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

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

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

Filtered By

  • Subject: Real estate investment X
  • Subject: Bangor (Me.) X

Filter Results

Additional filters:

Subject
Deeds 7
Land titles 7
Lumbering -- Maine 6
Acquisition of land 5
Administration of estates 5
∨ more  
Names
Buck, Hosea B., 1871-1937 7
Pingree, David, 1841-1932 7
Garfield Land Company 6
Pingree family 6
Wheatland, Stephen, 1897-1987 6
∨ more
Aziscoos Land Company 4
Coe, Ebenezer Smith, 1814-1899 4
Piscataquis Land Company 4
Bradford, Grover C. 3
Coe, Thomas Upham, 1837-1920 3
Great Northern Paper Company 3
Pingree, David, 1795-1863 3
Seven Islands Land Co. 3
Sewall, James Wingate, 1852-1905 3
Wheatland family 3
Wheatland, Richard, 1872-1944 3
Chandler, James N., 1826-1904 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Conners, Charles P. 2
East Branch Dam Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Sewall, J. W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, David P. 2
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Chandler, James N. 1
Chase, Aurin M. 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Follansbee, Horace S. 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Ham, Israel 1
Head, O. S., -1875 1
Hinkley, K. A. 1
Hodgkins, Byron C. 1
Ingraham, Martha (Wheatland), 1903-1997 1
Lake, Jefferson 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Mount Washington Summit Road Company 1
Murphy, C. C. 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Corporation (Me.) 1
Ordway, Anna (Wheatland), 1900-1999 1
Perkins, Thomas, 1758-1830 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 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 & Company 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Stewart, Watts & Bollong 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John D. 1
+ ∧ less