Pingree, David, 1841-1932
Found in 9 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.
David Pingree Papers, 1831-1940, 1969, undated
The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).
E. S. Coe Papers, 1804-1970
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.
James Wingate Sewall Business Records, 1835-1916, undated
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.
Mount Washington Summit Road Company Records, 1796-1967, undated
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.
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
- Deeds 8
- Land titles 8
- Logging -- Maine 8
- Real estate investment 7
- Lumbering -- Maine 6
- 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