Pingree family
Found in 7 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.
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.
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.
Pingree Family Scrapbook Collection, 1849-1972, undated
The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.
Piscataquis Land Company Records, 1899, 1934-1940, undated
The Piscataquis Land Company Records contain the administrative and financial papers that cover the six-year history of the company from its founding in 1934 to its merger with Garfield Land Company in 1940.
Seven Islands Land Company Records, 1794-1967, 1981, undated
The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.
Stephen Wheatland Papers, 1774, 1796, 1808-1977, 2002, undated
Filtered By
- Subject: Bangor (Me.) X
Additional filters:
- Subject
- Logging -- Maine 6
- Real estate investment 6
- Business records 5
- Deeds 5
- Land titles 5
- Acquisition of land 4
- Forests and forestry -- Northeastern States -- History 4
- Lumbering -- Maine 4
- Maps 4
- Penobscot County (Me.) 4
- Piscataquis County (Me.) 4
- Administration of estates 3
- Androscoggin County (Me.) 3
- Aroostook County (Me.) 3
- Salem (Mass.) 3
- Surveying 3
- Business correspondence 2
- Land use surveys 2
- Letters 2
- Lumbering 2
- Taxes 2
- Banks and banking 1
- Baxter State Park (Me.) 1
- Camping 1
- Chamberlain Farm (Me.) 1
- Embargo 1
- Field note book 1
- Forest fires 1
- Geological surveys -- United States 1
- Katadin Reservation (Me.) 1
- Kennebago Lake (Me.) 1
- Land value taxation 1
- Log transportation 1
- Logging 1
- Lumber trade 1
- Lumbering -- New Hampshire 1
- Penobscot (Me.: Town) 1
- Pulp mills 1
- Pulpwood industry 1
- Railroads 1
- Rangeley Lakes (Me. and N.H.) 1
- Scrapbooks 1
- Somerset County (Me.) 1
- Stocks -- Prices 1
- Taxation 1
- United States Geological survey 1
- Wills 1 + ∧ less