Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

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

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

Filtered By

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

Filter Results

Additional filters:

Subject
Logging -- Maine 10
Bangor (Me.) 8
Lumbering -- Maine 8
Deeds 7
Land titles 7
∨ more
Real estate investment 7
Forests and forestry -- Northeastern States -- History 6
Piscataquis County (Me.) 6
Acquisition of land 5
Aroostook County (Me.) 5
Business records 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
Coos County (N.H.) 2
Dams 2
Land use surveys 2
Lumbering -- New Hampshire 2
Oxford County (Me.) 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
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
Franklin County (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
Land surveying 1
Landscape photography 1
Leases 1
Leather industry and trade 1
Lumber camps 1
Lumber trade 1
Lumber trade -- Maine 1
Lumbering 1
Magalloway (Me. : Plantation) 1
Maine 1
Mooselookmeguntic (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 9
Pingree family 8
Wheatland, Stephen, 1897-1987 7
Coe, Ebenezer Smith, 1814-1899 5
Garfield Land Company 5
∨ more
Wheatland family 5
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, Richard, 1872-1944 4
Coe family 3
Pingree, David, 1795-1863 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland, David P. 3
Chandler, James N., 1826-1904 2
Conners, Charles P. 2
East Branch Dam Company (Me.) 2
Follansbee, Horace S. 2
Great Northern Paper Company 2
Murphy, C. C. 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 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
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
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