Maine Central Railroad Company Collection

Maine Central Railroad Company Collection

Author: Maine Central Railroad Company

Publisher:

Published: 1898

Total Pages:

ISBN-13:

DOWNLOAD EBOOK

Consists of notes, correspondence, a project account book, and blueprints related to the Maine Central Railroad Company projects from 1898 to 1938. The notes and correspondence detail service projects performed on railcars. The blueprints show foundation plans, rail & ballast charts, railroad track profiles, details of railcar parts and operations, and bridge and tank drawings.


Maine Central Railroad Collection

Maine Central Railroad Collection

Author: United States. Interstate Commerce Commission

Publisher:

Published: 1907

Total Pages:

ISBN-13:

DOWNLOAD EBOOK

This collection, retrieved by James R. McFarlane at the closing of the offices of the Maine Central Railroad, contains material dealing with leases, abandonment of railroad lines, selling assets, and acquisition. The bulk of the material is about the Maine Central Railroad, but other companies are represented. The items in the collection are generally typewritten reports, often to the Interstate Commerce Commission. The companies needed the approval of the I.C.C. in order to proceed with many of their financial and legal actions. Companies represented include the Belfast & Moosehead Lake Railroad Company, Dexter & Piscataquis Railroad Company, Eastern Maine Railway Company, Portland & Rumford Falls Railroad Company, Lime Rock Railroad Company, Rumford Falls & Rangeley Lakes Railroad Company, and the Maine Central Railroad Company. The Maine Central Railroad was a railroad in central and southern Maine. It was chartered in 1856 and began operations in 1862. It operated between South Portland, Maine, east to the Canada-U.S. border with New Brunswick, west to Vermont and north to Quebec.


Maine Central Railroad Company Records

Maine Central Railroad Company Records

Author: Maine Central Railroad Company

Publisher:

Published: 1909

Total Pages:

ISBN-13:

DOWNLOAD EBOOK

Stock certificates (approximately 140), pay tickets (approximately 60), timeslips (approximately 50), receipts, legal papers, and financial documents. The pay information has genealogical research value. Some of the pay stubs and tickets are made out to "Italian #102," etc., denoting employee designation based on nationality and ethnicity (See Box 2, folder 5, and Oversized folder). The collection contains cancelled common stock certificates from #4960-5200, Feb. 18-Nov. 19, 1920 (with some gaps). These stock certificates have Maine Central Railroad Company letterhead, and contains some other documentation.