Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, undated

Pingree Family Scrapbook Collection, 1849-1972, undated

 Collection
Identifier: MSS 927
Abstract

The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.

Dates: 1849-1972, 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

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, 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

Filtered By

  • Subject: Salem (Mass.) X
  • Subject: Bangor (Me.) X

Filter Results

Additional filters:

Subject
Land titles 6
Acquisition of land 5
Logging -- Maine 5
Lumber trade 5
Lumbering -- Maine 5
∨ more  
Names
Coe, Ebenezer Smith, 1814-1899 7
Pingree, David, 1795-1863 6
Pingree, David, 1841-1932 5
Buck, Hosea B., 1871-1937 4
Coe, Thomas Upham, 1837-1920 4
∨ more
Sewall, James Wingate, 1852-1905 4
Coe, Ebenezer S., 1785-1862 3
East Branch Dam Company (Me.) 3
Garfield Land Company 3
Great Northern Paper Company 3
Pingree family 3
Wheatland, Richard, 1872-1944 3
Chandler, James N., 1826-1904 2
Naumkeag Bank (Salem, Mass.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, David P. 2
Wheatland, Stephen, 1897-1987 2
Allagash Improvement Company 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Aroostook Lumber Company 1
Aziscoos Land Company 1
Bangor and Aroostook Railroad Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Berlain Mills Company 1
Boody, Shephard 1
Bradford, Grover C. 1
Chandler, James N. 1
Chase, Aurin M. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Paulk and Paulk and Company 1
Follansbee, Horace S. 1
Frisk, James 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Ham, Israel 1
Head, O. S., -1875 1
Hodgkins, Byron C. 1
Ingraham, Martha (Wheatland), 1903-1997 1
International Paper Company 1
Jones, Edwin Arthur 1
Katahdin Iron Works (Firm) 1
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Milford Mill Company (Me.) 1
Minot, Josiah, 1819-1891 1
Monson Academy 1
Mount Washington Summit Road Company 1
Mt. Washington Railroad 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Company 1
Old Town Bridge Corporation (Me.) 1
Ordway, Anna (Wheatland), 1900-1999 1
Oxford Paper Company 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Paulk, Ephraim 1
Peck family 1
Peck, John, 1770-1847 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 & Co. 1
S. R. Bearce & Company 1
Seven Islands Land Co. 1
Smith, Samuel 1
Stewart, Watts & Bollong 1
Thomas, Elias 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland family 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John 1
Winn, John D. 1
+ ∧ less