Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Henry Wheatland Papers, 1629-1904, undated

 Collection
Identifier: MSS 464
Abstract

This collection contains the papers of Henry Wheatland, M.D.

Dates: 1629-1904, 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

Martha Bemis Correspondence, 1831-1846

 Collection
Identifier: MSS 0.1578
Abstract

This collection contains 51 letters sent to Henry Wheatland by his sister Martha Bemis and her husband, Robert E. Bemis. The correspondence is ordered chronologically, dating from January 1831 to December 1846. Materials generally concern family matters within the Wheatland and Bemis families, including the death of Martha’s daughter Hannah in 1835.

Dates: 1831-1846

Pingree Family Genealogy, 1861-1971, undated

 Collection
Identifier: MSS 909
Abstract

The Pingree Family Genealogy contains records collected by members of the Pingree family related to their attempts to document the Pingree family history and the family histories of the related Kimball, Knight, and Wheatland families. Some material is related to the lives of the Pingree business associates, Hosea B. Buck and E.S. Coe. The collection has been divided into two series.

Dates: 1861-1971, undated

Pingree/Wheatland Photograph Collection, 1899-1937, 1977, undated

 Collection
Identifier: MSS 932
Abstract

This collection contains loose photographs from the late 1800s through the mid-1900s.

Dates: 1899-1937, 1977, 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

Richard and Mary K. Wheatland Family Papers, 1862-1951, undated

 Collection
Identifier: MSS 907
Abstract

The Richard and Mary K. Wheatland Family Papers include personal items, including a number of photo albums and loose photographs, correspondence, and some documents relevant to the Pingree family businesses. Many of the photographs have notes on the back in the hand of Mary Wheatland (1870-1962).

Dates: 1862-1951, undated

S.F. Peaslee Papers, 1873-1947, 1967, 1974

 Collection
Identifier: MSS 922
Abstract

The S.F. Peaslee Papers contains business papers belonging to Silas Foster Peaslee (1849-1938), a surveyor and manager of timberlands who supervised Maine and New Hampshire 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.

Dates: 1873-1947, 1967, 1974

Stephen G. and Ann Maria Wheatland Papers, 1796-1906

 Collection
Identifier: MSS 906
Abstract

The Stephen G. and Ann Maria Wheatland papers contain mostly financial papers, as well as papers from Stephen's administration of estates, some correspondence, and personal papers.

Dates: 1796-1906

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

  • Names: Wheatland family X

Filter Results

Additional filters:

Subject
Letters 5
Administration of estates 4
Logging -- Maine 4
Piscataquis County (Me.) 4
Salem (Mass.) 4
∨ more
Bangor (Me.) 3
Deeds 3
Lumbering -- Maine 3
Penobscot County (Me.) 3
Real estate investment 3
Acquisition of land 2
Androscoggin County (Me.) 2
Aroostook County (Me.) 2
Business correspondence 2
Business records 2
Essex County (Mass.) -- Genealogy 2
Forests and forestry -- Northeastern States -- History 2
Franklin County (Me.) 2
Land titles 2
Letter writing 2
Lumbering -- New Hampshire 2
Oxford County (Me.) 2
Rangeley (Me.) 2
Rangeley Lakes (Me. and N.H.) 2
Surveying 2
Allagash River Watershed (Me.) 1
Autographs 1
Boston (Mass.) 1
Chamberlain Farm (Me.) 1
Chicopee (Mass.) 1
Children -- Death 1
Coos County (N.H.) 1
Cupsuptic Lake (Me.) 1
Dams 1
Danvers (Mass.) 1
Diaries 1
Eagle Lake (Me.) 1
England -- Description and travel 1
Errol (N.H. : Town) 1
Essex County (Mass.) 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Intellectual life -- 19th century 1
Executors and administrators 1
Family history (Genealogy) 1
Florida -- Description and travel 1
Fort Kent (Me.) 1
France -- Description and travel 1
Gardens, Designs and plans 1
Genealogy -- Massachusetts -- Salem 1
Harpswell (Me. : Town) 1
History 1
Inventories 1
Invoices 1
Ipswich (Mass.) 1
Kennebago Lake (Me.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Land surveying 1
Land use surveys 1
Landscape photography 1
Leases 1
Library catalogs 1
Lumber camps 1
Magalloway (Me. : Plantation) 1
Maps 1
Mooselookmeguntic (Me.) 1
Natural history 1
Obituaries 1
Oxford (England) 1
Photograph albums 1
Photographs 1
Real property 1
Richardson Lake (Me.) 1
Saint John River Watershed (Me. and N.B.) 1
Salem (Mass.) -- Description and travel -- Views 1
Scaling (Forestry) 1
Sermons 1
Somerset County (Me.) 1
Sorrento (Me.) 1
Speeches, addresses, etc. 1
Taxes 1
Topsfield (Mass.) 1
Upton Township (Me.) 1
Wentworth (N. H.) 1
+ ∧ less
 
Names
Buck, Hosea B., 1871-1937 7
Pingree family 7
Pingree, David, 1841-1932 6
Wheatland, Stephen, 1897-1987 5
Wheatland, David P. 4
∨ more
Wheatland, Richard, 1872-1944 4
Bradford, Grover C. 3
Follansbee, Horace S. 3
Aziscoos Land Company 2
Bemis, Martha Wheatland, 1807-1872 2
Coe family 2
Coe, Ebenezer Smith, 1814-1899 2
Fulton, Lucia Pickering (Wheatland), 1899-1989 2
Garfield Land Company 2
Ingraham, Martha (Wheatland), 1903-1997 2
Ordway, Anna (Wheatland), 1900-1999 2
Piscataquis Land Company 2
Sewall, J. W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Henry, 1812-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Bemis family 1
Bemis, Robert Eddy, 1798-1873 1
Bolles, Edwin C. (Edwin Cortland), 1836-1920 1
Bridges, Annas Francis, 1891- 1
Bryant, Timothy, Jr. 1
Chisholm, Wallace A. 1
Damon, Robert, 1814-1889 1
East-India Marine Society of Salem 1
Essex Institute 1
Essex Southern District Medical Society (Essex County, Mass.) 1
Felt, Joseph B. (Joseph Barlow), 1789-1869 1
Goodhue, Benjamin, 1707-1783 1
Harvard College (1780- ) 1
Harvard Medical School 1
Hodges, Richard M. (Richard Manning), 1794-1878 1
Hodgkins, Byron C. 1
Ives, W. S. 1
Kimball family 1
Knight family 1
Mack, Elisha, 1783-1852 1
Marsh & Ayer 1
Massachusetts. Board of Education 1
Murphy, C. C. 1
Norddeutscher Lloyd Bremen 1
Oquossoc Angling Association 1
Oxford Paper Company (Rumford, Me.) 1
Packard, Hezekiah, 1761-1849 1
Peabody Academy of Science 1
Peabody, Edwin N., -1920 1
Peaslee, Silas Foster, 1850-1938 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, David, 1795-1863 1
Pingree, Thomas Perkins, 1829-1895 1
Pollard, Bert 1
Robinson, Elizabeth Rollins (Kemble), 1850-1935 1
Robinson, John, 1846-1925 1
Salem Athenaeum 1
Salem Thread & Needle Sewing Circle 1
Seven Islands Land Co. 1
State Normal School (Salem, Mass.) 1
Stewart, Watts & Bollong 1
Tucker, Ichabod, 1765-1846 1
Wheatland, Benjamin, 1801-1854 1
Wheatland, Mary Kemble (Robinson), 1870-1962 1
Wheatland, Richard G., 1799-1842 1
+ ∧ less