Skip to main content Skip to search results

Showing Collections: 11 - 16 of 16

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

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

S.F. Peaslee Papers, 1873-1947, 1967, 1974

 Collection
Identifier: MSS 922
Abstract

The S.F. Peaslee Papers contains business papers belonging to Silas Foster Peaslee (1849-1938), a surveyor and manager of timberlands who supervised Maine and New Hampshire lands owned by the estate of E.S. Coe and the heirs of David Pingree. The papers contain administrative records which detail the management of those lands.

Dates: 1873-1947, 1967, 1974

Stephen Wheatland Papers, 1774, 1796, 1808-1977, 2002, undated

 Collection
Identifier: MSS 908
Abstract The Stephen Wheatland papers contains the business and personal papers of Stephen Wheatland (1897-1987), a descendant of David Pingree (1795-1863), who served as a manager of Maine and New Hampshire Timberlands for the Pingree family throughout the mid-20th century. The papers chiefly contain administrative records related to the land management companies which Wheatland administered: Aziscoos Land Company, Garfield Land Company, and Piscataquis Land Company. Limited material in the...
Dates: 1774, 1796, 1808-1977, 2002 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: Lumbering -- Maine X

Filter Results

Additional filters:

Subject
Logging -- Maine 10
Bangor (Me.) 9
Lumber trade 9
Deeds 8
Land titles 8
∨ more
Real estate investment 7
Salem (Mass.) 7
Acquisition of land 6
Aroostook County (Me.) 6
Letters 6
Penobscot County (Me.) 6
Administration of estates 5
Piscataquis County (Me.) 5
Account books 4
Androscoggin County (Me.) 4
Bills of sale 4
Business records 4
Forests and forestry -- Northeastern States -- History 4
Maps 4
Saint John River (Me. and N.B.) 4
Bills of lading 3
Business correspondence 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Lumber trade -- Maine 3
Maine 3
Allagash River (Me.) 2
Booms (Log transportation) 2
Coos County (N.H.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Logging 2
Lumbering -- New Hampshire 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Surveying 2
Tobacco industry 2
Accra (Ghana) 1
Actions and defenses 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Bridge construction industry 1
Bridges -- Design and construction 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Dams 1
Dams -- Design and construction 1
Dams -- Maine 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Franklin County (Me.) 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Heron Lake Dam (Me.) 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Land surveying 1
Land use surveys 1
Leases 1
Lewiston (Me.) 1
Liverpool (England) 1
Maine -- Politics and government 1
Marine insurance claims 1
Marine protests 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 12
Pingree, David, 1841-1932 10
Buck, Hosea B., 1871-1937 8
Pingree, David, 1795-1863 8
Pingree family 6
∨ more
Coe, Thomas Upham, 1837-1920 5
Chandler, James N., 1826-1904 4
Coe family 4
Garfield Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Dwinel, Rufus, 1804-1869 3
East Branch Dam Company (Me.) 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, Thomas Perkins, 1830-1876 3
Sewall, J. W. 3
Wheatland family 3
Wheatland, Richard, 1872-1944 3
Winn, John D. 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bradford, Grover C. 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Coe, Ebenezer S., 1785-1862 2
Conners, Charles P. 2
Dunn, L. E. (Leonard E.) 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Ham, Israel 2
Katahdin Iron Works (Firm) 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mead & Coe 2
Murphy, C. C. 2
Naumkeag Steam Cotton Company 2
Old Town Bridge Corporation (Me.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Perkins, Thomas, 1758-1830 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
Piscataquis Land Company 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Seven Islands Land Co. 2
Smith, Samuel 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
Winn, John 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 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
Chandler, James N. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 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
+ ∧ less