Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

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, 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

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

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

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, 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

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: Acquisition of land X

Filter Results

Additional filters:

Subject
Land titles 8
Bangor (Me.) 7
Logging -- Maine 7
Penobscot County (Me.) 7
Deeds 6
∨ more
Lumbering -- Maine 6
Real estate investment 6
Salem (Mass.) 6
Maps 5
Account books 4
Administration of estates 4
Lumber trade 4
Piscataquis County (Me.) 4
Androscoggin County (Me.) 3
Aroostook County (Me.) 3
Bills of sale 3
Business records 3
Forests and forestry -- Northeastern States -- History 3
Letters 3
Business correspondence 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Land use surveys 2
Leather industry and trade 2
Lumbering 2
Surveying 2
Wills 2
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Bills of exchange 1
Bills of lading 1
Bonds 1
Boston (Mass.) 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Diaries 1
Farms 1
Field note book 1
Flour industry 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
Hides and skins industry 1
International trade -- 19th century 1
Inventories of decedents' estates 1
Ivory industry 1
Lumbering -- New Hampshire 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Old Town Falls (Me.) 1
Opium trade 1
Pepper (Spice) industry 1
Personal correspondence 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Real property tax 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Sawmills -- Maine 1
Scrapbooks 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
Shipping -- India 1
Shipping -- Indonesia -- Jakarta 1
Shipping -- Indonesia -- Sumatra 1
Shipping -- Louisiana -- New Orleans 1
Shipping -- Madagascar -- Majunga 1
Shipping -- Malaysia -- Pinang 1
Shipping -- Maryland -- Baltimore 1
Shipping -- Massachusetts -- Salem 1
Shipping -- New York (State) -- New York 1
Shipping -- Philippines -- Manila 1
Shipping -- Singapore 1
+ ∧ less
 
Language
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 7
Pingree, David, 1841-1932 7
Pingree, David, 1795-1863 6
Buck, Hosea B., 1871-1937 5
Pingree family 5
∨ more
Garfield Land Company 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Bradford, Grover C. 3
Chandler, James N., 1826-1904 3
Coe, Thomas Upham, 1837-1920 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Piscataquis Land Company 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Katahdin Iron Works (Firm) 2
Mead & Coe 2
Milford Mill Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
Naumkeag Steam Cotton Company 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Seven Islands Land Co. 2
Sewall, J. W. 2
Sewall, James Wingate, 1852-1905 2
Smith, Samuel 2
Wheatland family 2
Wheatland, David P. 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Betsey and Eliza (Schooner) 1
Boody, Shephard 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
Cipher (Brig) 1
Clark, Cyrus S. 1
Conners, Charles P. 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
E. Paulk and Paulk and Company 1
East Branch Dam Company (Me.) 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
Frisk, James 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Ganges (Brig) 1
Gem (Schooner) 1
General Jackson (Brig) 1
Goddard, John, 1811-1870 1
Goodwin, J. W. 1
Governor Endicott (Barque) 1
Graves, William, 1785-1851 1
Graves, William, 1811-1877 1
Great Northern Paper Company 1
Halsey (Brig) 1
+ ∧ less