Skip to main content Skip to search results

Showing Collections: 11 - 14 of 14

Pond's Sheer Boom Company Records, 1878-1899

 Collection
Identifier: MSS 936
Abstract

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

Dates: 1878-1899

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Trout Brook Farm Records, 1857-1864

 Collection
Identifier: MSS 935
Abstract

The Trout Brook Farm records contain vouchers and inventories of the farm, which reflect the management of the farm in its early years.

Dates: 1857-1864

Filtered By

  • Names: Coe, Ebenezer Smith, 1814-1899 X
  • Subject: Lumber trade X

Filter Results

Additional filters:

Subject
Lumber trade 13
Lumbering -- Maine 10
Logging -- Maine 7
Salem (Mass.) 7
Aroostook County (Me.) 5
∨ more
Bangor (Me.) 5
Account books 4
Acquisition of land 4
Bills of sale 4
Land titles 4
Letters 4
Saint John River (Me. and N.B.) 4
Administration of estates 3
Bills of lading 3
Dams -- Maine 3
Decedents' estates 3
Deeds 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Logging 3
Lumber trade -- Maine 3
Maine 3
Penobscot County (Me.) 3
Piscataquis County (Me.) 3
Real estate investment 3
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Androscoggin County (Me.) 2
Booms (Log transportation) 2
Business correspondence 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Dams -- Design and construction 2
Hides and skins industry 2
Inventories of decedents' estates 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Real property tax 2
Scrapbooks 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Telos Dam (Me.) 2
Tobacco industry 2
Accra (Ghana) 1
Actions and defenses 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Bridge construction industry 1
Bridges -- Design and construction 1
Business records 1
Camp sites, facilities, etc. 1
Camping 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Diaries 1
Dummer (N.H.) 1
Embargo 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Forest fires 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Heron Lake Dam (Me.) 1
International trade -- 19th century 1
Ivory industry 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Land value taxation 1
Lewiston (Me.) 1
Liverpool (England) 1
Log transportation 1
Lumbering 1
Maine -- Politics and government 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1795-1863 12
Pingree, David, 1841-1932 7
Chandler, James N., 1826-1904 5
Coe, Thomas Upham, 1837-1920 5
East Branch Dam Company (Me.) 4
∨ more
Sewall, James Wingate, 1852-1905 4
Coe, Ebenezer S., 1785-1862 3
Dwinel, Rufus, 1804-1869 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, Thomas Perkins, 1830-1876 3
Winn, John D. 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Buck, Hosea B., 1871-1937 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Dunn, L. E. (Leonard E.) 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Ham, Israel 2
Katahdin Iron Works (Firm) 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Old Town Bridge Corporation (Me.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree family 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Smith, Samuel 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Allen, F. N. 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Bounding Billows (Barque) 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (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
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daniel Webster (Schooner) 1
Dawn (Barque) 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
E. Paulk and Paulk and Company 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
+ ∧ less