Skip to main content Skip to search results

Showing Collections: 1 - 10 of 19

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, undated

Katahdin Iron Works Records, 1846-1919, undated

 Collection
Identifier: MSS 912
Abstract

The Katahdin Iron Works records contain materials relating to David Pingree (1795-1863) and E. S. Coe’s involvement in the Iron Works.

Dates: 1846-1919, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Lumber trade 11
Deeds 8
Land titles 8
Logging -- Maine 8
Lumbering -- Maine 8
∨ more
Salem (Mass.) 8
Bangor (Me.) 7
Acquisition of land 6
Aroostook County (Me.) 5
Penobscot County (Me.) 5
Piscataquis County (Me.) 5
Account books 4
Administration of estates 4
Bills of sale 4
Lumbering 4
Maps 4
Real estate investment 4
Androscoggin County (Me.) 3
Business records 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Letters 3
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
Logging 2
Lumber trade -- Maine 2
Maine 2
New Hampshire -- Surveys 2
Old Town Falls (Me.) 2
Personal correspondence 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Scrapbooks 2
Surveying 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Wills 2
Actions and defenses 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Banks and banking 1
Bartlett (N.H.) 1
Baxter State Park (Me.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Booms (Log transportation) 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Bridge construction industry 1
Bridges -- Design and construction 1
Camp sites, facilities, etc. 1
Camping 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
Embargo 1
Errol (N.H. : Town) 1
Essex County (Mass.) -- Genealogy 1
Family history (Genealogy) 1
Farms 1
Field note book 1
Flour industry 1
Forest fires 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
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 12
Coe, Thomas Upham, 1837-1920 6
Chandler, James N., 1826-1904 5
Coe, Ebenezer S., 1785-1862 5
Sewall, James Wingate, 1852-1905 5
∨ more
Buck, Hosea B., 1871-1937 4
East Branch Dam Company (Me.) 4
Pingree family 4
Barker, Noah, 1807-1889 3
Great Northern Paper Company 3
Katahdin Iron Works (Firm) 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Pingree, Ann Maria (Kimball), 1804-1893 3
Smith, Samuel 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Winn, John 3
Winn, John D. 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Chase, Aurin M. 2
Dwinel, Rufus, 1804-1869 2
Garfield Land Company 2
Ham, Israel 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kimball family 2
Ladd, Charles H., 1812-1899 2
Lowell, Abner W., 1812-1883 2
Macomber, David O. 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Milford Mill Company (Me.) 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Naumkeag Steam Cotton Company 2
Old Town Bridge Corporation (Me.) 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
Adams (Brig) 1
Adriatic (Brig) 1
Aiken, Walter 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 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
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, H. W. 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Bartlett Lumber Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Berlain Mills Company 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
+ ∧ less