Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

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

Pingree/Wheatland Photograph Collection, 1899-1937, 1977, undated

 Collection
Identifier: MSS 932
Abstract

This collection contains loose photographs from the late 1800s through the mid-1900s.

Dates: 1899-1937, 1977, undated

Filtered By

  • Subject: Aroostook County (Me.) X
  • Subject: Dams X

Filter Results

Additional filters:

Subject
Allagash River Watershed (Me.) 2
Dams 2
Rangeley (Me.) 2
Augusta (Me.) 1
Bangor (Me.) 1
∨ more  
Names
Buck, Hosea B., 1871-1937 2
Coe, Ebenezer Smith, 1814-1899 2
East Branch Dam Company (Me.) 2
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2