Pingree, David, 1841-1932
Person
Found in 4 Collections and/or Records:
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
Found in:
Phillips Library
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
Found in:
Phillips Library
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
Found in:
Phillips Library
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
Found in:
Phillips Library
Filtered By
- Subject: Business correspondence X
Additional filters:
- Subject
- Administration of estates 3
- Androscoggin County (Me.) 3
- Deeds 3
- Land titles 3
- Letters 3
- Lumbering -- Maine 3
- Piscataquis County (Me.) 3
- Salem (Mass.) 3
- Acquisition of land 2
- Aroostook County (Me.) 2
- Bills of sale 2
- Chamberlain Farm (Me.) 2
- Decedents' estates 2
- Executors and administrators 2
- Insurance policies 2
- Inventories 2
- Lumber trade 2
- Penobscot County (Me.) 2
- Personal correspondence 2
- Real property tax 2
- Account books 1
- Berlin (N.H.) 1
- Bills of lading 1
- Business records 1
- Camp sites, facilities, etc. 1
- Dummer (N.H.) 1
- Errol (N.H. : Town) 1
- Forests and forestry -- Northeastern States -- History 1
- Inventories of decedents' estates 1
- Kenosha (Wis.) 1
- Leather industry and trade 1
- Lewiston (Me.) 1
- Maps 1
- Mt. Chase (Me.) 1
- Old Town (Me.) 1
- Rangeley (Me.) 1
- Saint John River (Me. and N.B.) 1
- Scrapbooks 1
- Somerset County (Me.) 1
- Stetson (Me.) 1
- Surveying 1
- Taxes 1
- Wills 1 + ∧ less
∨ more