Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

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

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, undated

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

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, 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

Filtered By

  • Subject: Maps X
  • Subject: Lumbering X

Filter Results

Additional filters:

Subject
Maps 7
Bangor (Me.) 6
Logging -- Maine 6
Acquisition of land 5
Real estate investment 5
∨ more  
Names
Pingree, David, 1841-1932 7
Coe, Ebenezer Smith, 1814-1899 6
Buck, Hosea B., 1871-1937 5
Pingree, David, 1795-1863 5
Garfield Land Company 4
∨ more
Pingree family 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Piscataquis Land Company 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Barker, Noah, 1807-1889 2
Bradford, Grover C. 2
Chandler, James N., 1826-1904 2
Coe, Ebenezer S., 1785-1862 2
Coe, Thomas Upham, 1837-1920 2
Conners, Charles P. 2
Great Northern Paper Company 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Macomber, David O. 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Mount Washington Summit Road Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Sewall, James Wingate, 1852-1905 2
Weeks, Joseph W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Richard, 1872-1944 2
Aiken, Walter 1
Barker, Daniel 1
Bartlett Lumber Company 1
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Burns, Fletcher & Heywood 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Chase, Aurin M. 1
Coe family 1
Cooley, Whiting 1
Coues, Samuel Elliott, 1797-1867 1
Cushman, D. N. 1
E. Libby & Sons Company 1
East Branch Dam Company (Me.) 1
Goodwin, J. W. 1
Hall, Joseph S. 1
Ham, Israel 1
Hayes, John L. (John Lord), 1812-1887 1
Hazen, Lucius Downer, 1834-1914 1
Hazen, William Babcock, 1830-1887 1
Heywood, William 1
Hinkley, K. A. 1
Hitchcock, Charles H. (Charles Henry), 1836-1919 1
Huntington, Joshua Henry, 1833-1904 1
Jackson, Charles T. (Charles Thomas), 1805-1880 1
Jose, H. N. 1
Kimball, B. A. (Benjamin Ames), 1833-1920 1
Ladd, Alexander H., 1815-1900 1
Ladd, Charles H., 1812-1899 1
Ladd, William Spencer, -1891 1
Lowell, Abner W., 1812-1883 1
Marsh, Sylvester, 1803-1884 1
Mead & Coe 1
Meserve, John P. 1
Milford Mill Company (Me.) 1
Milliken, Charles R., 1833-1906 1
Minot, Josiah, 1819-1891 1
Moses, George H. (George Higgins), 1869-1944 1
Mount Washington Carriage Road Company 1
Mount Washington Cog Railway 1
Mount Washington Observatory 1
Murphy, C. C. 1
Naumkeag Bank (Salem, Mass.) 1
Naumkeag Steam Cotton Company 1
Odiorne, Benjamin 1
Odiorne, John B. H., -1842 1
Perkins, Thomas, 1758-1830 1
Philbrook, Douglas A. 1916-2001 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 1
Pingree, T. P. (Thomas P.) 1
Pingree, Thomas Perkins, 1830-1876 1
R. C. Pingree & Co. 1
Rich, John P., -1863 1
S.K. Howard and Co. 1
Saco Valley Railroad 1
Sargent, Harry G. 1
Sargent, Jonathan Everett, 1816-1890 1
Shurtleff, Fremont Elderkin, 1861- 1
Simpson, Lewis 1
Soule, John P. 1
Spaulding, John H. (John Hubbard), 1821-1893 1
Stevens, C. H. 1
Streeter, Frank S. (Frank Sherwin), 1853-1922 1
Taft, John B. 1
Thompson, J. M. 1
Trickey, Joshua 1
Tyler, J. H. 1
+ ∧ less