Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

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

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

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

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, undated

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, 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

  • Subject: Bangor (Me.) X
  • Subject: Lumbering -- Maine X

Filter Results

Additional filters:

Subject
Deeds 7
Land titles 7
Logging -- Maine 7
Real estate investment 6
Acquisition of land 5
∨ more  
Names
Buck, Hosea B., 1871-1937 6
Coe, Ebenezer Smith, 1814-1899 6
Pingree, David, 1841-1932 6
Garfield Land Company 4
Pingree family 4
∨ more
Pingree, David, 1795-1863 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Coe, Thomas Upham, 1837-1920 3
East Branch Dam Company (Me.) 3
Sewall, James Wingate, 1852-1905 3
Wheatland, Richard, 1872-1944 3
Bradford, Grover C. 2
Coe family 2
Conners, Charles P. 2
Great Northern Paper Company 2
Naumkeag Bank (Salem, Mass.) 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
Seven Islands Land Co. 2
Sewall, J. W. 2
Wheatland family 2
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Paulk and Paulk and Company 1
Frisk, James 1
Ham, Israel 1
Head, O. S., -1875 1
Hinkley, K. A. 1
International Paper Company 1
Jones, Edwin Arthur 1
Katahdin Iron Works (Firm) 1
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Milford Mill Company (Me.) 1
Minot, Josiah, 1819-1891 1
Monson Academy 1
Murphy, C. C. 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Company 1
Old Town Bridge Corporation (Me.) 1
Oxford Paper Company 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Paulk, Ephraim 1
Peabody, Annar Perkins (Pingree), 1839-1911 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, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Quimby, Royal 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Smith, Samuel 1
Thomas, Elias 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John 1
Winn, John D. 1
+ ∧ less