Skip to main content Skip to search results

Showing Collections: 1 - 10 of 39

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

Bakerstown Proprietors Records, 1758-1831

 Collection
Identifier: MSS 337
Abstract

The Bakerstown Proprietors Papers contain legal records, surveys, deeds, and other documents relating to the activities of the Bakerstown Proprietors.

Dates: 1758-1831

Bellamy Family Papers, 1724-1935

 Collection
Identifier: MSS 469
Abstract

This collection contains correspondence, business and legal papers, poetry, receipts, account books, genealogy, photographs, a drawing, printed material, and news clippings relating to three generations of the Bellamy family of Kittery, Maine.

Dates: 1724-1935, undated

Boston & Portland Telegraph Company Records, 1847-1860

 Collection
Identifier: MSS 706
Abstract

Collection of records created by the Boston & Portland Telegraph Company, documenting its activities from 1847 to 1860. Items include a large bound volume containing messages received by the company's offices in Boston, Newburyport, and Salem, Massachusetts, and Maine; as well as a number of miscellaneous papers pertaining to account activity.

Dates: 1847-1860

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

Cushing and White Records, 1773-1852

 Collection
Identifier: MH 22
Abstract

The Cushing and White Records contain ships' papers, correspondence, accounts, receipts, and an account book relating to the shipping and privateering activities of this Boston, Massachusetts firm.

Dates: 1773-1852

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

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Subject
Logging -- Maine 16
Lumbering -- Maine 16
Lumber trade 12
Bangor (Me.) 11
Deeds 11
∨ more
Land titles 11
Salem (Mass.) 11
Acquisition of land 9
Penobscot County (Me.) 9
Piscataquis County (Me.) 9
Real estate investment 9
Administration of estates 8
Aroostook County (Me.) 8
Letters 7
Maps 7
Account books 6
Forests and forestry -- Northeastern States -- History 6
Androscoggin County (Me.) 5
Business records 5
Bills of sale 4
Business correspondence 4
Decedents' estates 4
Diaries 4
Executors and administrators 4
Leather industry and trade 4
Maine 4
Saint John River (Me. and N.B.) 4
Allagash River Watershed (Me.) 3
Bills of lading 3
Chamberlain Farm (Me.) 3
Dams -- Maine 3
Insurance policies 3
Inventories 3
Logging 3
Lumber trade -- Maine 3
Maine -- History -- 1775-1865 3
Merchants -- Massachusetts -- Salem 3
Rangeley (Me.) 3
Ship's papers 3
Shipping 3
Surveying 3
Voyages and travels 3
Allagash River (Me.) 2
Booms (Log transportation) 2
Boston (Mass.) 2
Chamberlain Dam (Me.) 2
Coos County (N.H.) 2
Crew lists 2
Dams 2
Dams -- Design and construction 2
Errol (N.H. : Town) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Land companies 2
Land use surveys 2
Lewiston (Me.) 2
Lumbering 2
Lumbering -- New Hampshire 2
Marine insurance 2
Old Town Falls (Me.) 2
Oxford County (Me.) 2
Personal correspondence 2
Photographs 2
Privateering 2
Real property tax 2
Scrapbooks 2
Shipbuilding 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Taxes 2
Telos Dam (Me.) 2
Tobacco industry 2
Wills 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Accra (Ghana) 1
Actions and defenses 1
Afro-Americans 1
Alabama claims 1
Almanacs 1
Androscoggin River (N.H. and Me.) 1
Annatto 1
Annual reports, Corporate 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmiths 1
Bonds 1
Boston & Maine Railroad 1
Boston and Maine Railroad 1
Boxford (Mass.) 1
Bridge construction industry 1
Bridges -- Design and construction 1
Bridges -- Maine -- Portland 1
Bridgeton (Me.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 16
Pingree, David, 1841-1932 15
Pingree, David, 1795-1863 12
Buck, Hosea B., 1871-1937 11
Pingree family 9
∨ more
Wheatland, Stephen, 1897-1987 8
Coe, Thomas Upham, 1837-1920 7
Chandler, James N., 1826-1904 6
Garfield Land Company 6
Sewall, James Wingate, 1852-1905 6
East Branch Dam Company (Me.) 5
Wheatland family 5
Aziscoos Land Company 4
Bradford, Grover C. 4
Coe family 4
Piscataquis Land Company 4
Wheatland, Richard, 1872-1944 4
Coe, Ebenezer S., 1785-1862 3
Dwinel, Rufus, 1804-1869 3
Great Northern Paper Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Pingree, Thomas Perkins, 1830-1876 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, David P. 3
Winn, John 3
Winn, John D. 3
Bakerstown Proprietors 2
Bearce, Samuel R., 1802-1874 2
Betsey (Schooner) 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Conners, Charles P. 2
Dunn, L. E. (Leonard E.) 2
Follansbee, Horace S. 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Katahdin Iron Works (Firm) 2
Kimball, Edward Dearborn, 1810-1867 2
Little family 2
Little, Josiah, 1747-1830 2
Little, Moses, 1724-1798 2
Lowell, Abner W., 1812-1883 2
McLean Asylum for the Insane 2
Mead & Coe 2
Milford Mill Company (Me.) 2
Murphy, C. C. 2
Naumkeag Steam Cotton Company 2
Old Town Bridge Corporation (Me.) 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Smith, Samuel 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Abigail (Schooner) 1
Adams (Brig) 1
Adams, Frank P. 1
Adriatic (Brig) 1
Alert (Brig) 1
Alexander (Ship) 1
Alger, Cyrus, 1781-1856 1
Allen, F. N. 1
Andrew, John, 1774-1829 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Annie (Schooner) 1
Arcade (Schooner) 1
Argo (Brig) 1
Argo (Schooner) 1
Arrington, James 1
Arthur (Schooner) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Ballard family 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Bellamy family 1
+ ∧ less