Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

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

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, 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

Hosea B. Buck Papers, 1861-1949, 1973, undated

 Collection
Identifier: MSS 923
Abstract

The Hosea B. Buck Papers contains the business and personal papers of Hosea Ballou Buck (1871-1937), a manager of Maine timberlands who supervised 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, as well as some material related to Buck’s personal life.

Dates: 1861-1949, 1973, 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

Filtered By

  • Subject: Logging -- Maine X

Filter Results

Additional filters:

Subject
Deeds 10
Land titles 10
Lumbering -- Maine 10
Bangor (Me.) 9
Piscataquis County (Me.) 9
∨ more
Real estate investment 9
Aroostook County (Me.) 8
Acquisition of land 7
Penobscot County (Me.) 7
Salem (Mass.) 7
Administration of estates 6
Letters 6
Lumber trade 6
Maps 6
Androscoggin County (Me.) 5
Business records 5
Forests and forestry -- Northeastern States -- History 5
Business correspondence 4
Allagash River Watershed (Me.) 3
Bills of lading 3
Bills of sale 3
Chamberlain Farm (Me.) 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Rangeley (Me.) 3
Saint John River (Me. and N.B.) 3
Surveying 3
Account books 2
Chamberlain Dam (Me.) 2
Dams 2
Dams -- Design and construction 2
Errol (N.H. : Town) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Land use surveys 2
Lumbering 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Real property tax 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Taxes 2
Telos Dam (Me.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Alabama claims 1
Allagash River (Me.) 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
Camp sites, facilities, etc. 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Cupsuptic Lake (Me.) 1
Diaries 1
Dummer (N.H.) 1
Eagle Lake (Me.) 1
Farms 1
Field note book 1
Flour industry 1
Fort Kent (Me.) 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Harpswell (Me. : Town) 1
Heron Lake Dam (Me.) 1
International trade -- 19th century 1
Ivory industry 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Landscape photography 1
Lewiston (Me.) 1
+ ∧ less
 
Language
French 1
 
Names
Pingree, David, 1841-1932 14
Coe, Ebenezer Smith, 1814-1899 11
Buck, Hosea B., 1871-1937 10
Pingree family 8
Pingree, David, 1795-1863 8
∨ more
Coe, Thomas Upham, 1837-1920 7
Wheatland, Stephen, 1897-1987 7
Garfield Land Company 6
Sewall, James Wingate, 1852-1905 6
Chandler, James N., 1826-1904 5
East Branch Dam Company (Me.) 5
Aziscoos Land Company 4
Bradford, Grover C. 4
Piscataquis Land Company 4
Wheatland family 4
Wheatland, Richard, 1872-1944 4
Coe family 3
Coe, Ebenezer S., 1785-1862 3
Great Northern Paper Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Pingree, Thomas Perkins, 1830-1876 3
Seven Islands Land Co. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, David P. 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Conners, Charles P. 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Follansbee, Horace S. 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peaslee, Silas Foster, 1850-1938 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Sewall, J. W. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allen, F. N. 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
Averill, H. W. 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
Bridges, Annas Francis, 1891- 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
Clements, E. 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
+ ∧ less