Folio 6
Title/Description Instances
Camp lease location, Tomhegan Twp., Sec. 17, showingO.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, showingroads, 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 showingelevations, 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
Johnson (Marc A.) Collection
- Page 11-
Bathurst type boom showing construction details, April 9,1941
Details of capstan, undated
Proposed diesel log hauler showing sectional elevation oftransmission assembly, Dec. 23, 1927
Four foot wood sled, Ranney pattern (revised) showingdetails and assemblies, July 6, 1917
Four foot wood sled, Gould pattern (revised) showingdetails and assemblies, Sept. 27, 1917
Power bucksaw, design started March 1932, Orris A.Harkness
Pulp wood conveyor, Monticello, showing portion of shoesection – cable conveyor, Jan. 8, 1918
Pulp wood conveyor, Monticello, showing plan, elevationof 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 RecordsTitle/Description Instances
Records of paper title to Day's Academy Grant, obtainedfrom the Somerset County, Maine, Registry of Deeds, thePiscataquis County, Maine, Registry of Deeds, the MaineState Land Office and the Maine State Treasurer's Office.From the office of Cornish and Bassett, Augusta, Maine
Ledger 1
Timberland records: comparative costs for woodsoperations, purchased and Canadian pulpwood, cost ofpulpwood used and on hand, circa 1926-1954
Ledger 2
Hollingsworth Whitney aerial photographsTitle/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
Johnson (Marc A.) Collection
- Page 12-
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 andWinslow, 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 andmapped, 1930
Brassua Lake storage dam showing approximate area ofproperty flooded by raising water to elevation 1073. H.S.Ferguson, engineer, 1924
Browns Island piers and boom at Farmingdale andChelsea, 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 2W.B.K.P. , Franklin County, Maine. F.H. Colby, Surveyor,1911
East Outlet Dam , Moosehead Lake. Kennebec LogDriving 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. byUniversity of Connecticut Forestry Camp, Hobbstown,Maine, July 1955
Forest type map of Bald Mountain, 1951
Johnson (Marc A.) Collection
- Page 13-
Forest type map of Blake Tract, 1949
Forest type map of Brassua, 1950
Forest type map of Frenchtown, Baker Mountain and aportion 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 RockwoodStrip (2 copies), 1949
Forest type map of Shawtown, 1949
Forest type map of Skinner, 1950
Frenchtown, Township A Range 13 W.E.L.S., PiscataquisCounty, 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 Norridgewock, 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. Preparedand traced by H.R. Keiser, Jan. 6, 1948
Map of Scott Paper Company storehouse vicinity atGreenville 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., SomersetCounty, 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 inthe 7th Range, Bingham's Kennebec purchase west of theKennebec River (2 copies), 1895
Plan showing Maine timberlands of the HollingsworthWhitney Co., Dec. 1929
Johnson (Marc A.) Collection
- Page 14-
Sketch showing approximate location and size ofbuildings at "sporting camp" on Spencer Lake inHobbstown, 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 operablevolumes" for Hollingsworth ; Whitney Co. lands andpublic 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 WhitneyCo., 1897
Kennebec Log Driving Company RecordsTitle/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
Maps, K-L Folio 26
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 byRoy L. Martson, 1908
Land sold to Kennebec Log Driving Co. by M.G. ShawLumber Company, Squaw Mountain Township, 1901
Log driving data, Kennebec and Dead River Log DrivingCos., revised Feb. 7, 1922
Long Falls Hill by-pass and landing road traverse, SpringLake, T3 R4, Somerset Cnty., Maine, Nov. 9, 1962
Johnson (Marc A.) Collection
- Page 15-
Maps, M Folio 27
Title/Description Instances
Maine Environmental Improvement Commission. Inlandand tidal water classifications, Aroostook-York Counties,1965?
Map of Cold Stream Tract, 1880. From actual survey byA.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 Pondshowing options held by Walter H. Sawyer, engineer,Lewiston, Maine, undated
Map of Moosehead Lake (2 copies), undated
Map of Moosehead Lake by Kennebec Water PowerCompany, 1905
Map of Parlin Pond Twp., Somerset Co., Maine. Surveyand map made in 1918, Elmer Crowley, surveyor
Map of the Rangeley Lake and Dead River region,undated
Map of Spencer Lake, Hobbstown, T. 4, R. 6 BKP WKR,showing approximate location of contours 1093.5 1096.5in vicinity of the lake, Nov. 9, 1949
Map of Township No. 4, Range 6 … commonly known asHobbstown. 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 Moose River (2copies), 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. McKenneybetween Wood Attean Ponds, 1911
Map showing flowage on land of Louis Blais Chas. TardisH. Bartley along Moose River (2 copies), 1911
Mayfield, Somerset County, Maine. Traced Mar. 6, '20from map by R.L. Marston. Showing holdings of Coburnest. 1906
Moosehead Lake, undated
Johnson (Marc A.) Collection
- Page 16-
[Moosehead Lake dam at east outlet]: various plans,1901, undated
Maps, O-P Folio 28
Title/Description Instances
Operations map of B.C.E. and A.R. 12, undated
Operations map of Hobbstown area north of depotcamp, 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 sluicesite and access pond on Central Maine Power Companyland 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 MooseheadLake, showing shore lines, dam, piers, Wilson's mill andhotel, the C.P.R.R. station and bridge … I.E. Getchell, 1895
Plan of Kennebec River from Augusta bridge to Hussey'slanding. Made for the Kennebec Log Driving Company,1904
Plan of Kokadjo Farm, Piscataquis Co., Maine, 1931
Plan of lot surveyed for the Kennebec Log DrivingCo. at south end of Moosehead Lake dam, Squaw Mt.Township, 1905
A plan of No. 4 in the 6th range, Bingham's purchasewest of Kennebec River … traced from blueprint (2copies), 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 atMoosehead Lake, 1911
Plan of Township No. 1 in the 5th Range and No. 1 2in the 6th Range west of Kennebec River in Binghammillion acre purchase, undated
Plan of Township No. 2, R. 1, Sandwich Town showingdivision line between Moose River and Misery Streamdrainage. 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. TracedMar. 9, '20 from map by R.L. Marston
Johnson (Marc A.) Collection
- Page 17-
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 1898and 1899 by Louis Oakes, surveyor (2 copies)
Township Number 2 Range 7, B.K.P. W.K.R., SomersetCounty, 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
Maps, R-S Folio 29
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, showingholdings of Coburn Est., 1909
Rough plan of Kennebec River from Moorhead [sic] Laketo 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. EngineeringDiv., 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 EarlRobinson, (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-New Brunswick, Sheet 3 of 4,undated
Scott Paper Company. Forest type map, T. 2 R. 7 …(Misery) and portion of Misery Gore. James W. SewallCo., Aug. 1973
Scott Paper Company. Northeast operations, Winslow,Maine (2 copies), Oct. 1977
Johnson (Marc A.) Collection
- Page 18-
Scott Paper Company. Northeast operations, Winslow,Maine, Nov. 1977
Scott Paper Company. Winslow, Maine, undated
Sketch map of Kennebec River, Madison Bridge toNorridgewock, showing lots abuting river. SnowHumphreys, engineers (3 copies), Nov. 28, 1907
Sketch map of Squaw Mt. Township, Piscataquis Co.,Maine. Compiled by Bureau of Forestry, United StatesDepartment 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 ofSkylark, Inc. Subdivision plan, survey, Sept. 1973
Skylark, Inc. Plan of land in Conway, N.H., property ofSkylark, Inc., survey of Sept. 1973; rev., Jan. 1974
Skylark, Inc. Plan of land in Effingham, N.H., property ofSkylark, Inc., "Rumney Hill tract," survey, Dec. 1973
Skylark, Inc. Plan of land in Effingham, N.H., property ofSkylark, Inc., Waterville, Me., Rumney Hill subdivision,Nov. 1975
Skylark, Inc. Plan of land in Effingham, N.H., property ofSkylark, Inc., "Rumney Hill tract," survey of Dec. 1973,rev., Aug. 1976
Skylark, Inc. Plan of land in Effingham, N.H., property ofSkylark, Inc., Waterville, Me., Rumney Hill subdivision,Dec. 1973; rev., Aug. 1976
Skylark, Inc. Proposed subdivision for Skylark, Inc.,Effingham, N.H., June 1973
Maps, T, W Folio 30
Title/Description Instances
Topographical map of Sandwich Academy Grant, southpart 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, ownedby 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
Johnson (Marc A.) Collection
- Page 19-
Twp. 1 R 6 B.K.P., E.K.R., Indian Stream, Somerset Co.,Me., showing Despositors Trust Company tract asexplored in 1940. James W. Sewall
Township 1 Range 6 B.K.P., E.K.R., "Indian Stream,"Somerset County, Maine as explored in November of1963. 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 asexplored 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. JamesW. 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. HenryCrowell, surveyor
Watershed headwaters, Kennebec River coveringportions of Somerset, Piscataquis Franklin Co's., undated
Wyman Dam flowage, Kennebec River above Bingham,undated (2 sheets)
Miscellaneous materials folder 31
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 Pinchbeckat Colby College, Feb. 25, 2004
Unidentified illustration of log driver
Aerial photographs (from box labeled:Booms on East Outlet, Sapling Tract, 1stRoach, Lazy Tom Bog (with ice?), Booms2nd Roach, see cutting along Roach
box 2
Johnson (Marc A.) Collection
- Page 20-
River. Roach, Lyford and Branch Pondphotos)
^ Return to Table of Contents