Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

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

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
  • Subject: Bangor (Me.) X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Deeds 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
∨ more  
Names
Coe, Thomas Upham, 1837-1920 3
East Branch Dam Company (Me.) 3
Pingree, David, 1795-1863 3
Pingree, David, 1841-1932 3
Sewall, James Wingate, 1852-1905 3
∨ more
Buck, Hosea B., 1871-1937 2
Coe, Ebenezer S., 1785-1862 2
Great Northern Paper Company 2
Naumkeag Bank (Salem, Mass.) 2
R. C. Pingree & Company 2
Wheatland, Richard, 1872-1944 2
Allagash Improvement Company 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Aroostook Lumber Company 1
Bangor and Aroostook Railroad Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Berlain Mills Company 1
Boody, Shephard 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Garfield Land Company 1
Ham, Israel 1
Head, O. S., -1875 1
International Paper Company 1
Jones, Edwin Arthur 1
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Mt. Washington Railroad 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Corporation (Me.) 1
Oxford Paper Company 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 1
Peck family 1
Peck, John, 1770-1847 1
Perkins, Thomas, 1758-1830 1
Pingree family 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Quimby, Royal 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Thomas, Elias 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John D. 1
+ ∧ less