Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Clarissa Crowninshield Papers, 1818-1908

 Collection
Identifier: MH 67
Abstract

The bulk of the collection consists of Clarissa (also called Clara) Crowninshield's personal papers, which include personal and business correspondence, receipts and accounts, legal and estate papers and stock certificates.

Dates: 1818-1908

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

Elias Hasket Derby Papers, 1776-1800, undated

 Collection
Identifier: MH 76
Abstract

The Elias Hasket Derby papers include shipping, legal, business, and personal papers of Elias Hasket Derby (1739-1799), including genealogical notes about the Derby family.

Dates: 1776-1800, undated

Hassam Family Papers, 1802-1920, undated

 Collection
Identifier: MSS 452
Abstract

The Hassam Family Papers consists of correspondence, diaries, scrapbooks, receipts, memorabilia, genealogy, and more.

Dates: 1802-1920, undated

James Gillis Papers, 1814-1864, undated

 Collection
Identifier: MSS 90
Abstract

This collection contains shipping, business, and personal papers that relate to ships of which James D. Gillis was Master.

Dates: 1814-1864, 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

Pickering Dodge Family Papers, 1807-1849, undated

 Collection
Identifier: MH 81
Abstract

The Pickering Dodge Papers include ships' papers, correspondence, estate papers, and a travel journal created by Pickering Dodge and his son Pickering Dodge. This collection has been arranged into two series.

Dates: 1807-1849, undated

Richardson Family Papers, 1800-1845, undated

 Collection
Identifier: MSS 167
Abstract

The Richardson Family Papers contain papers from Eunice (Putnam) Richardson (1751-1846), her sons, and one of her grandsons.

Dates: 1800-1845, undated

Filtered By

  • Subject: Administration of estates X
  • Subject: Letters X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Shipping 6
Diaries 5
Inventories 5
Account books 4
Deeds 4
∨ more
Executors and administrators 4
Aroostook County (Me.) 3
Bills of sale 3
Boston (Mass.) 3
Decedents' estates 3
Genealogy 3
Insurance policies 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Merchants 3
Real estate investment 3
Scrapbooks 3
Wills 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Business correspondence 2
Crew lists 2
Inventories of decedents' estates 2
Leather industry and trade 2
Letter writing 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Piscataquis County (Me.) 2
Privateering 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Ship's papers 2
United States -- History -- Civil War, 1861-1865 2
Accounts 1
Annatto 1
Autograph books 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Betsy (Sloop) 1
Bills of exchange 1
Bonds 1
Boston Packet (Ship) 1
Camp sites, facilities, etc. 1
Capture at sea 1
Cargo handling -- Opium 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Daguerreotype 1
Danvers (Mass.) 1
Dentistry 1
Dresden (Germany) 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Exports -- Philippines 1
Farms 1
Fishing industry 1
Flour industry 1
Freight and freightage 1
Freight and freightage -- Opium 1
French spoliation claims 1
Georgetown (Mass.) 1
Glass negative (photographic process) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Haverhill (Mass.) 1
Hero (Sloop) 1
Hides and skins industry 1
Imports -- United States 1
International trade -- 19th century 1
Invoices 1
Ivory industry 1
Justices of the peace 1
Kenosha (Wis.) 1
Lawyers 1
Ledgers (Accounting) 1
Lewiston (Me.) 1
Manchester (Mass.) 1
Manila (Philippines) 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Medicine -- Practice 1
Molasses industry 1
Mt. Chase (Me.) 1
Nankin (Brig) 1
Obituaries 1
Old Town (Me.) 1
Opium trade 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
∨ more
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen Goodhue, 1824-1892 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bryant, Timothy, Jr. 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Everett, Edward, 1794-1865 2
Leander (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Richardson, George D. (George Dodge), 1806-1868 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Wheatland, George, 1804-1893 2
Wheatland, Richard, 1872-1944 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arnold Wells (Ship) 1
Arrington, James 1
Astrea & Sukey (Vessel) 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barstow, G. Forrester (Gideon Forrester), 1815-1864 1
Batchelder family 1
Batchelder, Jane Reed Smith, 1816-1899 1
Batchelder, John H., b. 1817 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Bemis family 1
Bengal (Ship) 1
Benjamin (Ship) 1
Betsey and Eliza (Schooner) 1
Betsy (Brig) 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Borneo (Ship) 1
Brenda (ship) 1
Brownlow, William Gannaway, 1805-1877 1
Buck, Hosea B., 1871-1937 1
Camberine (Schooner) 1
Canton (Ship) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Catharine (Ship) 1
Catherine (Ship) 1
Cato (Brig) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
China (Ship) 1
Cincinnatus (Ship) 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 1
Common Chance (Sloop) 1
Coolidge family 1
Coolidge, Joseph Randall 1
Coolidge, Julian Lowell, 1873-1954 1
Cotton, John Bradbury, 1841- 1
Crowninshield, Clarissa, 1811-1907 1
Crowninshield, George, 1766-1817 1
Curlew (Brig) 1
Cushing, Caleb, 1800-1879 1
Cushing, Mary B., 1807-1891 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daland, John Tucker, 1795-1858 1
Davis, Timothy, 1794-1872 1
Dean, Sidney, 1818-1901 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Delphos (Ship) 1
Derby, Elias Hasket, 1739-1799 1
+ ∧ less