Skip to main content

Box 1

 Container

Contains 14 Results:

Machias West River Mill and Land Co. letters and agreements, 1835 - 1836

 File — Box: 1, Folder: 1
Scope and Contents

Mainly from Benjamin Mathes, Jr., agent, on getting the Machias property set up for work; April 12, 1836, on the winter's logging and prospects.

Dates: 1835 - 1836

Boston and Eastern Mill and Land Co. letters, 1836 - 1850

 File — Box: 1, Folder: 2
Scope and Contents

Mainly to Samuel S. Lewis in Boston about scarcity of money and provisions, men laid off, debts incurred, logs cut and sawn and waiting for sale and shipment; lack of support and direction by company officials in Boston, 1837; lawsuits, 1837; January 1948 list of company property by Daniel Hammond.

Dates: 1836 - 1850

Machias West River Mill and Land Co. bills and receipts, 1835 - 1836

 File — Box: 1, Folder: 3
Scope and Contents

Includes bills of exchange.

Dates: 1835 - 1836

Boston and Eastern Mill and Land Co. papers, 1835 - 1867

 File — Box: 1, Folder: 4
Scope and Contents

Includes trust indentures, 1835, 1839, 1848; company property and that of Machias Port Rail Road, n.d., 1854; stock list, 1838-1842; specifications for Lovejoy’s wharf, 1867.

Dates: 1835 - 1867

Boston and Eastern Mill and Land Co. powers of attorney and share receipts, 1836 - 1848

 File — Box: 1, Folder: 5
Scope and Content note From the Collection:

Business and legal papers, correspondence on lumbering.

Dates: 1836 - 1848

Deeds and other legal documents, 1835 - 1837

 File — Box: 1, Folder: 6
Scope and Contents

Includes agreement by Farnsworth and Simpson to build a dam, 1836, at Fourth Lake.

Dates: 1835 - 1837

Deeds and other legal documents, 1838 - 1856

 File — Box: 1, Folder: 7
Scope and Contents

Includes confidential letter to John M. Mayo, 22 March 1838, to get facts about the company; writs, 1838; agreement, 5 September 1840, between James C. Dunn and B. Brown of Bangor to cut lumber; appointment of new trustees, 1855, John T. Heard, William Popo and Edward Pickering, to replace John W. Trull, Samuel R.M. Holbrook and Mark Healey; list of conveyances, 1841-1855; decree of bankruptcy and sale, 1856, on complaint of James Pope.

Dates: 1838 - 1856

Accounts with agents, 1836 - 1856

 File — Box: 1, Folder: 8
Scope and Content note From the Collection:

Business and legal papers, correspondence on lumbering.

Dates: 1836 - 1856

Treasurer's accounts, 1839 - 1844

 File — Box: 1, Folder: 9
Scope and Contents

Invoices, 1836-1837; miscellaneous.

Dates: 1839 - 1844

Promissory notes and bills of exchange, 1835 - 1844

 File — Box: 1, Folder: 10
Scope and Content note From the Collection:

Business and legal papers, correspondence on lumbering.

Dates: 1835 - 1844