Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

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

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, undated

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

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

Manning Family Papers, 1707-1929, undated

 Collection
Identifier: MSS 143
Abstract

The Manning Family Papers contain the business, legal, and personal papers of Richard Manning Jr. (1755-1813), Richard Manning (1782-1830), Robert Manning (1784-1842), and miscellaneous other family members.

Dates: 1707-1929, 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

Pejepscot Proprietors Records, 1635-1885, undated

 Collection
Identifier: MSS 338
Abstract

The Pejepscot Proprietors records document the legal and financial activities of this company of investors in Maine land in the late 17th to the early 19th centuries.

Dates: 1635-1885, undated

Filtered By

  • Subject: Deeds X
  • Subject: Maine X

Filter Results

Additional filters:

Subject
Deeds 11
Logging -- Maine 10
Land titles 9
Bangor (Me.) 8
Lumbering -- Maine 8
∨ more
Real estate investment 8
Acquisition of land 6
Administration of estates 6
Aroostook County (Me.) 6
Letters 6
Maps 6
Penobscot County (Me.) 6
Piscataquis County (Me.) 6
Salem (Mass.) 6
Androscoggin County (Me.) 5
Business records 5
Executors and administrators 4
Forests and forestry -- Northeastern States -- History 4
Bills of sale 3
Business correspondence 3
Decedents' estates 3
Insurance policies 3
Inventories 3
Lumber trade 3
Surveying 3
Account books 2
Bills of lading 2
Inventories of decedents' estates 2
Land use surveys 2
Leather industry and trade 2
Lewiston (Me.) 2
Lumbering 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Voyages and travels 2
Wills 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Androscoggin River (N.H. and Me.) 1
Annatto 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmiths 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Dams 1
Deeds -- Maine 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Field note book 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Fruit -- Breeding 1
Fruit-culture 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
Indigenous land transfers -- Maine 1
International trade -- 19th century 1
Ivory industry 1
Kennebec River (Me.) 1
Kenosha (Wis.) 1
Land companies 1
Land settlement -- Maine 1
Land speculation -- Maine 1
Land subdivision -- Maine 1
Lumbering -- New Hampshire 1
Maine -- History -- 1775-1865 1
Maine -- History -- Colonial period, ca. 1600-1775 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
Nurseries (Horticulture) -- Massachusetts -- Salem 1
Old Town (Me.) 1
Old Town Falls (Me.) 1
Opium trade 1
Pears 1
Pedigrees (Genealogical tables) 1
Pepper (Spice) industry 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 9
Buck, Hosea B., 1871-1937 7
Coe, Ebenezer Smith, 1814-1899 7
Pingree family 6
Coe, Thomas Upham, 1837-1920 5
∨ more
Garfield Land Company 5
Pingree, David, 1795-1863 5
Wheatland, Stephen, 1897-1987 5
Sewall, James Wingate, 1852-1905 4
Aziscoos Land Company 3
Chandler, James N., 1826-1904 3
Coe family 3
Coe, Ebenezer S., 1785-1862 3
East Branch Dam Company (Me.) 3
Great Northern Paper Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Piscataquis Land Company 3
Seven Islands Land Co. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bradford, Grover C. 2
Conners, Charles P. 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peaslee, Silas Foster, 1850-1938 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
Sewall, J. W. 2
Wheatland family 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Bakerstown Proprietors 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cogswell, Charles Northend, 1797-1843 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Emily Taylor (Ship) 1
Enterprise (Schooner) 1
Essex Fire & Marine Insurance Company (Salem, Mass.) 1
Fabens, Benjamin, 1785-1850 1
Fabens, Charles H. 1
Fales, Samuel, 1775-1848 1
Favorite (Brig) 1
First Attempt (Schooner) 1
Florence, Putnam 1
+ ∧ less