Lumbering -- Maine
Found in 16 Collections and/or Records:
Aziscoos Land Company Records, 1863-1957
The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.
David Pingree Papers, 1803-1939
This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.
David Pingree Papers, 1831-1940, 1969, undated
The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).
E. S. Coe Papers, 1804-1970
Garfield Land Company Records, 1835-1954, undated
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.
Heron Lake Dam Company Records, 1846-1938, undated
The Heron Lake Dam Company records document the company's operations.
Hosea B. Buck Papers, 1861-1949, 1973, undated
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.
James Wingate Sewall Business Records, 1835-1916, undated
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.
John Winn Papers, 1818, 1845-1881, undated
The John Winn papers contain materials from Winn’s business dealings in the lumber trade.
Old Town Bridge Corporation Records, 1827-1895, undated
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.