Skip to main content Skip to search results

Showing Collections: 1 - 10 of 22

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

Currier Family Papers, 1736-1913

 Collection
Identifier: MSS 180
Abstract

The Currier Family Papers document the Currier families of Amesbury and Newburyport, Massachusetts.

Dates: 1736-1913

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

George Peabody Papers, 1815-1927, undated

 Collection
Identifier: MSS 181
Abstract

The George Peabody Papers contain the business and personal papers of George Peabody, one of the 19th century's most prosperous merchant bankers and notable social philanthropists.

Dates: 1815-1927, undated

Gould Family Papers, 1697-1898, undated

 Collection
Identifier: MSS 233
Abstract

The Gould Family Papers contains financial, legal, and civic papers for family members living in Boxford and Topsfield.

Dates: 1697-1898, 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

Isaac Cushing Papers, 1811-1859, undated

 Collection
Identifier: MSS 185
Abstract

The Isaac Cushing Papers document the shipping and lumber merchant activities of Isaac Cushing of Salem, Massachusetts.

Dates: 1811-1859, 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
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