Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Asa Pingree Papers, 1820-1931

 Collection
Identifier: MSS 902
Abstract

This collection contains the papers of Asa Pingree created during his life, as well as the papers relating to the administration of his estate.

Dates: 1820-1931

Brown Family of Hamilton, Mass. Papers, 1729-1902

 Collection
Identifier: MSS 678
Abstract

The Brown Family of Hamilton, Mass. Papers contains materials created by various Brown family members as well as Dodge family members and includes records for the town of Hamilton.

Dates: 1729-1902

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

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

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

Joseph Peabody Family Papers, 1721-1938, undated

 Collection
Identifier: MH 178
Abstract

This collection contains the papers of Joseph Peabody, his son George, his grandson George Augustus, and his grandnephew William C. Endicott, Jr. It includes correspondence, financial and legal papers, diaries, speeches, scrapbooks, records for Fiske's wharf, photographs, and genealogy.

Dates: 1721-1938, undated

Oliver Putnam Papers, 1775-1875

 Collection
Identifier: MSS 154
Abstract

The Oliver Putnam papers record the mercantile career and interests of this prosperous Newburyport, Massachusetts, merchant.

Dates: 1775-1875

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

Towne Family Papers, 1630-1928, undated

 Collection
Identifier: MSS 958
Abstract The Towne Family Papers contain the business, civic, and personal papers of seven generations of Towne family members, including Joseph Towne (1661-1717), Capt. Benjamin Towne (1691-1772), Ephraim Towne (1725-1793), Jacob Towne, Jr. (1768-1836), Jacob Perkins Towne (1803-1889), Daniel Towne, Jr. (1810-1891) and Sewall Lake Towne (1817-1899). This collection contains the accounting books of David Towne (1744-1815), David Towne (1815-1879) and Lorenzo Perkins Towne (1811-1877). It also...
Dates: 1630-1928, undated

Filtered By

  • Subject: Administration of estates X
  • Subject: Deeds X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Logging -- Maine 5
Lumbering -- Maine 5
Real estate investment 5
Account books 4
Androscoggin County (Me.) 4
∨ more
Aroostook County (Me.) 4
Bangor (Me.) 4
Inventories 4
Land titles 4
Piscataquis County (Me.) 4
Salem (Mass.) 4
Acquisition of land 3
Bills of sale 3
Business correspondence 3
Decedents' estates 3
Executors and administrators 3
Farms 3
Insurance policies 3
Lumber trade 3
Penobscot County (Me.) 3
Shipping 3
Topsfield (Mass.) 3
Bills of lading 2
Business records 2
Crew lists 2
Diaries 2
Inventories of decedents' estates 2
Leather industry and trade 2
Maps 2
Personal correspondence 2
Real property tax 2
Rowley (Mass.) 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Ship's papers 2
Surveying 2
Wills 2
Accounts 1
African Americans 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmithing 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Capture at sea 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Daguerreotype 1
Danvers (Mass.) 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Genealogy 1
Georgetown (Mass.) 1
Glass negative (photographic process) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hamilton (Mass.) 1
Hamilton (Mass.) -- History, Military 1
Hamilton (Mass.) -- Tax assessment 1
Hampstead (N.H.) 1
Hides and skins industry 1
International trade -- 19th century 1
Investments -- Insurance 1
Investments -- Real estate 1
Ipswich (Mass.) 1
Ivory industry 1
Justices of the peace 1
Kenosha (Wis.) 1
Land use surveys 1
Letter writing 1
Lewiston (Me.) 1
Lumbering -- New Hampshire 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants 1
Merchants -- Massachusetts -- Newburyport 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Money 1
Mt. Chase (Me.) 1
Nautical charts -- Cuba 1
Nautical charts -- Indonesia -- Sumatra 1
Newburyport (Mass.) 1
Obituaries 1
Old Town (Me.) 1
Opium trade 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 6
Coe, Ebenezer Smith, 1814-1899 4
Pingree family 4
Pingree, David, 1795-1863 4
Buck, Hosea B., 1871-1937 3
∨ more
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Perkins, Thomas, 1758-1830 3
Pingree, Thomas Perkins, 1830-1876 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Garfield Land Company 2
Leander (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
R. C. Pingree & Co. 2
Sewall, James Wingate, 1852-1905 2
Wheatland family 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen Goodhue, 1824-1892 2
Wheatland, Stephen, 1897-1987 2
Winn, John D. 2
Adams (Brig) 1
Adams, Samuel, Jr. 1
Adams, Stephen 1
Adriatic (Brig) 1
Alexander (Ship) 1
Alger, Cyrus, 1781-1856 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Appleton, Oliver 1
Arcade (Schooner) 1
Arrington, James 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aziscoos Land Company 1
Baker, John 1
Baltimore (Brig) 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Bengal (Ship) 1
Berry, Thomas 1
Betsey and Eliza (Schooner) 1
Betsy (Brig) 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Bowls, Joseph 1
Bradford, Grover C. 1
Brenda (ship) 1
Brown family 1
Brown, Azor, Capt., 1787-1834 1
Brown, Daniel, 1749-1834 1
Brown, Edward 1
Brown, Israel D., 1781-1873 1
Brown, Jacob, 1711-circa 1778 1
Brown, John 1
Brown, Nathaniel 1
Brown, Thomas 1
Brown, William, Jr. 1
Browne, Thomas, born 1678 1
Bryant, Timothy, Jr. 1
Camberine (Schooner) 1
Canton (Ship) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cary, John G. 1
Catharine (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chapman, Nathan 1
Chase, Aurin M. 1
China (Ship) 1
Cincinnatus (Ship) 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Columbus (Ship) 1
Common Chance (Sloop) 1
Congregational Church (Topsfield, Mass.) 1
Coolidge family 1
Coolidge, Joseph Randall 1
Coolidge, Julian Lowell, 1873-1954 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
+ ∧ less