Skip to main content Skip to search results

Showing Collections: 11 - 16 of 16

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, 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

Piscataquis Land Company Records, 1899, 1934-1940, undated

 Collection
Identifier: MSS 930
Abstract

The Piscataquis Land Company Records contain the administrative and financial papers that cover the six-year history of the company from its founding in 1934 to its merger with Garfield Land Company in 1940.

Dates: 1899, 1934-1940, 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

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

Filtered By

  • Subject: Logging -- Maine X

Filter Results

Additional filters:

Subject
Deeds 10
Land titles 10
Lumbering -- Maine 10
Bangor (Me.) 9
Piscataquis County (Me.) 9
∨ more
Real estate investment 9
Aroostook County (Me.) 8
Acquisition of land 7
Penobscot County (Me.) 7
Salem (Mass.) 7
Administration of estates 6
Letters 6
Lumber trade 6
Maps 6
Androscoggin County (Me.) 5
Business records 5
Forests and forestry -- Northeastern States -- History 5
Business correspondence 4
Allagash River Watershed (Me.) 3
Bills of lading 3
Bills of sale 3
Chamberlain Farm (Me.) 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Rangeley (Me.) 3
Saint John River (Me. and N.B.) 3
Surveying 3
Account books 2
Chamberlain Dam (Me.) 2
Dams 2
Dams -- Design and construction 2
Errol (N.H. : Town) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Land use surveys 2
Lumbering 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Real property tax 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Taxes 2
Telos Dam (Me.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Alabama claims 1
Allagash River (Me.) 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Charter-parties 1
Churchill 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
Diaries 1
Dummer (N.H.) 1
Eagle Lake (Me.) 1
Farms 1
Field note book 1
Flour industry 1
Fort Kent (Me.) 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Harpswell (Me. : Town) 1
Heron Lake Dam (Me.) 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
Landscape photography 1
Lewiston (Me.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 14
Coe, Ebenezer Smith, 1814-1899 11
Buck, Hosea B., 1871-1937 10
Pingree family 8
Pingree, David, 1795-1863 8
∨ more
Coe, Thomas Upham, 1837-1920 7
Wheatland, Stephen, 1897-1987 7
Garfield Land Company 6
Sewall, James Wingate, 1852-1905 6
Chandler, James N., 1826-1904 5
East Branch Dam Company (Me.) 5
Aziscoos Land Company 4
Bradford, Grover C. 4
Piscataquis Land Company 4
Wheatland family 4
Wheatland, Richard, 1872-1944 4
Coe family 3
Coe, Ebenezer S., 1785-1862 3
Great Northern Paper Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Pingree, Thomas Perkins, 1830-1876 3
Seven Islands Land Co. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, David P. 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Conners, Charles P. 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Follansbee, Horace S. 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peaslee, Silas Foster, 1850-1938 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Sewall, J. W. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, George, 1804-1893 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 Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 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
Bounding Billows (Barque) 1
Brenda (ship) 1
Bridges, Annas Francis, 1891- 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Cavalier (Barque) 1
Chamberlain Farm (Me.) 1
Chandler, James N. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Clements, E. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daniel Webster (Schooner) 1
+ ∧ less