Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, 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

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, 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: Acquisition of land X
  • Subject: Bangor (Me.) X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Land titles 4
Penobscot County (Me.) 4
Account books 3
Logging -- Maine 3
Lumber trade 3
∨ more  
Names
Coe, Ebenezer Smith, 1814-1899 4
Pingree, David, 1795-1863 4
Buck, Hosea B., 1871-1937 3
Pingree, David, 1841-1932 3
Coe, Thomas Upham, 1837-1920 2