Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

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

Pingree Family Scrapbook Collection, 1849-1972, undated

 Collection
Identifier: MSS 927
Abstract

The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.

Dates: 1849-1972, undated

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

Filtered By

  • Subject: Bangor (Me.) X
  • Subject: Lumber trade X

Filter Results

Additional filters:

Subject
Lumbering -- Maine 4
Account books 3
Acquisition of land 3
Aroostook County (Me.) 3
Bills of sale 3
∨ more  
Names
Coe, Ebenezer S., 1785-1862 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Great Northern Paper Company 2
Naumkeag Bank (Salem, Mass.) 2
∨ more
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2
Allagash Improvement Company 1
Androscoggin River Improvement Company 1
Aroostook Lumber Company 1
Bangor and Aroostook Railroad Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Berlain Mills Company 1
Boody, Shephard 1
Buck, Hosea B., 1871-1937 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Paulk and Paulk and Company 1
Frisk, James 1
Garfield Land Company 1
Ham, Israel 1
Head, O. S., -1875 1
Katahdin Iron Works (Firm) 1
Lake, Jefferson 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Milford Mill Company (Me.) 1
Minot, Josiah, 1819-1891 1
Monson Academy 1
Mt. Washington Railroad 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Company 1
Old Town Bridge Corporation (Me.) 1
Paulk, Ephraim 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 1
Perkins, Thomas, 1758-1830 1
Pingree family 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Quimby, Royal 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Smith, Samuel 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Richard, 1872-1944 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John 1
Winn, John D. 1
+ ∧ less