Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

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

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

Katahdin Iron Works Records, 1846-1919, undated

 Collection
Identifier: MSS 912
Abstract

The Katahdin Iron Works records contain materials relating to David Pingree (1795-1863) and E. S. Coe’s involvement in the Iron Works.

Dates: 1846-1919, 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

Filtered By

  • Subject: Salem (Mass.) X
  • Subject: Piscataquis County (Me.) X

Filter Results

Additional filters:

Subject
Deeds 5
Land titles 5
Logging -- Maine 5
Bangor (Me.) 4
Penobscot County (Me.) 4
∨ more
Real estate investment 4
Acquisition of land 3
Administration of estates 3
Aroostook County (Me.) 3
Forests and forestry -- Northeastern States -- History 3
Lumbering -- Maine 3
Androscoggin County (Me.) 2
Bills of lading 2
Bills of sale 2
Business correspondence 2
Business records 2
Chamberlain Farm (Me.) 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Inventories of decedents' estates 2
Letters 2
Lumber trade 2
Rangeley (Me.) 2
Saint John River (Me. and N.B.) 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
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
Field note book 1
Flour industry 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
Iron Mountain (Me.) 1
Iron ore reserves 1
Iron smelting 1
Iron-works 1
Ivory industry 1
Kenosha (Wis.) 1
Land use surveys 1
Leather industry and trade 1
Lewiston (Me.) 1
Lumbering 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
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 5
Pingree, David, 1841-1932 5
Coe, Thomas Upham, 1837-1920 4
Pingree, David, 1795-1863 4
Buck, Hosea B., 1871-1937 3
∨ more
Coe, Ebenezer S., 1785-1862 3
Garfield Land Company 3
Pingree family 3
Sewall, James Wingate, 1852-1905 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Chandler, James N., 1826-1904 2
East Branch Dam Company (Me.) 2
Great Northern Paper Company 2
Katahdin Iron Works (Firm) 2
Naumkeag Bank (Salem, Mass.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
Smith, Samuel 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, David P. 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
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 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
Follansbee, Horace S. 1
Forest (Brig) 1
Fredonia (Schooner) 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 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
+ ∧ less