Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

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

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

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: Penobscot County (Me.) X

Filter Results

Additional filters:

Subject
Acquisition of land 7
Bangor (Me.) 7
Land titles 7
Logging -- Maine 7
Deeds 6
∨ more
Lumbering -- Maine 6
Piscataquis County (Me.) 6
Salem (Mass.) 6
Real estate investment 5
Administration of estates 4
Account books 3
Androscoggin County (Me.) 3
Aroostook County (Me.) 3
Business records 3
Forests and forestry -- Northeastern States -- History 3
Letters 3
Lumber trade 3
Maps 3
Surveying 3
Bills of sale 2
Business correspondence 2
Land use surveys 2
Lumbering 2
Annatto 1
Augusta (Me.) 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
Coos County (N.H.) 1
Copal 1
Crew lists 1
Dams 1
Decedents' estates 1
Diaries 1
Executors and administrators 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
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Leather industry and trade 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
Pedigrees (Genealogical tables) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulpwood industry -- Northeastern States -- History 1
Rangeley (Me.) 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Sawmills -- Maine 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
+ ∧ less
 
Language
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 7
Pingree, David, 1841-1932 7
Buck, Hosea B., 1871-1937 5
Pingree family 5
Pingree, David, 1795-1863 5
∨ more
Wheatland, Stephen, 1897-1987 4
Coe, Thomas Upham, 1837-1920 3
Garfield Land Company 3
Piscataquis Land Company 3
Wheatland family 3
Wheatland, Richard, 1872-1944 3
Aziscoos Land Company 2
Bradford, Grover C. 2
Chandler, James N., 1826-1904 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Katahdin Iron Works (Firm) 2
Milford Mill Company (Me.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Pingree, Asa, 1807-1869 2
Seven Islands Land Co. 2
Sewall, James Wingate, 1852-1905 2
Smith, Samuel 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, David P. 2
Winn, John 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin Lakes Transportation Company 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
Bean, J. Hastings (Joseph Hastings), 1853-1925 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
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 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
Hamilton (Brig) 1
Hardy, Manly, 1832-1910 1
Hazen, Nathan W. (Nathan Wood), 1799-1887 1
Hodgkins, Byron C. 1
Holmes, Thomas O. 1
+ ∧ less