Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Benjamin Fiske Papers, 1760-1853, undated

 Collection
Identifier: MSS 1908 +
Abstract

The Benjamin Fiske papers contain land deeds, indentures, and plot plans.

Dates: 1760-1853, 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

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, 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

Rishworth Jordan Papers, 1817-1850, 1910, undated

 Collection
Identifier: MH 133
Abstract

The Rishworth Jordan papers contain correspondence, bills, ships’ papers, and other documents of this Cape Elizabeth, Maine, ship captain and state legislator. They also contain papers belonging to Acting Assistant Surgeon H. L. Cushman, U. S. Army, dated 1837.

Dates: 1817-1850, 1910, 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

S.F. Peaslee Papers, 1873-1947, 1967, 1974

 Collection
Identifier: MSS 922
Abstract

The S.F. Peaslee Papers contains business papers belonging to Silas Foster Peaslee (1849-1938), a surveyor and manager of timberlands who supervised Maine and New Hampshire 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.

Dates: 1873-1947, 1967, 1974

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

William H. Stearns Papers, 1870-1874

 Collection
Identifier: MSS 170
Abstract

The collection contains correspondence to Stearns regarding activities of the office and special assignments to Georgia and Maine.

Dates: 1870-1874

Filtered By

  • Subject: Surveying X

Filter Results

Additional filters:

Subject
Deeds 5
Surveying 4
Administration of estates 3
Androscoggin County (Me.) 3
Bangor (Me.) 3
∨ more
Business records 3
Land titles 3
Logging -- Maine 3
Lumbering -- Maine 3
Lumbering -- New Hampshire 3
Maps 3
Penobscot County (Me.) 3
Piscataquis County (Me.) 3
Real estate investment 3
Acquisition of land 2
Coos County (N.H.) 2
Forests and forestry -- Northeastern States -- History 2
Land surveying 2
Land use surveys 2
Letters 2
Salem (Mass.) 2
Androscoggin River (N.H. and Me.) 1
Aroostook County (Me.) 1
Bartlett (N.H.) 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Bridges -- Maine -- Portland 1
Business correspondence 1
Cadastral maps 1
Cape Elizabeth (Me.) -- Surveys 1
Decedents' estates 1
Deeds -- Maine 1
Depositions 1
Field note book 1
Franklin County (Me.) 1
Gorham (N.H.) 1
Indentures 1
Indigenous land transfers -- Maine 1
Iron industry and trade 1
Jackson (N.H.) 1
Justice, Administration of -- New Hampshire 1
Kennebec River (Me.) 1
Land companies 1
Land settlement -- Maine 1
Land speculation -- Maine 1
Land subdivision -- Maine 1
Leases 1
Lewiston (Me.) 1
Lumbering 1
Maine -- History -- 1775-1865 1
Maine -- History -- Colonial period, ca. 1600-1775 1
Medical supplies 1
New Hampshire -- Surveys 1
New Orleans (La.) -- Commerce 1
New York (N.Y.) -- Commerce 1
Oxford County (Me.) 1
Physical geography -- New Hampshire 1
Portland (Me.) -- Surveys 1
Providence (R.I.) -- Commerce 1
Sargent's Purchase (N.H.) 1
Schools -- Maine -- Cape Elizabeth 1
Ship captains 1
Ship's papers 1
Shipping -- United States 1
South Berwick (Me.) 1
Stock companies 1
Sun -- Tables 1
Surveying -- Maine 1
Surveying -- Maine -- Cape Elizabeth 1
Surveying -- Maine -- Portland 1
Thompson & Meserve's Purchase (N.H.) 1
Tides -- Massachusetts -- Boston 1
Topographical surveying 1
Wills 1
+ ∧ less
 
Names
Pingree, David, 1841-1932 5
Buck, Hosea B., 1871-1937 4
Pingree family 4
Coe, Ebenezer Smith, 1814-1899 3
Wheatland family 3
∨ more
Wheatland, Stephen, 1897-1987 3
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Garfield Land Company 2
Peaslee, Silas Foster, 1850-1938 2
Pingree, David, 1795-1863 2
Piscataquis Land Company 2
Seven Islands Land Co. 2
Sewall, J. W. 2
Aziscoos Land Company 1
Bakerstown Proprietors 1
Barker, Noah, 1807-1889 1
Bradford, Grover C. 1
Burns, Fletcher & Heywood 1
Chandler, James N., 1826-1904 1
Coe, Thomas Upham, 1837-1920 1
Cogswell, Charles Northend, 1797-1843 1
Cooley, Whiting 1
Coues, Samuel Elliott, 1797-1867 1
Cushman, H. L. 1
Fiske, Benjamin, active 19th century 1
Great Northern Paper Company 1
Haskell, Mark 1
Hayes and Cogswell 1
Hayes, John L. (John Lord), 1812-1887 1
Hayes, William Allen, 1783-1851 1
Heywood, Henry 1
Heywood, William 1
Hitchcock, Charles H. (Charles Henry), 1836-1919 1
Hitchcock, J. R. 1
Huntington, Joshua Henry, 1833-1904 1
Ilsley (Schooner) 1
Jackson Iron Manufacturing Company 1
Jackson, Charles T. (Charles Thomas), 1805-1880 1
Jordan, Fritz H., 1848-1921 1
Jordan, Rishworth, 1776-1853 1
Jordan, Thomas 1
Jose, H. N. 1
Ladd, Alexander H., 1815-1900 1
Ladd, Charles H., 1812-1899 1
Little family 1
Little, Edward, 1773-1849 1
Little, Josiah, 1747-1830 1
Little, Moses, 1724-1798 1
Macomber, David O. 1
Merrill, Amos B. 1
Meserve, George P., 1798-1884 1
Meserve, John P. 1
Mount Washington Summit Road Company 1
Murphy, C. C. 1
Odiorne, Benjamin 1
Odiorne, John B. H., -1842 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Pejepscot Proprietors 1
Pingree, Asa, 1807-1869 1
Pingree, T. P. (Thomas P.) 1
Polly (Brig) 1
Portland Bridge (Portland, Me.) 1
Robbins, Edward Hutchinson, 1792-1850 1
S.K. Howard and Co. 1
Sewall, James Wingate, 1852-1905 1
Stearns, William H. 1
Taft, John B. 1
Thompson, J. M. 1
Trickey, Joshua 1
United States. Office of Coast Survey 1
Weeks, Joseph W. 1
Wells, Henry B. 1
Weston, Nathaniel 1
Wharton, Richard 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, David P. 1
Wheatland, Richard, 1872-1944 1
Whitney, Samuel 1
Woods, Noah, 1811-1891 1
+ ∧ less