Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

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

East Branch Dam Company Records, 1845-1919, undated

 Collection
Identifier: MSS 915
Abstract

This collection contains the corporate records of the East Branch Dam Company relating to the financial operations as well as some correspondence and administrative records. It also includes labor receipts for log driving on the East Branch that pre-date the construction of the dam.

Dates: 1845-1919, 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

Katahdin Iron Works Records, 1846-1919, undated

 Collection
Identifier: MSS 912
Abstract

The Katahdin Iron Works records contain materials relating to David Pingree (1795-1863) and E. S. Coe’s involvement in the Iron Works.

Dates: 1846-1919, 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

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: Piscataquis County (Me.) X

Filter Results

Additional filters:

Subject
Logging -- Maine 9
Deeds 7
Aroostook County (Me.) 6
Bangor (Me.) 6
Land titles 6
∨ more
Penobscot County (Me.) 6
Real estate investment 6
Salem (Mass.) 6
Administration of estates 5
Lumbering -- Maine 5
Acquisition of land 4
Androscoggin County (Me.) 4
Business records 4
Letters 4
Business correspondence 3
Chamberlain Farm (Me.) 3
Forests and forestry -- Northeastern States -- History 3
Lumber trade 3
Rangeley (Me.) 3
Surveying 3
Allagash River Watershed (Me.) 2
Bills of lading 2
Bills of sale 2
Dams 2
Decedents' estates 2
Errol (N.H. : Town) 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Inventories of decedents' estates 2
Land use surveys 2
Maps 2
Saint John River (Me. and N.B.) 2
Account books 1
Annatto 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Chamberlain Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Cupsuptic Lake (Me.) 1
Dams -- Design and construction 1
Dams -- Maine 1
Diaries 1
Dummer (N.H.) 1
Eagle Lake (Me.) 1
Farms 1
Field note book 1
Flour industry 1
Fort Kent (Me.) 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Harpswell (Me. : Town) 1
Hides and skins industry 1
International trade -- 19th century 1
Iron Mountain (Me.) 1
Iron ore reserves 1
Iron smelting 1
Iron-works 1
Ivory industry 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Landscape photography 1
Leather industry and trade 1
Lewiston (Me.) 1
Lumber camps 1
Lumbering 1
Lumbering -- New Hampshire 1
Magalloway (Me. : Plantation) 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mooselookmeguntic (Me.) 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Opium trade 1
Oxford County (Me.) 1
Pedigrees (Genealogical tables) 1
Pepper (Spice) industry 1
Personal correspondence 1
Photographs 1
Pigeon Cove (Mass.) 1
+ ∧ less
 
Language
French 1
 
Names
Pingree, David, 1841-1932 8
Coe, Ebenezer Smith, 1814-1899 7
Buck, Hosea B., 1871-1937 6
Pingree family 6
Pingree, David, 1795-1863 5
∨ more
Wheatland, Stephen, 1897-1987 5
Coe, Thomas Upham, 1837-1920 4
Garfield Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland family 4
Bradford, Grover C. 3
Coe, Ebenezer S., 1785-1862 3
East Branch Dam Company (Me.) 3
Piscataquis Land Company 3
Wheatland, David P. 3
Wheatland, Richard, 1872-1944 3
Aziscoos Land Company 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Chandler, James N., 1826-1904 2
Coe family 2
Follansbee, Horace S. 2
Great Northern Paper Company 2
Katahdin Iron Works (Firm) 2
Naumkeag Bank (Salem, Mass.) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
R. C. Pingree & Company 2
Seven Islands Land Co. 2
Smith, Samuel 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allen, F. N. 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, H. W. 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Brenda (ship) 1
Bridges, Annas Francis, 1891- 1
Bryant, Timothy, Jr. 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Clements, E. 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 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
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 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
Forest (Brig) 1
Fredonia (Schooner) 1
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
+ ∧ less