Skip to main content Skip to search results

Showing Collections: 1 - 10 of 14

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

Ann Maria Kimball Pingree Family Papers, 1823-1900

 Collection
Identifier: MSS 903
Abstract

The Ann Maria (Kimball) Pingree Papers include correspondence, photographs, and papers of family members.

Dates: 1823-1900

Asa Pingree Papers, 1820-1931

 Collection
Identifier: MSS 902
Abstract

This collection contains the papers of Asa Pingree created during his life, as well as the papers relating to the administration of his estate.

Dates: 1820-1931

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

Filtered By

  • Names: Pingree, David, 1795-1863 X
  • Names: Pingree, David, 1841-1932 X

Filter Results

Additional filters:

Subject
Deeds 8
Logging -- Maine 8
Land titles 7
Administration of estates 5
Lumber trade 5
∨ more
Salem (Mass.) 5
Acquisition of land 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Decedents' estates 4
Letters 4
Lumbering -- Maine 4
Maps 4
Piscataquis County (Me.) 4
Real estate investment 4
Account books 3
Androscoggin County (Me.) 3
Bills of sale 3
Dams -- Maine 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Lumbering 3
Penobscot County (Me.) 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
Farms 2
Gorham (N.H.) 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Leather industry and trade 2
New Hampshire -- Surveys 2
Personal correspondence 2
Real property tax 2
Rowley (Mass.) 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Surveying 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Topsfield (Mass.) 2
Wills 2
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Ballard County (Ky.) 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
Business records 1
Camp sites, facilities, etc. 1
Carte de visite photographs 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Condolence notes 1
Copal 1
Crew lists 1
Cutt's Grant (N.H.) 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Essex County (Mass.) -- Genealogy 1
Family history (Genealogy) 1
Field note book 1
Flour industry 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
Hides and skins industry 1
International trade -- 19th century 1
Ipswich (Mass.) 1
Iron industry and trade 1
Ivory industry 1
Justice, Administration of -- New Hampshire 1
Kenosha (Wis.) 1
Land use surveys 1
Letter writing 1
Lewiston (Me.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 12
Coe, Thomas Upham, 1837-1920 6
Pingree family 5
Sewall, James Wingate, 1852-1905 5
Buck, Hosea B., 1871-1937 4
∨ more
Coe, Ebenezer S., 1785-1862 4
East Branch Dam Company (Me.) 4
Peabody, Annar Perkins (Pingree), 1839-1911 4
Pingree, Ann Maria (Kimball), 1804-1893 4
Wheatland, Ann Maria (Pingree), 1846-1927 4
Barker, Noah, 1807-1889 3
Chandler, James N., 1826-1904 3
Kimball family 3
Naumkeag Bank (Salem, Mass.) 3
Peaslee, Silas Foster, 1850-1938 3
Perkins, Thomas, 1758-1830 3
Pingree, Asa, 1807-1869 3
Pingree, Thomas Perkins, 1830-1876 3
Wheatland, Stephen Goodhue, 1824-1892 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Chase, Aurin M. 2
Garfield Land Company 2
Great Northern Paper Company 2
Ham, Israel 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kimball, Edward Dearborn, 1810-1867 2
Kimball, Elbridge Gerry, 1816-1849 2
Lowell, Abner W., 1812-1883 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
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Co. 2
S.K. Howard and Co. 2
Weeks, Joseph W. 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 River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, H. W. 1
Baltimore (Brig) 1
Bartlett Lumber Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brenda (ship) 1
Brown, Abigail Knight (Kimball), 1846-1927 1
Brown, Augustus Sewall, 1834-1892 1
Brown, Belinda, 1835-1884 1
Brown, Sewell, 1798-1850 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
Cary, John G. 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
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 1
Dearborn, Edward 1
Deborah (Brig) 1
+ ∧ less