Skip to main content Skip to search results

Showing Collections: 11 - 20 of 20

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

Penobscot Boom Corporation Records, 1835-1863, 1912, undated

 Collection
Identifier: MSS 918
Abstract

The Penobscot Boom Corporation records contain correspondence, financial, and legal records mostly from the corporation's activities in the 1850s.

Dates: 1835-1863, 1912, undated

Perley Family Papers, 1703-1885, undated

 Collection
Identifier: MSS 121
Abstract

The Perley Family Papers trace the history of the Perley family of Boxford, Massachusetts, and Bridgeton, Maine, and the development of those towns from pre-Revolutionary days through the mid-nineteenth century.

Dates: 1703-1885, 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

Pingree/Wheatland Photograph Collection, 1899-1937, 1977, undated

 Collection
Identifier: MSS 932
Abstract

This collection contains loose photographs from the late 1800s through the mid-1900s.

Dates: 1899-1937, 1977, 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

Pond's Sheer Boom Company Records, 1878-1899

 Collection
Identifier: MSS 936
Abstract

The Pond's Sheer Boom Company records contain papers about the company's operations.

Dates: 1878-1899

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

Stephen Wheatland Papers, 1774, 1796, 1808-1977, 2002, undated

 Collection
Identifier: MSS 908
Abstract The Stephen Wheatland papers contains the business and personal papers of Stephen Wheatland (1897-1987), a descendant of David Pingree (1795-1863), who served as a manager of Maine and New Hampshire Timberlands for the Pingree family throughout the mid-20th century. The papers chiefly contain administrative records related to the land management companies which Wheatland administered: Aziscoos Land Company, Garfield Land Company, and Piscataquis Land Company. Limited material in the...
Dates: 1774, 1796, 1808-1977, 2002 undated

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Filtered By

  • Subject: Logging X

Filter Results

Additional filters:

Subject
Logging -- Maine 16
Lumbering -- Maine 12
Bangor (Me.) 10
Deeds 10
Land titles 10
∨ more
Lumber trade 10
Aroostook County (Me.) 9
Piscataquis County (Me.) 9
Real estate investment 9
Salem (Mass.) 8
Acquisition of land 7
Administration of estates 7
Penobscot County (Me.) 7
Letters 6
Maps 6
Androscoggin County (Me.) 5
Business records 5
Forests and forestry -- Northeastern States -- History 5
Business correspondence 4
Logging 4
Saint John River (Me. and N.B.) 4
Account books 3
Allagash River Watershed (Me.) 3
Bills of lading 3
Bills of sale 3
Chamberlain Farm (Me.) 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Lumber trade -- Maine 3
Lumbering 3
Maine 3
Rangeley (Me.) 3
Surveying 3
Allagash River (Me.) 2
Booms (Log transportation) 2
Chamberlain Dam (Me.) 2
Dams 2
Dams -- Design and construction 2
Diaries 2
Errol (N.H. : Town) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Kennebago Lake (Me.) 2
Land use surveys 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Rangeley Lakes (Me. and N.H.) 2
Real property tax 2
Scrapbooks 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Taxes 2
Telos Dam (Me.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Afro-Americans 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 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
Boxford (Mass.) 1
Bridgeton (Me.) 1
Camp sites, facilities, etc. 1
Camping 1
Charter-parties 1
Church buildings -- Massachusetts -- Boxford 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Cupsuptic Lake (Me.) 1
Divorce 1
Dummer (N.H.) 1
Eagle Lake (Me.) 1
Embargo 1
Farms 1
Field note book 1
Flour industry 1
Forest fires 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 14
Pingree, David, 1841-1932 14
Buck, Hosea B., 1871-1937 10
Pingree, David, 1795-1863 10
Pingree family 9
∨ more
Coe, Thomas Upham, 1837-1920 7
Wheatland, Stephen, 1897-1987 7
Chandler, James N., 1826-1904 6
Garfield Land Company 6
Sewall, James Wingate, 1852-1905 6
East Branch Dam Company (Me.) 5
Aziscoos Land Company 4
Bradford, Grover C. 4
Coe, Ebenezer S., 1785-1862 4
Great Northern Paper Company 4
Piscataquis Land Company 4
Wheatland family 4
Wheatland, Richard, 1872-1944 4
Coe family 3
Dwinel, Rufus, 1804-1869 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Pingree, Thomas Perkins, 1830-1876 3
Seven Islands Land Co. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, David P. 3
Winn, John D. 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Conners, Charles P. 2
Dunn, L. E. (Leonard E.) 2
Follansbee, Horace S. 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 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, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Sewall, J. W. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Allen, F. N. 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Ballard family 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 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
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Bounding Billows (Barque) 1
Brenda (ship) 1
Bridges, Annas Francis, 1891- 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Cavalier (Barque) 1
Chamberlain Farm (Me.) 1
Chandler, James N. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Cleaveland, James Putnam, 1838-1982 1
Cleaveland, William Neale, 1799-1872 1
Clements, E. 1
Coggswell family 1
+ ∧ less