Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

Chamberlain Farm and Dam and Telos Canal Records, 1835-1928, 1968

 Collection
Identifier: MSS 916
Abstract

The Chamberlain Farm and Dam and Telos Canal records document the everyday business that was carried out in managing the logging-related operations of the Chamberlain Farm, the Telos Farm, and the Telos Canal in Maine.

Dates: 1835-1928, 1968

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

Old Town Bridge Corporation Records, 1827-1895, undated

 Collection
Identifier: MSS 917
Abstract

The Old Town Bridge Corporation records contain stock and financial records, as well as some records concerning the Corporation's legal proceedings with the state of Maine.

Dates: 1827-1895, 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

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

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Filtered By

  • Names: Chandler, James N., 1826-1904 X

Filter Results

Additional filters:

Subject
Logging -- Maine 5
Lumber trade 5
Lumbering -- Maine 4
Salem (Mass.) 4
Acquisition of land 3
∨ more
Bangor (Me.) 3
Deeds 3
Land titles 3
Real estate investment 3
Administration of estates 2
Aroostook County (Me.) 2
Bills of lading 2
Business records 2
Forests and forestry -- Northeastern States -- History 2
Hides and skins industry 2
Leather industry and trade 2
Letters 2
Lumbering 2
Maps 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Penobscot County (Me.) 2
Piscataquis County (Me.) 2
Saint John River (Me. and N.B.) 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Tobacco industry 2
Account books 1
Accra (Ghana) 1
Actions and defenses 1
Alabama claims 1
Allagash River Watershed (Me.) 1
Androscoggin County (Me.) 1
Annatto 1
Antwerp (Belgium) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Bills of exchange 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Bridge construction industry 1
Bridges -- Design and construction 1
Camping 1
Chamberlain Dam (Me.) 1
Charter-parties 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Dams -- Maine 1
Decedents' estates 1
Diaries 1
Embargo 1
Executors and administrators 1
Farms 1
Field note book 1
Flour industry 1
Forest fires 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Land use surveys 1
Land value taxation 1
Liverpool (England) 1
Log transportation 1
Logging 1
Maine -- Politics and government 1
Marine insurance claims 1
Marine protests 1
Molasses industry 1
New Bedford (Mass.) 1
Old Town Falls (Me.) 1
Opium trade 1
Penobscot (Me.: Town) 1
Pensacola (Fla.) 1
Pepper (Spice) industry 1
Philadelphia (Pa.) 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulp mills 1
Pulpwood industry 1
+ ∧ less
 
Language
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 6
Pingree, David, 1795-1863 5
Pingree, David, 1841-1932 5
Pingree family 4
Coe, Ebenezer S., 1785-1862 3
∨ more
Coe, Thomas Upham, 1837-1920 3
Buck, Hosea B., 1871-1937 2
Caroline Augusta (Ship) 2
Coe family 2
Garfield Land Company 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Kimball, Edward Dearborn, 1810-1867 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
S.R. Bearce & Co. 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen, 1897-1987 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Aziscoos Land Company 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Boody, Shephard 1
Bounding Billows (Barque) 1
Bradford, Grover C. 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Cavalier (Barque) 1
Chamberlain Farm (Me.) 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Conners, Charles P. 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daniel Webster (Schooner) 1
Dawn (Barque) 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
East Branch Dam Company (Me.) 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Eliza Hands (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
Firefly (Barque) 1
First Attempt (Schooner) 1
Fiske, Benjamin 1
Florence, Putnam 1
Forest (Brig) 1
Fredonia (Schooner) 1
Gambia (Brig) 1
Ganges (Brig) 1
Gem (Schooner) 1
General Jackson (Brig) 1
General Taylor (Barque) 1
Governor Endicott (Barque) 1
+ ∧ less