Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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, 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

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

Heron Lake Dam Company Records, 1846-1938, undated

 Collection
Identifier: MSS 920
Abstract

The Heron Lake Dam Company records document the company's operations.

Dates: 1846-1938, 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

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

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

Filtered By

  • Names: Buck, Hosea B., 1871-1937 X
  • Subject: Logging -- Maine X

Filter Results

Additional filters:

Subject
Bangor (Me.) 8
Deeds 7
Land titles 7
Lumbering -- Maine 7
Real estate investment 7
∨ more
Piscataquis County (Me.) 6
Acquisition of land 5
Aroostook County (Me.) 5
Business records 5
Forests and forestry -- Northeastern States -- History 5
Maps 5
Penobscot County (Me.) 5
Administration of estates 4
Androscoggin County (Me.) 4
Salem (Mass.) 4
Business correspondence 3
Letters 3
Surveying 3
Dams 2
Land use surveys 2
Rangeley (Me.) 2
Taxes 2
Wills 2
Account books 1
Allagash River (Me.) 1
Allagash River Watershed (Me.) 1
Augusta (Me.) 1
Bills of sale 1
Chamberlain Farm (Me.) 1
Churchill Dam (Me.) 1
Coos County (N.H.) 1
Cupsuptic Lake (Me.) 1
Dams -- Design and construction 1
Dams -- Maine 1
Decedents' estates 1
Eagle Lake (Me.) 1
Errol (N.H. : Town) 1
Executors and administrators 1
Field note book 1
Fort Kent (Me.) 1
Geological surveys -- United States 1
Harpswell (Me. : Town) 1
Heron Lake Dam (Me.) 1
Insurance policies 1
Inventories 1
Kennebago Lake (Me.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Landscape photography 1
Leather industry and trade 1
Lumber camps 1
Lumber trade 1
Lumber trade -- Maine 1
Lumbering 1
Lumbering -- New Hampshire 1
Magalloway (Me. : Plantation) 1
Maine 1
Mooselookmeguntic (Me.) 1
Oxford County (Me.) 1
Pedigrees (Genealogical tables) 1
Personal correspondence 1
Photographs 1
Pulpwood industry -- Northeastern States -- History 1
Rangeley Lakes (Me. and N.H.) 1
Real property tax 1
Richardson Lake (Me.) 1
Saint John River Watershed (Me. and N.B.) 1
Scaling (Forestry) 1
Scrapbooks 1
Somerset County (Me.) 1
Stockholders 1
United States Geological survey 1
Upton Township (Me.) 1
Wentworth (N. H.) 1
+ ∧ less
 
Names
Pingree, David, 1841-1932 8
Pingree family 7
Wheatland, Stephen, 1897-1987 7
Coe, Ebenezer Smith, 1814-1899 5
Garfield Land Company 5
∨ more
Aziscoos Land Company 4
Bradford, Grover C. 4
Coe, Thomas Upham, 1837-1920 4
Piscataquis Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland family 4
Wheatland, Richard, 1872-1944 4
Pingree, David, 1795-1863 3
Seven Islands Land Co. 3
Wheatland, David P. 3
Chandler, James N., 1826-1904 2
Coe family 2
Conners, Charles P. 2
East Branch Dam Company (Me.) 2
Follansbee, Horace S. 2
Great Northern Paper Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Sewall, J. W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Androscoggin Lakes Transportation Company 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bridges, Annas Francis, 1891- 1
Coe, Ebenezer S., 1785-1862 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Heron Lake Dam Company (Me.) 1
Hinkley, K. A. 1
Hodgkins, Byron C. 1
Ingraham, Martha (Wheatland), 1903-1997 1
International Paper Company 1
Jones, Edwin Arthur 1
Lovejoy, Elwyn Winslow, 1850- 1
Marsh & Ayer 1
Mead & Coe 1
Mount Washington Summit Road Company 1
Murphy, C. C. 1
Naumkeag Bank (Salem, Mass.) 1
Naumkeag Steam Cotton Company 1
Oquossoc Angling Association 1
Ordway, Anna (Wheatland), 1900-1999 1
Oxford Paper Company 1
Oxford Paper Company (Rumford, Me.) 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Peaslee, Silas Foster, 1850-1938 1
Peck family 1
Peck, John, 1770-1847 1
Perkins, Thomas, 1758-1830 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 1
Pingree, Thomas Perkins, 1830-1876 1
Pollard, Bert 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
Stewart, Watts & Bollong 1
Thomas, Elias 1
Wheatland, Stephen Goodhue, 1824-1892 1
+ ∧ less