Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

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

East Branch Dam Company Records, 1845-1919, undated

 Collection
Identifier: MSS 915
Abstract

This collection contains the corporate records of the East Branch Dam Company relating to the financial operations as well as some correspondence and administrative records. It also includes labor receipts for log driving on the East Branch that pre-date the construction of the dam.

Dates: 1845-1919, undated

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

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

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: Logging -- Maine X
  • Subject: Aroostook County (Me.) X

Filter Results

Additional filters:

Subject
Deeds 6
Land titles 6
Lumbering -- Maine 6
Piscataquis County (Me.) 6
Bangor (Me.) 5
∨ more
Real estate investment 5
Administration of estates 4
Letters 4
Lumber trade 4
Salem (Mass.) 4
Acquisition of land 3
Androscoggin County (Me.) 3
Bills of sale 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Maps 3
Penobscot County (Me.) 3
Rangeley (Me.) 3
Account books 2
Allagash River Watershed (Me.) 2
Bills of lading 2
Business correspondence 2
Business records 2
Chamberlain Farm (Me.) 2
Dams 2
Errol (N.H. : Town) 2
Forests and forestry -- Northeastern States -- History 2
Inventories of decedents' estates 2
Leather industry and trade 2
Personal correspondence 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Annatto 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Chamberlain Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Cupsuptic Lake (Me.) 1
Dams -- Design and construction 1
Dams -- Maine 1
Diaries 1
Dummer (N.H.) 1
Eagle Lake (Me.) 1
Farms 1
Flour industry 1
Fort Kent (Me.) 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Harpswell (Me. : Town) 1
Hides and skins industry 1
International trade -- 19th century 1
Ivory industry 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Land use surveys 1
Landscape photography 1
Lewiston (Me.) 1
Lumber camps 1
Lumbering -- New Hampshire 1
Magalloway (Me. : Plantation) 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mooselookmeguntic (Me.) 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Opium trade 1
Oxford County (Me.) 1
Pedigrees (Genealogical tables) 1
Pepper (Spice) industry 1
Photographs 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulpwood industry -- Northeastern States -- History 1
Rangeley Lakes (Me. and N.H.) 1
Richardson Lake (Me.) 1
Rowley (Mass.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 6
Pingree, David, 1841-1932 6
Buck, Hosea B., 1871-1937 5
Coe, Thomas Upham, 1837-1920 4
East Branch Dam Company (Me.) 4
∨ more
Pingree family 4
Pingree, David, 1795-1863 4
Sewall, James Wingate, 1852-1905 4
Garfield Land Company 3
Naumkeag Bank (Salem, Mass.) 3
Wheatland, Richard, 1872-1944 3
Wheatland, Stephen, 1897-1987 3
Aziscoos Land Company 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bradford, Grover C. 2
Coe, Ebenezer S., 1785-1862 2
Great Northern Paper Company 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
Seven Islands Land Co. 2
Wheatland family 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allen, F. N. 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, H. W. 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Brenda (ship) 1
Bridges, Annas Francis, 1891- 1
Bryant, Timothy, Jr. 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Clements, E. 1
Coe family 1
Coggswell family 1
Coggswell, William, 1750- 1
Conners, Charles P. 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 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
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 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
Follansbee, Horace S. 1
+ ∧ less