Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

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, 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

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, 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

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

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, 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

Filtered By

  • Subject: Bangor (Me.) X

Filter Results

Additional filters:

Subject
Land titles 10
Deeds 9
Logging -- Maine 9
Lumbering -- Maine 9
Real estate investment 8
∨ more
Salem (Mass.) 8
Acquisition of land 7
Penobscot County (Me.) 7
Aroostook County (Me.) 6
Maps 6
Piscataquis County (Me.) 6
Administration of estates 5
Androscoggin County (Me.) 5
Business records 5
Forests and forestry -- Northeastern States -- History 5
Lumber trade 5
Business correspondence 4
Letters 4
Account books 3
Bills of sale 3
Lumbering 3
Surveying 3
Chamberlain Farm (Me.) 2
Coos County (N.H.) 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Land use surveys 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Scrapbooks 2
Taxes 2
Wills 2
Among the clouds -- Mount Washington, N.H. 1
Augusta (Me.) 1
Banks and banking 1
Baxter State Park (Me.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of lading 1
Cadastral maps 1
Camp sites, facilities, etc. 1
Camping 1
Cutt's Grant (N.H.) 1
Dams 1
Depositions 1
Dummer (N.H.) 1
Embargo 1
Errol (N.H. : Town) 1
Field note book 1
Forest fires 1
Geological surveys -- United States 1
Gorham (N.H.) 1
Green's Grant (N.H.) 1
Inventories of decedents' estates 1
Jackson (N.H.) 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Land value taxation 1
Leather industry and trade 1
Lewiston (Me.) 1
Log transportation 1
Logging 1
Lumbering -- New Hampshire 1
Martin's Location (N.H.) 1
Mt. Chase (Me.) 1
New Hampshire -- Boundaries 1
New Hampshire -- Surveys 1
Old Town (Me.) 1
Pedigrees (Genealogical tables) 1
Penobscot (Me.: Town) 1
Pinkham's Grant (N.H.) 1
Portland (Me.) 1
Pulp mills 1
Pulpwood industry 1
Pulpwood industry -- Northeastern States -- History 1
Railroads 1
Rangeley Lakes (Me. and N.H.) 1
Saint John River (Me. and N.B.) 1
Sargent's Purchase (N.H.) 1
Somerset County (Me.) 1
Stetson (Me.) 1
Stocks -- Prices 1
Taxation 1
Thompson & Meserve's Purchase (N.H.) 1
United States Geological survey 1
Washington, Mount (N.H.) -- 1860-1910 1
Wentworth's Location (N.H.) 1
Winn, John D. 1
+ ∧ less
 
Names
Coe, Ebenezer Smith, 1814-1899 9
Pingree, David, 1841-1932 9
Buck, Hosea B., 1871-1937 8
Pingree family 7
Pingree, David, 1795-1863 7
∨ more
Garfield Land Company 6
Wheatland, Stephen, 1897-1987 6
Aziscoos Land Company 4
Coe, Thomas Upham, 1837-1920 4
Great Northern Paper Company 4
Piscataquis Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland, Richard, 1872-1944 4
Bradford, Grover C. 3
Chandler, James N., 1826-1904 3
Coe, Ebenezer S., 1785-1862 3
East Branch Dam Company (Me.) 3
Peaslee, Silas Foster, 1850-1938 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland family 3
Barker, Daniel 2
Barker, Noah, 1807-1889 2
Chase, Aurin M. 2
Coe family 2
Conners, Charles P. 2
Ham, Israel 2
Lowell, Abner W., 1812-1883 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Naumkeag Bank (Salem, Mass.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
R. C. Pingree & Company 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, David P. 2
Aiken, Walter 1
Allagash Improvement Company 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Aroostook Lumber Company 1
Bangor and Aroostook Railroad Company 1
Bartlett Lumber Company 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
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Chandler, James N. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Cushman, D. N. 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Libby & Sons Company 1
E. Paulk and Paulk and Company 1
Follansbee, Horace S. 1
Frisk, James 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Hall, Joseph S. 1
Haskell, Mark 1
Hazen, Lucius Downer, 1834-1914 1
Hazen, William Babcock, 1830-1887 1
Head, O. S., -1875 1
Heywood, Henry 1
Hinkley, K. A. 1
Hitchcock, J. R. 1
Hodgkins, Byron C. 1
Ingraham, Martha (Wheatland), 1903-1997 1
International Paper Company 1
Jackson Iron Manufacturing Company 1
Jones, Edwin Arthur 1
Katahdin Iron Works (Firm) 1
Kimball, B. A. (Benjamin Ames), 1833-1920 1
Ladd, William Spencer, -1891 1
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Macomber, David O. 1
Marsh, Sylvester, 1803-1884 1
Mead & Coe 1
Merrill, Amos B. 1
Meserve, George P., 1798-1884 1
Milford Mill Company (Me.) 1
Milliken, Charles R., 1833-1906 1
Monson Academy 1
Moses, George H. (George Higgins), 1869-1944 1
Mount Washington Carriage Road Company 1
Mount Washington Cog Railway 1
Mount Washington Observatory 1
Mt. Washington Railroad 1
Murphy, C. C. 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
+ ∧ less