Skip to main content

Logging -- Maine

 Subject
Subject Source: Library of Congress Subject Headings

Found in 25 Collections and/or Records:

American Realty Company Records

 Collection
Identifier: SpC MS 1111-sc
Abstract Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine,...
Dates: 1917-1936

Brown Family Letters

 Collection
Identifier: SpC MS 0075
Abstract

The collection contains personal correspondence of members of the Brown family, who lived in Burton, New Brunswick and Linneus, Maine in the last half of the 19th century.

Dates: 1860-1997; Majority of material found within 1860-1874

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

C. E. Foster & Co. Car Book

 Collection
Identifier: SpC MS 1190-sc
Abstract

The volume is arranged by customer name and primarily lists shipments of bark. It also contains financial and other information about the company, including equipment and supplies purchased for and used at various logging camps, lists of the company's wild lands, and statements of debts and credits. Much of the land was in Weld and Woodstock, Maine.

Dates: 1880-1892

Coe Family Papers

 Collection
Identifier: SpC MS 0104
Abstract

Consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe.

Dates: 1836-1943; Majority of material found within 1860-1942

Dennysville, Maine Sawmill Records

 Collection
Identifier: SpC MS 0274-sc
Abstract Three ledgers containing the records of a sawmill in Dennysville, Maine, during the middle of the 19th century. Two of the ledgers are organized by log brands and cover the years 1835 to 1878. The third ledger seems to record the receipt of logs from a log drive. Included are records of who sawed and hauled the logs, by whom they were surveyed and rafted, by whom shipped, destination, and purchaser. Names mentioned frequently are John Kilby, Theosophilus Kilby, Benjamin Foster, John Mayhew,...
Dates: 1835-1941; Majority of material found within ( 1835-1878)

Samuel P. Dutton Letter

 Collection
Identifier: SpC MS 1491-sc
Abstract

Letter discussing the need for haulers of logs to settle amount of money due to them for log drives.

Dates: September 28, 1836

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Fannie Hardy Eckstorm Papers

 Collection
Identifier: SpC MS 0158
Abstract

The collection contains correspondence, writings, speeches and research files of Fannie Hardy Eckstorm. Eckstorm's journals, notebooks and research material on ballads, Indian languages and legends and Indian place names in Maine are also included.

Dates: 1865-1946

Eli Sprague, Titcomb Bailey & Company Account for James Dyer

 Collection
Identifier: SpC MS 1729-sc
Abstract

An account of an 18th century mill in the area of Baileysville, Maine for work, goods, and services performed by James Dyer.

Dates: 1786-1797

William Engel Papers

 Collection
Identifier: SpC MS 0168
Abstract

The collection contains records of William Engel's timberlands business and of the firm of Lowell & Engel.

Dates: 1902-1914; Majority of material found within 1904-1912

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

George W. Ingersoll Papers

 Collection
Identifier: SpC MS 0770-sc
Abstract

The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)

Dates: 1835-1888; Majority of material found within ( 1835-1856)

Log Marks Used on the Penobscot River Drives

 Collection
Identifier: SpC MS 1042-sc
Abstract

A list of log marks used on the Penobscot River drives in Maine. Included are names of owners of the log marks, date the marks were used, and reproductions of the log marks.

Dates: October 25, 1849-January 18, 1910

Log Survey Records

 Collection
Identifier: SpC MS 1478-sc
Abstract

A volume from an unidentified compiler listing log surveying activities from 1869 to 1883. Many of the surveys took place in towns in western York and Oxford Counties, Maine. Entries give the names of the people requesting the surveys, the types of trees, and the number of feet of boards, planks, etc. A few pages at the beginning of the volume contain minutes of meetings in 1867 of the Denmark Degree Temple No. 34, a fraternal organization in Denmark, Maine.

Dates: 1869-1883

Logging Operations in Maine Photographs

 Collection
Identifier: SpC MS 1720-sc
Abstract

Photographs taken by an unidentified photographer of logging operations in various areas of Maine.

Dates: circa 1920

Madawaska Company Records

 Collection
Identifier: SpC MS 1054-sc
Abstract Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates: 1927-circa 1999; Majority of material found within 1927-1928

Oliver Moulton Papers

 Collection
Identifier: SpC MS 0354
Abstract

Financial records of Oliver Moulton's sawmills in the area of Pittston, Maine.

Dates: 1857-1887; Majority of material found within 1857-1863

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Penobscot Development Company and Penobscot Development Limited Records

 Collection
Identifier: SpC MS 0792-sc
Abstract The records of logging and lumbering companies operating in Maine and in Nova Scotia, Canada. Included are copies of correspondence concerning logging and lumbering in Nova Scotia dating from Nov. 26, 1926 to Nov. 5, 1930 and June 16, 1942 to Oct. 3, 1946. Most of the letters are between L. J. Freedman in Great Works, Maine and John A. Sharpe in Bass River, Nova Scotia. Included also are reports on the boom logs owned by the Penobscot Development Company in 1920 and 1921. Included also are...
Dates: 1920-1946

Record of Logs Hauled (1858-1864)

 Collection
Identifier: SpC MS 1413-sc
Scope and Contents

A record kept by an unknown compiler of logs hauled from various townships in Maine in the winters of 1858-1864. Information includes names of the haulers, from what townships the logs were hauled and in some cases to what bodies of water, and the types and amounts of logs. The scalers are also indicated. A few of the later entries were made in Machias, Maine.

Dates: 1858-1864

C. H. Sawyer Papers

 Collection
Identifier: SpC MS 1019-sc
Abstract

Papers of a manager of a paper company and a superintendent of a telegraph company in Bangor, Maine.

Dates: 1876-1944; 1901 (bulk)

Josiah W. Seaver Papers

 Collection
Identifier: SpC MS 1368
Scope and Contents The collection contains documents dating from 1838-1845 concerning Josiah Seaver's timberlands, especially 1785 acres of spruce and pine timberland in the Dead River area that was sold to Seaver in 1839. Documents include correspondence, deeds and legal agreements, assessments on land owners, and receipts and bills of sale for logging operations. The collection also includes correspondence dated 1899-1900 of Robert Harding, one of Seaver's descendants. The letters are from Morris H. Beall,...
Dates: 1839-1845

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Raymond F. Vigue Lumber Transport Notebooks

 Collection
Identifier: SpC MS 0604
Abstract

This collection includes photocopied notebooks of the various aspects of Mr. Vigue's jobs. Mr. Vigue has recorded every aspect in minute detail. The notebooks mostly concern transport in logging operations. Some marksmanship records are also in the collection.

Dates: 1927-1997