Skip to main content

Pond's Sheer Boom Company Records, 1878-1899

 Collection
Identifier: MSS 936

Scope and Content Note

The Pond's Sheer Boom Company records contain papers about the company's operations. These include copies of the act to incorporate, additional acts, by-laws, correspondence, business agreements, and some sketches. The folder titled "Daily Kennebec Journal" contains an issue or two of the Daily Kennebec Journal. Because the issues have been folded for a prolonged period of time, the pages are too fragile to unfold and examine, and therefore this folder is restricted from patron use. It is suggested that patrons wishing to view the issues are encouraged to contact the Maine State Library, which has copies of the periodical on microfilm.

Dates

  • Creation: 1878-1899

Creator

Restrictions on Access

This collection is open for research use.

Box 2, folder 2 is restricted from patron use due to the fragile condition of the items.

Historical Sketch

In 1878, the Pond's Sheer Boom Company was incorporated by the Senate and House of Representatives of the State of Maine, for the purpose of erecting, maintaining, and safely securing Pond's Chain Joint Rafting Boom, Pond's Rafting Boom, and Pond's Improved Boom. The purpose of the booms was to facilitate the driving of logs and timber down the Saint John and Aroostook Rivers and their tributaries. E. S. Coe (1814-1899) and fourteen other men made up this company (Acts and Resolves 292).

The name of the company came from the designer of the boom, L. W. Pond, who appears to have sold the royalty rights to work his booms on the St. John River and its tributaries, the Androscoggin River, and the Penobscot River to E. S. Coe and his partners. Unfortunately the copy of this agreement that is in this collection is not dated.

Extent

1.75 linear feet (2 boxes)

Language of Materials

English

Abstract

The Pond's Sheer Boom Company records contain papers about the company's operations.

Physical Location

Phillips Library Stacks

Provenance

This material was donated by Pingree family heirs.

Bibliography and Related Collections

Acts and Resolves of the Fifty-Seventh Legislature of the State of Maine, 1878. Sprague, Owen and Nash: Augusta, Maine, 1878.

E. S. Coe Papers, 1844-1906. MSS 924

Processing Information

Collection processed by Hilary Streifer, February 2016.

Title
POND'S SHEER BOOM COMPANY RECORDS, 1878-1899
Author
Processed by: Hilary Streifer; machine-readable finding aid created by: Rajkumar Natarajan.
Language of description
English
Script of description
Latin
Sponsor
The processing of this collection was funded by gifts from the Pingree heirs.

Repository Details

Part of the Phillips Library Repository

Contact:
Peabody Essex Museum
306 Newburyport Turnpike
Rowley MA 01969 USA