Showing Collections: 1 - 10 of 17
David Pingree Papers, 1803-1939
This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.
David Pingree Papers, 1831-1940, 1969, undated
The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).
E. S. Coe Papers, 1804-1970
Heron Lake Dam Company Records, 1846-1938, undated
The Heron Lake Dam Company records document the company's operations.
Jackson Iron Manufacturing Company Records, 1795-1888, undated
The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.
James Wingate Sewall Business Records, 1835-1916, undated
James Wingate Sewall acted as an agent for the Coe and Pingree lands in Maine and New Hampshire. The business records in this collection consist of correspondence, financial records, and legal documents dealing with the management of the lands.
John Winn Papers, 1818, 1845-1881, undated
The John Winn papers contain materials from Winn’s business dealings in the lumber trade.
Milford Mill Company Records, 1828-1901, undated
The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.
Mount Washington Summit Road Company Records, 1796-1967, undated
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.
Old Town Bridge Corporation Records, 1827-1895, undated
The Old Town Bridge Corporation records contain stock and financial records, as well as some records concerning the Corporation's legal proceedings with the state of Maine.