Skip to main content Skip to search results

Showing Collections: 11 - 13 of 13

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

Filtered By

  • Names: Buck, Hosea B., 1871-1937 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
Administration of estates 5
Aroostook County (Me.) 5
Business records 5
Maps 5
Penobscot County (Me.) 5
Salem (Mass.) 5
Androscoggin County (Me.) 4
Business correspondence 3
Letters 3
Rangeley (Me.) 3
Surveying 3
Coos County (N.H.) 2
Dams 2
Franklin County (Me.) 2
Land use surveys 2
Lumbering -- New Hampshire 2
Oxford County (Me.) 2
Rangeley Lakes (Me. and N.H.) 2
Taxes 2
Wills 2
Account books 1
Allagash River (Me.) 1
Allagash River Watershed (Me.) 1
Augusta (Me.) 1
Bills of sale 1
Boston (Mass.) 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
England -- Description and travel 1
Errol (N.H. : Town) 1
Essex County (Mass.) -- Genealogy 1
Executors and administrators 1
Family history (Genealogy) 1
Field note book 1
Florida -- Description and travel 1
Fort Kent (Me.) 1
France -- Description and travel 1
Gardens, Designs and plans 1
Genealogy -- Massachusetts -- Salem 1
Geological surveys -- United States 1
Harpswell (Me. : Town) 1
Heron Lake Dam (Me.) 1
Insurance policies 1
Inventories 1
Ipswich (Mass.) 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
Obituaries 1
Oxford (England) 1
Pedigrees (Genealogical tables) 1
Personal correspondence 1
Photograph albums 1
Photographs 1
Pulpwood industry -- Northeastern States -- History 1
Real property tax 1
Richardson Lake (Me.) 1
Saint John River Watershed (Me. and N.B.) 1
Salem (Mass.) -- Description and travel -- Views 1
Scaling (Forestry) 1
Scrapbooks 1
Sermons 1
Somerset County (Me.) 1
Sorrento (Me.) 1
Stockholders 1
Topsfield (Mass.) 1
United States Geological survey 1
Upton Township (Me.) 1
Wentworth (N. H.) 1
+ ∧ less
 
Names
Pingree family 10
Pingree, David, 1841-1932 10
Wheatland, Stephen, 1897-1987 8
Wheatland family 7
Coe, Ebenezer Smith, 1814-1899 6
∨ more
Garfield Land Company 5
Wheatland, Richard, 1872-1944 5
Aziscoos Land Company 4
Bradford, Grover C. 4
Coe, Thomas Upham, 1837-1920 4
Pingree, David, 1795-1863 4
Piscataquis Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland, David P. 4
Coe family 3
Follansbee, Horace S. 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Chandler, James N., 1826-1904 2
Conners, Charles P. 2
East Branch Dam Company (Me.) 2
Fulton, Lucia Pickering (Wheatland), 1899-1989 2
Great Northern Paper Company 2
Ingraham, Martha (Wheatland), 1903-1997 2
Murphy, C. C. 2
Ordway, Anna (Wheatland), 1900-1999 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Androscoggin Lakes Transportation Company 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bolles, Edwin C. (Edwin Cortland), 1836-1920 1
Bridges, Annas Francis, 1891- 1
Chisholm, Wallace A. 1
Coe, Ebenezer S., 1785-1862 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Heron Lake Dam Company (Me.) 1
Hinkley, K. A. 1
Hodgkins, Byron C. 1
International Paper Company 1
Ives, W. S. 1
Jones, Edwin Arthur 1
Kimball family 1
Knight family 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
Norddeutscher Lloyd Bremen 1
Oquossoc Angling Association 1
Oxford Paper Company 1
Oxford Paper Company (Rumford, Me.) 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Peabody, Edwin N., -1920 1
Peck family 1
Peck, John, 1770-1847 1
Perkins, Thomas, 1758-1830 1
Pingree, Asa, 1807-1869 1
Pingree, Thomas Perkins, 1829-1895 1
Pingree, Thomas Perkins, 1830-1876 1
Pollard, Bert 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
Robinson, Elizabeth Rollins (Kemble), 1850-1935 1
Robinson, John, 1846-1925 1
Salem Thread & Needle Sewing Circle 1
Stewart, Watts & Bollong 1
Thomas, Elias 1
Wheatland, Mary Kemble (Robinson), 1870-1962 1
+ ∧ less