Skip to main content

Pingree, David, 1841-1932

 Person

Found in 22 Collections and/or Records:

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

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

Pingree Family Genealogy, 1861-1971, undated

 Collection
Identifier: MSS 909
Abstract

The Pingree Family Genealogy contains records collected by members of the Pingree family related to their attempts to document the Pingree family history and the family histories of the related Kimball, Knight, and Wheatland families. Some material is related to the lives of the Pingree business associates, Hosea B. Buck and E.S. Coe. The collection has been divided into two series.

Dates: 1861-1971, 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

S.F. Peaslee Papers, 1873-1947, 1967, 1974

 Collection
Identifier: MSS 922
Abstract

The S.F. Peaslee Papers contains business papers belonging to Silas Foster Peaslee (1849-1938), a surveyor and manager of timberlands who supervised Maine and New Hampshire 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.

Dates: 1873-1947, 1967, 1974

Stephen G. and Ann Maria Wheatland Papers, 1796-1906

 Collection
Identifier: MSS 906
Abstract

The Stephen G. and Ann Maria Wheatland papers contain mostly financial papers, as well as papers from Stephen's administration of estates, some correspondence, and personal papers.

Dates: 1796-1906

Additional filters:

Subject
Logging -- Maine 14
Deeds 12
Land titles 11
Lumbering -- Maine 10
Bangor (Me.) 9
∨ more
Salem (Mass.) 9
Administration of estates 8
Letters 8
Piscataquis County (Me.) 8
Real estate investment 8
Acquisition of land 7
Penobscot County (Me.) 7
Aroostook County (Me.) 6
Lumber trade 6
Maps 6
Androscoggin County (Me.) 5
Forests and forestry -- Northeastern States -- History 5
Business correspondence 4
Business records 4
Coos County (N.H.) 4
Decedents' estates 4
Executors and administrators 4
Inventories 4
Surveying 4
Account books 3
Bills of lading 3
Bills of sale 3
Chamberlain Farm (Me.) 3
Dams -- Maine 3
Insurance policies 3
Leather industry and trade 3
Lumbering 3
Lumbering -- New Hampshire 3
Saint John River (Me. and N.B.) 3
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Cadastral maps 2
Chamberlain Dam (Me.) 2
Dams 2
Dams -- Design and construction 2
Depositions 2
Farms 2
Gorham (N.H.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Letter writing 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
New Hampshire -- Surveys 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Rowley (Mass.) 2
Sargent's Purchase (N.H.) 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Tobacco industry 2
Topsfield (Mass.) 2
Wills 2
Accra (Ghana) 1
Alabama claims 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 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
Carte de visite photographs 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Condolence notes 1
Copal 1
Crew lists 1
Cutt's Grant (N.H.) 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Essex County (Mass.) -- Genealogy 1
Family history (Genealogy) 1
Field note book 1
Flour industry 1
+ ∧ less