Skip to main content

Pingree, David, 1841-1932

 Person

Found in 11 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, 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

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

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, 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

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, 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

Filtered By

  • Subject: Land titles X

Additional filters:

Subject
Deeds 10
Logging -- Maine 9
Bangor (Me.) 8
Acquisition of land 7
Real estate investment 7
∨ more
Lumbering -- Maine 6
Maps 6
Penobscot County (Me.) 6
Piscataquis County (Me.) 6
Salem (Mass.) 6
Administration of estates 5
Aroostook County (Me.) 5
Androscoggin County (Me.) 4
Forests and forestry -- Northeastern States -- History 4
Letters 4
Bills of sale 3
Business correspondence 3
Business records 3
Coos County (N.H.) 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Lumber trade 3
Lumbering 3
Surveying 3
Account books 2
Bills of lading 2
Cadastral maps 2
Chamberlain Farm (Me.) 2
Depositions 2
Gorham (N.H.) 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Leather industry and trade 2
Lumbering -- New Hampshire 2
New Hampshire -- Surveys 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Thompson & Meserve's Purchase (N.H.) 2
Wills 2
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Camp sites, facilities, etc. 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Cutt's Grant (N.H.) 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Field note book 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Green's Grant (N.H.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
International trade -- 19th century 1
Iron industry and trade 1
Ivory industry 1
Justice, Administration of -- New Hampshire 1
Kenosha (Wis.) 1
Lewiston (Me.) 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Martin's Location (N.H.) 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
New Hampshire -- Boundaries 1
Old Town (Me.) 1
Old Town Falls (Me.) 1
Opium trade 1
Pedigrees (Genealogical tables) 1
Pepper (Spice) industry 1
Physical geography -- New Hampshire 1
+ ∧ less