Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

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

Kimball Family Papers, 1827-1917, undated

 Collection
Identifier: MSS 84
Abstract

The bulk of the Kimball Family Papers, 1821-1917, reflects the business activities of the Kimball brothers, Edward Dearborn (1810-1867), Elbridge Gerry (1816-1849), and Nathaniel A. (1822-1862).

Dates: 1827-1917, undated

Old Town Bridge Corporation Records, 1827-1895, undated

 Collection
Identifier: MSS 917
Abstract

The Old Town Bridge Corporation records contain stock and financial records, as well as some records concerning the Corporation's legal proceedings with the state of Maine.

Dates: 1827-1895, 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

Phillips Family Papers, 1794-1918, undated

 Collection
Identifier: MSS 58
Abstract

The bulk of the Phillips Family Papers is comprised of family business papers and runs from 1849 to 1888.

Dates: 1794-1918, undated; Majority of material found within 1849-1888

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

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

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Filtered By

  • Subject: Lumber trade X

Filter Results

Additional filters:

Subject
Lumber trade 21
Account books 12
Administration of estates 10
Lumbering -- Maine 10
Salem (Mass.) 9
∨ more
Deeds 8
Diaries 8
Logging -- Maine 7
Aroostook County (Me.) 5
Bangor (Me.) 5
Merchants -- Massachusetts -- Salem 5
Shipping 5
Acquisition of land 4
Bills of sale 4
Farms 4
Inventories 4
Land titles 4
Letters 4
Logging 4
Marine insurance 4
Saint John River (Me. and N.B.) 4
Shipwrecks 4
Banks and banking 3
Bills of lading 3
Boxford (Mass.) 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Genealogy 3
Insurance policies 3
Leather industry and trade 3
Lumber trade -- Maine 3
Maine 3
Marine protests 3
Penobscot County (Me.) 3
Piscataquis County (Me.) 3
Poetry 3
Railroads 3
Real estate investment 3
Ship's papers 3
Shipbuilding 3
Topsfield (Mass.) 3
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Androscoggin County (Me.) 2
Bonds 2
Booms (Log transportation) 2
Boston (Mass.) 2
Bridges -- Design and construction 2
Business correspondence 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Charter-parties 2
Clubs 2
Dams -- Design and construction 2
Dry-goods 2
Footwear -- Trade and manufacture 2
Hides and skins industry 2
Inventories of decedents' estates 2
Investments -- Banking 2
Investments -- Railroads 2
Letter writing 2
Maps 2
Military history 2
Personal correspondence 2
Photographs 2
Real property tax 2
Scrapbooks 2
Shipping -- Africa, West 2
Shipping -- England -- Liverpool 2
Shipping -- England -- London 2
Shipping -- Singapore 2
Ships -- Cargo 2
Tailoring 2
Taxation 2
Telos Dam (Me.) 2
Tobacco industry 2
Topsfield (Mass.) -- Town records 2
United States -- History -- Revolution, 1775-1783 2
Accidents 1
Accra (Ghana) 1
Actions and defenses 1
Afro-Americans 1
Alabama claims 1
Almanacs 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Antwerp (Belgium) 1
Architecture -- Conservation and restoration 1
Artists 1
Astronomy -- Observations 1
Auctions 1
Authors 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Baxter State Park (Me.) 1
Berlin (N.H.) 1
Bills of exchange 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 14
Pingree, David, 1795-1863 13
Pingree, David, 1841-1932 7
Chandler, James N., 1826-1904 5
Coe, Thomas Upham, 1837-1920 5
∨ more
East Branch Dam Company (Me.) 4
Sewall, James Wingate, 1852-1905 4
Coe, Ebenezer S., 1785-1862 3
Dwinel, Rufus, 1804-1869 3
Kimball, Edward Dearborn, 1810-1867 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, T. P. (Thomas P.) 3
Pingree, Thomas Perkins, 1830-1876 3
Winn, John D. 3
Ann Elizabeth (Brig) 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Buck, Hosea B., 1871-1937 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Dearborn Academy (Seabrook, N.H.) 2
Dunn, L. E. (Leonard E.) 2
Gambia (Brig) 2
Ganges (Brig) 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Ham, Israel 2
Hamilton (Brig) 2
Hayward (Brig) 2
Katahdin Iron Works (Firm) 2
Kimball family 2
Kimball, Elbridge Gerry, 1816-1849 2
Louisa (Brig) 2
Lowell, Abner W., 1812-1883 2
Malaga (Brig) 2
Mead & Coe 2
Miller, Charles H. (merchant) 2
Naumkeag Steam Cotton Company 2
Northumberland (Brig) 2
Old Town Bridge Corporation (Me.) 2
Pamelia (Brig) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree family 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Potomac (Brig) 2
R. C. Pingree & Co. 2
Rolla (Brig) 2
S.R. Bearce & Co. 2
Sapphire (Ship) 2
Smith, Samuel 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Virginia (Brig) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John 2
A. S. Henry & Co. 1
Adams (Brig) 1
Adams, Abigail, 1744-1818 1
Adelphia (Brig) 1
Adriatic (Brig) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Allen, F. N. 1
America (Brig) 1
Andalusia (Ship) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Angola (Bark) 1
Ann Maria (Ship) 1
Antares (Schooner) 1
Appleton, Alfred C. 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Arthur Pickering (Bark) 1
Atlantic Telegraph Co. 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Averill, Issac, Jr. 1
Bacon, Delia S., 1811-1859 1
Ballard family 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barnard family 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley family 1
Bearce, George B. 1
+ ∧ less