Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

Gould Family Papers, 1697-1898, undated

 Collection
Identifier: MSS 233
Abstract

The Gould Family Papers contains financial, legal, and civic papers for family members living in Boxford and Topsfield.

Dates: 1697-1898, undated

Filtered By

  • Subject: Administration of estates X
  • Subject: Deeds X
  • Subject: Real property X

Filter Results

Additional filters:

Subject
Account books 2
Androscoggin County (Me.) 2
Aroostook County (Me.) 2
Bangor (Me.) 2
Bills of sale 2
∨ more  
Names
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
Pingree, David, 1795-1863 2
∨ more
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Buck, Hosea B., 1871-1937 1
Chandler, James N. 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Garfield Land Company 1
Gould family 1
Gould, Abigail 1
Gould, Amos A. 1
Gould, Andrew, 1805-1896 1
Gould, Charles, 1814-1896 1
Gould, Daniel, 1753-1842 1
Gould, Edward O. 1
Gould, John, 1662-1724 1
Gould, Mary Booth, 1751-1785 1
Gould, Samuel 1
Great Northern Paper Company 1
Ham, Israel 1
Head, O. S., -1875 1
Kimball & Gould (Topsfield, Mass.) 1
Lake, Jefferson 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Corporation (Me.) 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 1
Perkins, Thomas, 1758-1830 1
Perley, Thomas W., b. 1831 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Quimby, Royal 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
Rogers, George 1
S. R. Bearce & Company 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Richard, 1872-1944 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John D. 1
+ ∧ less