Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

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

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

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: Piscataquis County (Me.) X
  • Subject: Lumbering -- Maine X

Filter Results

Additional filters:

Subject
Administration of estates 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Land titles 4
Letters 4
∨ more
Penobscot County (Me.) 4
Real estate investment 4
Androscoggin County (Me.) 3
Salem (Mass.) 3
Acquisition of land 2
Bills of lading 2
Bills of sale 2
Business correspondence 2
Business records 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Inventories of decedents' estates 2
Lumber trade 2
Rangeley (Me.) 2
Saint John River (Me. and N.B.) 2
Surveying 2
Account books 1
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 Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Forests and forestry -- Northeastern States -- History 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Land use surveys 1
Leather industry and trade 1
Lewiston (Me.) 1
Lumbering -- New Hampshire 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Opium trade 1
Pedigrees (Genealogical tables) 1
Pepper (Spice) industry 1
Personal correspondence 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulpwood industry -- Northeastern States -- History 1
Real property tax 1
Rowley (Mass.) 1
Ship's papers 1
Shipping 1
Shipping -- Africa, West 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
Shipping -- China -- Guangzhou 1
Shipping -- China -- Huangpu Qu (Guangzhou Shi) 1
Shipping -- China -- Macau 1
Shipping -- Cuba -- Matanzas 1
Shipping -- England -- Liverpool 1
Shipping -- England -- London 1
Shipping -- French Guiana -- Cayenne 1
Shipping -- Ghana -- Accra 1
Shipping -- India 1
Shipping -- Indonesia -- Jakarta 1
Shipping -- Indonesia -- Sumatra 1
Shipping -- Louisiana -- New Orleans 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 4
Buck, Hosea B., 1871-1937 3
Coe, Thomas Upham, 1837-1920 3
Pingree family 3
Bearce, Samuel R., 1802-1874 2
∨ more
Boody, Shephard 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Garfield Land Company 2
Naumkeag Bank (Salem, Mass.) 2
Pingree, David, 1795-1863 2
Pingree, Ransom C. 2
R. C. Pingree & Company 2
Sewall, James Wingate, 1852-1905 2
Wheatland family 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen, 1897-1987 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 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
Aziscoos Land Company 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
Bradford, Grover C. 1
Brenda (ship) 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
Coggswell family 1
Coggswell, William, 1750- 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
Forest (Brig) 1
Fredonia (Schooner) 1
Ganges (Brig) 1
Gem (Schooner) 1
General Jackson (Brig) 1
Goddard, John, 1811-1870 1
Governor Endicott (Barque) 1
Graves, William, 1785-1851 1
Graves, William, 1811-1877 1
Great Northern Paper Company 1
Halsey (Brig) 1
Ham, Israel 1
Hamilton (Brig) 1
Hardy, Manly, 1832-1910 1
Hazen, Nathan W. (Nathan Wood), 1799-1887 1
Head, O. S., -1875 1
Holmes, Thomas O. 1
Hope (Brig) 1
+ ∧ less