Skip to main content

Pingree family

 Family

Found in 5 Collections and/or Records:

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

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

Pingree Family Scrapbook Collection, 1849-1972, undated

 Collection
Identifier: MSS 927
Abstract

The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.

Dates: 1849-1972, undated

Pingree/Wheatland Photograph Collection, 1899-1937, 1977, undated

 Collection
Identifier: MSS 932
Abstract

This collection contains loose photographs from the late 1800s through the mid-1900s.

Dates: 1899-1937, 1977, undated

Stephen Wheatland Papers, 1774, 1796, 1808-1977, 2002, undated

 Collection
Identifier: MSS 908
Abstract The Stephen Wheatland papers contains the business and personal papers of Stephen Wheatland (1897-1987), a descendant of David Pingree (1795-1863), who served as a manager of Maine and New Hampshire Timberlands for the Pingree family throughout the mid-20th century. The papers chiefly contain administrative records related to the land management companies which Wheatland administered: Aziscoos Land Company, Garfield Land Company, and Piscataquis Land Company. Limited material in the...
Dates: 1774, 1796, 1808-1977, 2002 undated

Filtered By

  • Subject: Aroostook County (Me.) X

Additional filters:

Subject
Logging -- Maine 4
Bangor (Me.) 3
Deeds 3
Land titles 3
Lumbering -- Maine 3
∨ more
Piscataquis County (Me.) 3
Real estate investment 3
Acquisition of land 2
Administration of estates 2
Business records 2
Kennebago Lake (Me.) 2
Letters 2
Lumber trade 2
Maps 2
Penobscot County (Me.) 2
Rangeley Lakes (Me. and N.H.) 2
Salem (Mass.) 2
Account books 1
Allagash River Watershed (Me.) 1
Androscoggin County (Me.) 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Bills of exchange 1
Bills of lading 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Camping 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Cupsuptic Lake (Me.) 1
Dams 1
Decedents' estates 1
Diaries 1
Eagle Lake (Me.) 1
Embargo 1
Errol (N.H. : Town) 1
Executors and administrators 1
Farms 1
Flour industry 1
Forest fires 1
Forests and forestry -- Northeastern States -- History 1
Fort Kent (Me.) 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Harpswell (Me. : Town) 1
Hides and skins industry 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Katadin Reservation (Me.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Land use surveys 1
Land value taxation 1
Landscape photography 1
Leather industry and trade 1
Log transportation 1
Logging 1
Lumber camps 1
Lumbering 1
Lumbering -- New Hampshire 1
Magalloway (Me. : Plantation) 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mooselookmeguntic (Me.) 1
Opium trade 1
Oxford County (Me.) 1
Penobscot (Me.: Town) 1
Pepper (Spice) industry 1
Photographs 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulp mills 1
Pulpwood industry 1
Railroads 1
Rangeley (Me.) 1
Richardson Lake (Me.) 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Saint John River Watershed (Me. and N.B.) 1
Scaling (Forestry) 1
Scrapbooks 1
Ship's papers 1
Shipping 1
+ ∧ less