Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Allegash (Alaguash) Dam Company Records, 1851-1901

 Collection
Identifier: MSS 913
Abstract

The Allegash (Alaguash) Dam Company records contain mostly financial materials from the first few years of the company.

Dates: 1851-1901

Chamberlain Farm and Dam and Telos Canal Records, 1835-1928, 1968

 Collection
Identifier: MSS 916
Abstract

The Chamberlain Farm and Dam and Telos Canal records document the everyday business that was carried out in managing the logging-related operations of the Chamberlain Farm, the Telos Farm, and the Telos Canal in Maine.

Dates: 1835-1928, 1968

David Pingree Papers, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, undated

David Pingree Papers, 1831-1940, 1969, undated

 Collection
Identifier: MSS 905
Abstract

The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).

Dates: 1831-1940, 1969

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

East Branch Dam Company Records, 1845-1919, undated

 Collection
Identifier: MSS 915
Abstract

This collection contains the corporate records of the East Branch Dam Company relating to the financial operations as well as some correspondence and administrative records. It also includes labor receipts for log driving on the East Branch that pre-date the construction of the dam.

Dates: 1845-1919, undated

Heron Lake Dam Company Records, 1846-1938, undated

 Collection
Identifier: MSS 920
Abstract

The Heron Lake Dam Company records document the company's operations.

Dates: 1846-1938, undated

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, undated

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, undated

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

Filtered By

  • Names: Coe, Ebenezer Smith, 1814-1899 X
  • Names: Pingree, David, 1795-1863 X
  • Names: Pingree, David, 1841-1932 X

Filter Results

Additional filters:

Subject
Logging -- Maine 8
Deeds 7
Land titles 7
Lumber trade 5
Acquisition of land 4
∨ more
Administration of estates 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Lumbering -- Maine 4
Maps 4
Piscataquis County (Me.) 4
Real estate investment 4
Salem (Mass.) 4
Androscoggin County (Me.) 3
Bills of sale 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Letters 3
Lumbering 3
Penobscot County (Me.) 3
Account books 2
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Bills of lading 2
Business correspondence 2
Cadastral maps 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Coos County (N.H.) 2
Dams -- Design and construction 2
Depositions 2
Gorham (N.H.) 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Leather industry and trade 2
New Hampshire -- Surveys 2
Personal correspondence 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Surveying 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Wills 2
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Business records 1
Camp sites, facilities, etc. 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Cutt's Grant (N.H.) 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Essex County (Mass.) -- Genealogy 1
Family history (Genealogy) 1
Farms 1
Field note book 1
Flour industry 1
Forests and forestry -- Northeastern States -- History 1
Freight and freightage 1
French spoliation claims 1
Genealogy -- Massachusetts -- Salem 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Green's Grant (N.H.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Heron Lake Dam (Me.) 1
Hides and skins industry 1
International trade -- 19th century 1
Ipswich (Mass.) 1
Iron industry and trade 1
Ivory industry 1
Justice, Administration of -- New Hampshire 1
Kenosha (Wis.) 1
Land use surveys 1
Lewiston (Me.) 1
Lumber trade -- Maine 1
Lumbering -- New Hampshire 1
Maine 1
Marine insurance 1
Marine insurance claims 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Thomas Upham, 1837-1920 6
Sewall, James Wingate, 1852-1905 5
Buck, Hosea B., 1871-1937 4
Coe, Ebenezer S., 1785-1862 4
East Branch Dam Company (Me.) 4
∨ more
Barker, Noah, 1807-1889 3
Chandler, James N., 1826-1904 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Pingree family 3
Pingree, Ann Maria (Kimball), 1804-1893 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Chase, Aurin M. 2
Garfield Land Company 2
Great Northern Paper Company 2
Ham, Israel 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kimball family 2
Lowell, Abner W., 1812-1883 2
Macomber, David O. 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Naumkeag Steam Cotton Company 2
Perkins, Thomas, 1758-1830 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
S.K. Howard and Co. 2
Weeks, Joseph W. 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Aiken, Walter 1
Alger, Cyrus, 1781-1856 1
Allegash Dam Company (Me.) 1
Allen, F. N. 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, H. W. 1
Baltimore (Brig) 1
Bartlett Lumber Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Burns, Fletcher & Heywood 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Chamberlain Farm (Me.) 1
Chandler, James N. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Clements, E. 1
Coe family 1
Cooley, Whiting 1
Cotton, John Bradbury, 1841- 1
Coues, Samuel Elliott, 1797-1867 1
Curlew (Brig) 1
Cushman, D. N. 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Libby & Sons Company 1
+ ∧ less