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

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

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

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

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

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
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