Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

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

James Wingate Sewall Business Records, 1835-1916, undated

 Collection
Identifier: MSS 921
Abstract

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.

Dates: 1835-1916, 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

Filtered By

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

Filter Results

Additional filters:

Subject
Logging -- Maine 11
Deeds 9
Land titles 9
Lumbering -- Maine 7
Aroostook County (Me.) 6
∨ more
Bangor (Me.) 6
Lumber trade 6
Piscataquis County (Me.) 6
Salem (Mass.) 6
Acquisition of land 5
Administration of estates 5
Letters 5
Maps 5
Penobscot County (Me.) 5
Real estate investment 5
Androscoggin County (Me.) 4
Bills of lading 3
Bills of sale 3
Coos County (N.H.) 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Lumbering 3
Saint John River (Me. and N.B.) 3
Surveying 3
Account books 2
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Business correspondence 2
Business records 2
Cadastral maps 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Dams 2
Dams -- Design and construction 2
Depositions 2
Forests and forestry -- Northeastern States -- History 2
Gorham (N.H.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Lumbering -- New Hampshire 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
New Hampshire -- Surveys 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Sargent's Purchase (N.H.) 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Alabama claims 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 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
Camp sites, facilities, etc. 1
Charter-parties 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
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
Freight and freightage 1
French spoliation claims 1
Genealogy -- Massachusetts -- Salem 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1795-1863 12
Coe, Thomas Upham, 1837-1920 7
Buck, Hosea B., 1871-1937 6
Sewall, James Wingate, 1852-1905 6
East Branch Dam Company (Me.) 5
∨ more
Chandler, James N., 1826-1904 4
Coe, Ebenezer S., 1785-1862 4
Pingree family 4
Barker, Noah, 1807-1889 3
Chase, Aurin M. 3
Garfield Land Company 3
Ham, Israel 3
Lowell, Abner W., 1812-1883 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
Pingree, T. P. (Thomas P.) 3
Pingree, Thomas Perkins, 1830-1876 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kimball family 2
Kimball, Edward Dearborn, 1810-1867 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, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1829-1895 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.K. Howard and Co. 2
S.R. Bearce & Co. 2
Seven Islands Land Co. 2
Sewall, J. W. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Weeks, Joseph W. 2
Wheatland family 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Wheatland, Stephen, 1897-1987 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 Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Aziscoos Land Company 1
Baltimore (Brig) 1
Bartlett Lumber Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Boston, Concord & Montreal Railroad 1
Bounding Billows (Barque) 1
Bradford, Grover C. 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Burns, Fletcher & Heywood 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
+ ∧ less