Skip to main content

Pingree, David, 1795-1863

 Person

Found in 5 Collections and/or Records:

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

East Branch Dam Company Records, 1845-1919, undated

 Collection
Identifier: MSS 915
Abstract

This collection contains the corporate records of the East Branch Dam Company relating to the financial operations as well as some correspondence and administrative records. It also includes labor receipts for log driving on the East Branch that pre-date the construction of the dam.

Dates: 1845-1919, undated

Pingree Family Scrapbook Collection, 1849-1972, undated

 Collection
Identifier: MSS 927
Abstract

The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.

Dates: 1849-1972, undated

Filtered By

  • Subject: Aroostook County (Me.) X

Additional filters:

Subject
Logging -- Maine 4
Salem (Mass.) 4
Administration of estates 3
Bangor (Me.) 3
Bills of sale 3
∨ more
Decedents' estates 3
Deeds 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Land titles 3
Letters 3
Lumbering -- Maine 3
Piscataquis County (Me.) 3
Real estate investment 3
Account books 2
Acquisition of land 2
Androscoggin County (Me.) 2
Bills of lading 2
Business correspondence 2
Chamberlain Farm (Me.) 2
Inventories of decedents' estates 2
Leather industry and trade 2
Personal correspondence 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Allagash River Watershed (Me.) 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Camping 1
Chamberlain Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Dams -- Design and construction 1
Dams -- Maine 1
Diaries 1
Dummer (N.H.) 1
Embargo 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Forest fires 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
International trade -- 19th century 1
Ivory industry 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Land value taxation 1
Lewiston (Me.) 1
Log transportation 1
Logging 1
Lumbering 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Opium trade 1
Penobscot (Me.: Town) 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulp mills 1
Pulpwood industry 1
Railroads 1
Rangeley (Me.) 1
Rangeley Lakes (Me. and N.H.) 1
Rowley (Mass.) 1
Ship's papers 1
Shipping 1
Shipping -- Africa, West 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
+ ∧ less