Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

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

Penobscot Boom Corporation Records, 1835-1863, 1912, undated

 Collection
Identifier: MSS 918
Abstract

The Penobscot Boom Corporation records contain correspondence, financial, and legal records mostly from the corporation's activities in the 1850s.

Dates: 1835-1863, 1912, undated

Perley Family Papers, 1703-1885, undated

 Collection
Identifier: MSS 121
Abstract

The Perley Family Papers trace the history of the Perley family of Boxford, Massachusetts, and Bridgeton, Maine, and the development of those towns from pre-Revolutionary days through the mid-nineteenth century.

Dates: 1703-1885, 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

Pond's Sheer Boom Company Records, 1878-1899

 Collection
Identifier: MSS 936
Abstract

The Pond's Sheer Boom Company records contain papers about the company's operations.

Dates: 1878-1899

Filtered By

  • Subject: Lumber trade X
  • Subject: Logging X

Filter Results

Additional filters:

Subject
Lumber trade 10
Logging -- Maine 7
Lumbering -- Maine 7
Aroostook County (Me.) 5
Salem (Mass.) 5
∨ more
Administration of estates 4
Letters 4
Logging 4
Saint John River (Me. and N.B.) 4
Account books 3
Bangor (Me.) 3
Bills of lading 3
Bills of sale 3
Dams -- Maine 3
Decedents' estates 3
Deeds 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Land titles 3
Leather industry and trade 3
Lumber trade -- Maine 3
Maine 3
Piscataquis County (Me.) 3
Real estate investment 3
Acquisition of land 2
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Androscoggin County (Me.) 2
Booms (Log transportation) 2
Business correspondence 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Dams -- Design and construction 2
Diaries 2
Hides and skins industry 2
Inventories of decedents' estates 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Real property tax 2
Scrapbooks 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Telos Dam (Me.) 2
Tobacco industry 2
Accra (Ghana) 1
Afro-Americans 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boxford (Mass.) 1
Bridgeton (Me.) 1
Camp sites, facilities, etc. 1
Camping 1
Charter-parties 1
Church buildings -- Massachusetts -- Boxford 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Divorce 1
Dummer (N.H.) 1
Embargo 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Forest fires 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Heron Lake Dam (Me.) 1
International trade -- 19th century 1
Itinerancy (Church polity) 1
Ivory industry 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Land value taxation 1
Lawyers 1
Lewiston (Me.) 1
Liverpool (England) 1
Log transportation 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 10
Pingree, David, 1795-1863 8
Pingree, David, 1841-1932 7
Coe, Thomas Upham, 1837-1920 5
Chandler, James N., 1826-1904 4
∨ more
East Branch Dam Company (Me.) 4
Sewall, James Wingate, 1852-1905 4
Coe, Ebenezer S., 1785-1862 3
Dwinel, Rufus, 1804-1869 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, Thomas Perkins, 1830-1876 3
Winn, John D. 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Buck, Hosea B., 1871-1937 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Dunn, L. E. (Leonard E.) 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Ham, Israel 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree family 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Allen, F. N. 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Ballard family 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Bounding Billows (Barque) 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Cavalier (Barque) 1
Chamberlain Farm (Me.) 1
Chandler, James N. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Cleaveland, James Putnam, 1838-1982 1
Cleaveland, William Neale, 1799-1872 1
Clements, E. 1
Coe family 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daniel Webster (Schooner) 1
Dawn (Barque) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Eliza Hands (Barque) 1
Emily Taylor (Ship) 1
+ ∧ less