Skip to main content Skip to search results

Showing Collections: 21 - 23 of 23

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

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Trout Brook Farm Records, 1857-1864

 Collection
Identifier: MSS 935
Abstract

The Trout Brook Farm records contain vouchers and inventories of the farm, which reflect the management of the farm in its early years.

Dates: 1857-1864

Filtered By

  • Names: Coe, Ebenezer Smith, 1814-1899 X

Filter Results

Additional filters:

Subject
Lumber trade 13
Lumbering -- Maine 12
Logging -- Maine 11
Deeds 10
Land titles 10
∨ more
Salem (Mass.) 10
Bangor (Me.) 9
Acquisition of land 7
Aroostook County (Me.) 7
Penobscot County (Me.) 7
Piscataquis County (Me.) 7
Administration of estates 5
Letters 5
Maps 5
Real estate investment 5
Account books 4
Androscoggin County (Me.) 4
Bills of sale 4
Business records 4
Lumbering 4
Saint John River (Me. and N.B.) 4
Allagash River (Me.) 3
Bills of lading 3
Coos County (N.H.) 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Logging 3
Lumber trade -- Maine 3
Maine 3
Surveying 3
Allagash River Watershed (Me.) 2
Booms (Log transportation) 2
Business correspondence 2
Cadastral maps 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Dams 2
Dams -- Design and construction 2
Depositions 2
Forests and forestry -- Northeastern States -- History 2
Gorham (N.H.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Lumbering -- New Hampshire 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
New Hampshire -- Surveys 2
Old Town Falls (Me.) 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Sargent's Purchase (N.H.) 2
Scrapbooks 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Actions and defenses 1
Alabama claims 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Banks and banking 1
Bartlett (N.H.) 1
Baxter State Park (Me.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Bridge construction industry 1
Bridges -- Design and construction 1
Camp sites, facilities, etc. 1
Camping 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Cutt's Grant (N.H.) 1
Diaries 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1795-1863 19
Pingree, David, 1841-1932 15
Coe, Thomas Upham, 1837-1920 7
Buck, Hosea B., 1871-1937 6
Chandler, James N., 1826-1904 6
∨ more
Sewall, James Wingate, 1852-1905 6
Coe, Ebenezer S., 1785-1862 5
East Branch Dam Company (Me.) 5
Pingree family 5
Barker, Noah, 1807-1889 3
Chase, Aurin M. 3
Dwinel, Rufus, 1804-1869 3
Garfield Land Company 3
Great Northern Paper Company 3
Ham, Israel 3
Katahdin Iron Works (Firm) 3
Lowell, Abner W., 1812-1883 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Pingree, Ann Maria (Kimball), 1804-1893 3
Pingree, T. P. (Thomas P.) 3
Pingree, Thomas Perkins, 1830-1876 3
Smith, Samuel 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Winn, John 3
Winn, John D. 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Dunn, L. E. (Leonard E.) 2
Goddard, John, 1811-1870 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kimball family 2
Kimball, Edward Dearborn, 1810-1867 2
Ladd, Charles H., 1812-1899 2
Macomber, David O. 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Milford Mill Company (Me.) 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Naumkeag Steam Cotton Company 2
Old Town Bridge Corporation (Me.) 2
Perkins, Thomas, 1758-1830 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1829-1895 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.K. Howard and Co. 2
S.R. Bearce & Co. 2
Seven Islands Land Co. 2
Sewall, J. W. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Weeks, Joseph W. 2
Wheatland family 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Wheatland, Stephen, 1897-1987 2
Adams (Brig) 1
Adriatic (Brig) 1
Aiken, Walter 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Allegash Dam Company (Me.) 1
Allen, F. N. 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, H. W. 1
Aziscoos Land Company 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Bartlett Lumber Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Boston, Concord & Montreal Railroad 1
+ ∧ less