Skip to main content

Pingree, David, 1841-1932

 Person

Found in 9 Collections and/or Records:

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

David Pingree Papers, 1831-1940, 1969, undated

 Collection
Identifier: MSS 905
Abstract

The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).

Dates: 1831-1940, 1969

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

Hosea B. Buck Papers, 1861-1949, 1973, undated

 Collection
Identifier: MSS 923
Abstract

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.

Dates: 1861-1949, 1973, undated

James Wingate Sewall Business Records, 1835-1916, undated

 Collection
Identifier: MSS 921
Abstract

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.

Dates: 1835-1916, undated

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

Piscataquis Land Company Records, 1899, 1934-1940, undated

 Collection
Identifier: MSS 930
Abstract

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.

Dates: 1899, 1934-1940, undated

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

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.

Dates: 1794-1967, 1981, 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: Bangor (Me.) X

Additional filters:

Subject
Deeds 8
Land titles 8
Logging -- Maine 8
Real estate investment 7
Lumbering -- Maine 6
∨ more
Piscataquis County (Me.) 6
Acquisition of land 5
Administration of estates 5
Androscoggin County (Me.) 5
Maps 5
Penobscot County (Me.) 5
Salem (Mass.) 5
Aroostook County (Me.) 4
Business correspondence 4
Business records 4
Forests and forestry -- Northeastern States -- History 4
Letters 4
Surveying 3
Bills of sale 2
Chamberlain Farm (Me.) 2
Coos County (N.H.) 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Land use surveys 2
Lumber trade 2
Lumbering 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Wills 2
Account books 1
Among the clouds -- Mount Washington, N.H. 1
Augusta (Me.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of lading 1
Cadastral maps 1
Camp sites, facilities, etc. 1
Cutt's Grant (N.H.) 1
Dams 1
Depositions 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Field note book 1
Geological surveys -- United States 1
Gorham (N.H.) 1
Green's Grant (N.H.) 1
Inventories of decedents' estates 1
Jackson (N.H.) 1
Kenosha (Wis.) 1
Leather industry and trade 1
Lewiston (Me.) 1
Lumbering -- New Hampshire 1
Martin's Location (N.H.) 1
Mt. Chase (Me.) 1
New Hampshire -- Boundaries 1
New Hampshire -- Surveys 1
Old Town (Me.) 1
Pedigrees (Genealogical tables) 1
Pinkham's Grant (N.H.) 1
Portland (Me.) 1
Pulpwood industry -- Northeastern States -- History 1
Saint John River (Me. and N.B.) 1
Sargent's Purchase (N.H.) 1
Scrapbooks 1
Somerset County (Me.) 1
Stetson (Me.) 1
Taxes 1
Thompson & Meserve's Purchase (N.H.) 1
United States Geological survey 1
Washington, Mount (N.H.) -- 1860-1910 1
Wentworth's Location (N.H.) 1
+ ∧ less