Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

Pickering Family Papers, 1636-1887, undated

 Collection
Identifier: MSS 400
Abstract

The Pickering Family Papers include business, legal, and personal papers of five generations of the Pickering family of Salem, Massachusetts.

Dates: 1636-1887, undated

Stone Family Papers, 1703-1899, undated

 Collection
Identifier: MSS 65
Abstract

The Stone Family Papers contain the business and legal papers of Robert Stone (circa 1785-1860), Benjamin W. Stone (1809-1891), Robert Stone (1812-1896), Dr. Henry Osgood Stone (1821-1888), Dr. John Osgood Stone (1813-1876), and miscellaneous family members.

Dates: 1703-1899, undated

Thomas Perkins Papers, 1755-1863

 Collection
Identifier: MSS 196
Abstract

The Thomas Perkins papers contain correspondence, account books, and legal and estate papers of this Salem, Massachusetts, ship owner and businessman.

Dates: 1755-1863

Filtered By

  • Subject: Deeds X
  • Subject: Real property X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Deeds 4
Salem (Mass.) 4
Decedents' estates 3
Account books 2
Administration of estates 2
∨ more
Androscoggin County (Me.) 2
Aroostook County (Me.) 2
Bangor (Me.) 2
Bills of sale 2
Business correspondence 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Land titles 2
Letters 2
Logging -- Maine 2
Lumber trade 2
Lumbering -- Maine 2
Personal correspondence 2
Real estate investment 2
Real property tax 2
Shipping 2
Wills 2
Acquisition of land 1
Agriculture -- Massachusetts -- Essex County 1
Berlin (N.H.) 1
Bills of lading 1
Boston (Mass.) 1
Boston (Mass.) -- City Solicitor 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Cherokee 1
Diaries 1
Distilleries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Essex (Mass. : Town) 1
Essex (Mass. : Town) -- Registrar of Deeds 1
Executors and administrators -- Massachusetts 1
Farms -- Massachusetts 1
Greek language 1
Haudenosaunee (Iroquois) 1
Indigenous peoples -- Languages 1
Indigenous peoples -- North America -- Government relations 1
Inventories of decedents' estates 1
Investments -- Banking 1
Investments -- Massachusetts 1
Investments -- Real estate 1
Ipswich (Mass.) 1
Kenosha (Wis.) 1
Language and languages -- Orthography and spelling 1
Leather industry and trade 1
Lewiston (Me.) 1
Loans -- Massachusetts 1
Luzerne County (Pa.) 1
Maps 1
Massachusetts -- Crime and criminal affairs 1
Massachusetts -- Transportation -- Ships 1
Massachusetts. Court of Common Pleas (Essex County) 1
Massachusetts. General Court. 1
Massachusetts. General Court. Senate 1
Massachusetts. House of Representatives 1
Massachusetts. Supreme Judicial Court 1
Merchants 1
Merchants -- Massachusetts 1
Mt. Chase (Me.) 1
Murder -- Massachusetts 1
Old Town (Me.) 1
Piscataquis County (Me.) 1
Railroads 1
Rangeley (Me.) 1
Real property 1
Real property -- Massachusetts 1
Real property -- Massachusetts -- Topsfield 1
Real property -- Pennsylvania -- Wyoming Valley 1
Rowley (Mass.) -- Agriculture -- Farms and farming 1
Rowley (Mass.) -- Land records 1
Saint John River (Me. and N.B.) 1
Salem (Mass.) -- Business, industries, and trades -- Shipping 1
Salem (Mass.) -- Legal affairs 1
Scrapbooks 1
Ship chandlers 1
Stetson (Me.) 1
Topsfield (Mass.) -- Agriculture -- Farms and farming 1
Topsfield (Mass.) -- Land records 1
Trials (Murder) -- Massachusetts 1
United States -- History -- Alabama claims 1
United States -- History -- Revolution, 1775-1783 1
United States -- History -- Revolution, 1775-1783 -- Continental Army -- Equipment and supplies -- Personal narratives 1
United States. Congress. Senate 1
United States. House of Representatives 1
United States. Postmaster General 1
United States. Secretary of State 1
United States. Secretary of War 1
Warren Bridge (Charlestown, Mass.) 1
Wyoming Valley (Pa.) 1
+ ∧ less
 
Names
Pingree, David, 1795-1863 3
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
∨ more
Perkins, Thomas, 1758-1830 2
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2
Adams, John, 1735-1826 1
Albert (Brig) 1
American Academy of Arts and Sciences 1
American Oriental Society 1
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barstow, Benjamin, 1795?-1823 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Benjamin W. Stone & Brothers 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
Cynthia (Brig) 1
Dodge, Pickering 1
Dolphin (Sloop) 1
Dorsey, Hammond, 1791?-1823 1
Dunlap, James, d. 1800 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Eastern Railroad Company 1
Elvira (Schooner) 1
Essex Historical Society 1
First Church (Salem, Mass.) 1
Garfield Land Company 1
Gibaux, Abigail, 1744-1818 1
Gibaux, John, 1767-1805 1
Great Northern Paper Company 1
Ham, Israel 1
Head, O. S., -1875 1
Lake, Jefferson 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Naumkeag Steam Cotton Company 1
New Market Manufacturing Co. (Newmarket, N.H.) 1
Nichols, Benjamin Ropes, 1786-1848 1
Old Town Bridge Corporation (Me.) 1
Oscar (Brig) 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peabody, Joseph, 1757-1844 1
Peaslee, Silas Foster, 1850-1938 1
Perkins, Moses, 1773-1805 1
Phoenix (Brig) 1
Pickering family 1
Pickering, George, 1789-1826 1
Pickering, Henry White, 1811-1898 1
Pickering, Henry, 1781-1838 1
Pickering, John, 1658-1722 1
Pickering, John, 1740-1811 1
Pickering, John, 1777-1846 1
Pickering, John, 1808-1882 1
Pickering, John, Jr., 1820-1894 1
Pickering, Mary Orne, 1805-1886 1
Pickering, Octavius, 1791-1868 1
Pickering, Rebecca, 1754-1828 1
Pickering, Richard 1
Pickering, Theophilus, 1700-1747 1
Pickering, Timothy, 1702-1778 1
Pickering, Timothy, 1745-1829 1
Pickering, William 1
Pickering, William, 1670-1723 1
Pickman, Dudley Leavitt, 1779-1846 1
Pickman, William Dudley, 1819-1890 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Province Galley (Ship) 1
Quimby, Royal 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
Robert Stone, Jr. & Co. (Salem, Mass.) 1
S. R. Bearce & Company 1
Saucy Jack (Schooner) 1
Shepard, Michael, 1786-1856 1
Silsbee, Benjamin Hodges, 1811-1880 1
Silsbee, Nathaniel, 1748-1791 1
Stone Whittier & Abbott 1
Stone family 1
Stone, Anstiss Babbidge, 1750-1834 1
Stone, Benjamin W., 1809-1891 1
Stone, Hannah 1
Stone, Henry Osgood, 1821-1888 1
Stone, John Osgood, 1813-1876 1
Stone, Joseph W. 1
Stone, Robert, 1744-1817 1
Stone, Robert, b. ca. 1813 1
+ ∧ less