Portland Granite Company Records

1836
1 vol. (0.1 linear foot)
Call no.: MS 648 bd
rotating decorative images from SCUA collections

Three months after it was incorporated by the state of Maine in March 1836, the Portland Granite Company acquired 17 acres of land from Seth Clark in Westbrook, Me., and began its quarrying operation. With 160 shares of common stock, the company's members elected a board of three directors (Henry Iseley, M.P. Sawyer, and George Clark), with Henry R. Stickney serving as Treasurer and Secretary. Though not particularly prominent, the firm appears to have operated for at least fifty years, and is listed in directories of state industries through about the time of Stickney's death in 1887.



Recorded on a slender seven pages in an otherwise blank bound ledger, the records of the Portland Granite Company provide slight but critical documentation of the organization of a significant quarrying operation. Included are the formal act of incorporation for the company, a record of approval by the corporation to accept their charter; notes on the election of officers; company by-laws; approval for the distribution of stock (160 shares); and an agreement with Seth Clark to purchase 17 acres in Westbrook, Me., for the operation.

See similar SCUA collections:

Background on Portland Granite Company

Three months after it was incorporated by the state of Maine in March 1836, the Portland Granite Company acquired 17 acres of land from Seth Clark in Westbrook, Me., and began its quarrying operation. With 160 shares of common stock, the company's members elected a board of three directors (Henry Iseley, M.P. Sawyer, and George Clark), with Henry R. Stickney serving as Treasurer and Secretary. Though not particularly prominent, the firm appears to have operated for at least fifty years, and is listed in directories of state industries through about the time of Stickney's death in 1887.

Scope of collection

Recorded on a slender seven pages in an otherwise blank bound ledger, the records of the Portland Granite Company provide slight but critical documentation of the organization of a significant quarrying operation. Included are the formal act of incorporation for the company, a record of approval by the corporation to accept their charter; notes on the election of officers; company by-laws; approval for the distribution of stock (160 shares); and an agreement with Seth Clark to purchase 17 acres in Westbrook, Me., for the operation.

Administrative information

Access

The collection is open for research.

Provenance

Provenance unknown.

Processing Information

Processed by I. Eliot Wentworth, Feb. 2019.

Language:

English

Copyright and Use (More information )

Cite as: Portland Granite Company Records (MS 648 bd). Special Collections and University Archives, University of Massachusetts Amherst Libraries.

Search terms

Subjects

  • Granite industry and trade--Maine
  • Stickney, Henry Rolfe, 1799-1887

Contributors

  • Portland Granite Company [main entry]

Genres and formats

  • Articles of incorporation
  • Bylaws (Administrative records)

Link to similar SCUA collections