Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, 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

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

Filtered By

  • Names: Chandler, James N., 1826-1904 X
  • Names: Pingree family X

Filter Results

Additional filters:

Subject
Acquisition of land 3
Bangor (Me.) 3
Deeds 3
Land titles 3
Logging -- Maine 3
∨ more
Real estate investment 3
Salem (Mass.) 3
Administration of estates 2
Aroostook County (Me.) 2
Business records 2
Forests and forestry -- Northeastern States -- History 2
Lumber trade 2
Lumbering 2
Lumbering -- Maine 2
Maps 2
Penobscot County (Me.) 2
Piscataquis County (Me.) 2
Account books 1
Androscoggin County (Me.) 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Bills of exchange 1
Bills of lading 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Camping 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Decedents' estates 1
Diaries 1
Embargo 1
Executors and administrators 1
Farms 1
Field note book 1
Flour industry 1
Forest fires 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Land use surveys 1
Land value taxation 1
Leather industry and trade 1
Letters 1
Log transportation 1
Logging 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Opium trade 1
Penobscot (Me.: Town) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulp mills 1
Pulpwood industry 1
Railroads 1
Rangeley Lakes (Me. and N.H.) 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Scrapbooks 1
Ship's papers 1
Shipping 1
Shipping -- Africa, West 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
Shipping -- China -- Guangzhou 1
Shipping -- China -- Huangpu Qu (Guangzhou Shi) 1
Shipping -- China -- Macau 1
Shipping -- Cuba -- Matanzas 1
Shipping -- England -- Liverpool 1
Shipping -- England -- London 1
Shipping -- French Guiana -- Cayenne 1
Shipping -- Ghana -- Accra 1
Shipping -- India 1
Shipping -- Indonesia -- Jakarta 1
Shipping -- Indonesia -- Sumatra 1
Shipping -- Louisiana -- New Orleans 1
Shipping -- Madagascar -- Majunga 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer S., 1785-1862 3
Coe, Ebenezer Smith, 1814-1899 3
Pingree, David, 1795-1863 3
Pingree, David, 1841-1932 3
Buck, Hosea B., 1871-1937 2
∨ more
Coe family 2
Coe, Thomas Upham, 1837-1920 2
Garfield Land Company 2
Great Northern Paper Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Pingree, Asa, 1807-1869 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen, 1897-1987 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aziscoos Land Company 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Boody, Shephard 1
Bradford, Grover C. 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Conners, Charles P. 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Emily Taylor (Ship) 1
Enterprise (Schooner) 1
Essex Fire & Marine Insurance Company (Salem, Mass.) 1
Fabens, Benjamin, 1785-1850 1
Fabens, Charles H. 1
Fales, Samuel, 1775-1848 1
Favorite (Brig) 1
First Attempt (Schooner) 1
Florence, Putnam 1
Forest (Brig) 1
Fredonia (Schooner) 1
Ganges (Brig) 1
Gem (Schooner) 1
General Jackson (Brig) 1
Goddard, John, 1811-1870 1
Governor Endicott (Barque) 1
Graves, William, 1785-1851 1
Graves, William, 1811-1877 1
Halsey (Brig) 1
Hamilton (Brig) 1
Hardy, Manly, 1832-1910 1
Hazen, Nathan W. (Nathan Wood), 1799-1887 1
Hinkley, K. A. 1
Holmes, Thomas O. 1
Hope (Brig) 1
Intrepid (Sloop) 1
Izette (Ship) 1
Jeremiah (Brig) 1
Johnson, Emery, 1817-1886 1
Katahdin Iron Works (Firm) 1
Kimball family 1
Kimball, Edward Dearborn, 1810-1867 1
Kimball, Elbridge Gerry, 1816-1849 1
Leander (Brig) 1
Live Oak (Schooner) 1
Malaga (Brig) 1
McCrillis, William H., 1813-1889 1
Mead & Coe 1
Mercantile Insurance Company 1
Mermaid (Brig) 1
+ ∧ less