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

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: Bangor (Me.) X
  • Subject: Real estate investment X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Acquisition of land 3
Administration of estates 3
Androscoggin County (Me.) 3
Business correspondence 3
Deeds 3
∨ more  
Names
Buck, Hosea B., 1871-1937 3
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Garfield Land Company 3
Pingree, David, 1795-1863 3
∨ more
Sewall, James Wingate, 1852-1905 3
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Great Northern Paper Company 2
Naumkeag Bank (Salem, Mass.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Pingree family 2
Piscataquis Land Company 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, David P. 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen, 1897-1987 2
Androscoggin River Improvement Company 1
Aziscoos Land Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Bradford, Grover C. 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Follansbee, Horace S. 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Ham, Israel 1
Head, O. S., -1875 1
Hodgkins, Byron C. 1
Ingraham, Martha (Wheatland), 1903-1997 1
Lake, Jefferson 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Mount Washington Summit Road Company 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Corporation (Me.) 1
Ordway, Anna (Wheatland), 1900-1999 1
Perkins, Thomas, 1758-1830 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 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 & Company 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Seven Islands Land Co. 1
Stewart, Watts & Bollong 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland family 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John D. 1
+ ∧ less