Skip to main content Skip to search results

Showing Collections: 11 - 20 of 36

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

George Baily Loring Papers, 1831-1904, undated

 Collection
Identifier: MSS 183
Abstract

This collection documents the business and personal activities of the noted doctor, agriculturalist, statesman, and diplomat, George Bailey Loring (1817-1891) of Salem.

Dates: 1831-1904, undated

Goodhue Family Papers, 1684-1858

 Collection
Identifier: MSS 9
Abstract

The Goodhue Family Papers contain the shipping, business, legal, and political papers of Benjamin Goodhue (1748-1814), his brother Stephen (1738-1809), and their father Benjamin Goodhue (1707-1783).

Dates: 1684-1858

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

Holyoke Family Papers, 1560-1567, 1607-1905, undated

 Collection
Identifier: MSS 49
Abstract The Holyoke Family Papers contain the correspondence and legal papers of early Holyoke relatives, including Edward Holioke, John Holyoke (1642-1711), Elizur Holyoke (1651-1711), and his wife Mary (Eliot) Holyoke. The papers also include Reverend Edward Holyoke's (1689-1769) sermons, business, legal and personal papers. Edward Augustus Holyoke's (1728-1829) medical, scientific, business, legal and personal papers are also included. There are also diaries, correspondence, and legal papers of...
Dates: 1560-1567, 1607-1905, undated

Honorable James H. Duncan Papers, 1668-1910, undated

 Collection
Identifier: MH 8
Abstract

The Honorable James H. Duncan papers are comprised of materials relating to Duncan's personal affairs, legal affairs and business activities in the first half of the nineteenth century.

Dates: 1668-1910, 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

Joseph Gilbert Waters Papers, 1759-1913, undated

 Collection
Identifier: MSS 93
Abstract

The Joseph Gilbert Waters Papers consist primarily of the business and personal papers of Salem, Massachusetts, attorney and Police Court Justice Joseph G. Waters (1796-1878).

Dates: 1759-1913, 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

Joshua Greenleaf Family Papers, 1768-1842, undated

 Collection
Identifier: MSS 674
Abstract

The Joshua Greenleaf Family Papers consist of business correspondence, legal documents, family estate papers, and account books for this merchant and ship chandler of Newburyport, Massachusetts.

Dates: 1768-1842, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Account books 23
Salem (Mass.) 17
Diaries 16
Shipping 11
Genealogy 10
∨ more
Letters 10
Merchants -- Massachusetts -- Salem 8
Farms 7
Land titles 7
Lumber trade 7
Merchants 7
Photographs 7
Poetry 7
Logging -- Maine 6
Maps 6
Privateering 6
Real estate investment 6
United States -- History -- Revolution, 1775-1783 6
Androscoggin County (Me.) 5
Bangor (Me.) 5
Inventories 5
Lumbering -- Maine 5
Piscataquis County (Me.) 5
Topsfield (Mass.) 5
Acquisition of land 4
Aroostook County (Me.) 4
Capture at sea 4
Lawyers 4
Marine insurance 4
Penobscot County (Me.) 4
Shipping -- Massachusetts -- Salem 4
Wills 4
Bills of sale 3
Business correspondence 3
Business records 3
Danvers (Mass.) 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Investments -- Banking 3
Investments -- Railroads 3
Investments -- Real estate 3
Lectures and lecturing 3
Letter writing 3
Marine protests 3
Newburyport (Mass.) 3
Railroads 3
Ship's papers 3
Shipbuilding 3
Shipping -- West Indies 3
Surveying 3
United States -- History -- Spoliation claims 3
Voyages and travels 3
Account books -- Massachusetts -- Salem 2
African Americans 2
Antiques 2
Astronomy -- Observations 2
Authors 2
Autobiography 2
Bills of lading 2
Blacksmithing 2
Boston (Mass.) 2
Boxford (Mass.) 2
Church records and registers 2
Clergy 2
Commission merchants 2
Crew lists 2
Diseases 2
Education -- Massachusetts 2
Fishing industry 2
Footwear -- Trade and manufacture 2
Great Britain -- Description and travel 2
Inventories of decedents' estates 2
Judges 2
Justices of the peace 2
Land use surveys 2
Leather industry and trade 2
Merchants -- Massachusetts -- Newburyport 2
Military history 2
Personal correspondence 2
Pews and pew rights 2
Physicians 2
Real estate 2
Real property tax 2
Religious literature 2
Rowley (Mass.) 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Shipping -- Singapore 2
Shipping -- Spain 2
Shipwrecks 2
Societies 2
Teachers 2
Topsfield (Mass.) -- Town records 2
United States -- History -- Civil War, 1861-1865 2
United States -- History -- Civil War, 1861-1865 -- Spoliation Claims 2
United States -- History, Military 2
United States -- Politics and government 2
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 7
Sally (Schooner) 7
Pingree, David, 1795-1863 6
Coe, Ebenezer Smith, 1814-1899 5
Pingree family 5
∨ more
Buck, Hosea B., 1871-1937 4
Coe, Thomas Upham, 1837-1920 4
Pingree, Asa, 1807-1869 4
Coe, Ebenezer S., 1785-1862 3
Garfield Land Company 3
Nancy (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Osgood family 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Perkins, Thomas, 1758-1830 3
Pingree, Thomas Perkins, 1830-1876 3
Polly (Schooner) 3
Sewall, James Wingate, 1852-1905 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen, 1897-1987 3
Adams, John, 1735-1826 2
Ann Maria (Ship) 2
Augusta (Brig) 2
Bearce, Samuel R., 1802-1874 2
Bengal (Ship) 2
Benjamin (Ship) 2
Bentley, William, 1759-1819 2
Betsy (Schooner) 2
Boody, Shephard 2
Chandler, James N., 1826-1904 2
Coe family 2
Columbus (Ship) 2
Crowninshield, John, 1771-1842 2
Dearborn Academy (Seabrook, N.H.) 2
East Branch Dam Company (Me.) 2
Edwin (Brig) 2
Emerson, Ralph Waldo, 1803-1882 2
Essex Agricultural Society (Mass.) 2
Five Sisters (Schooner) 2
Ganges (Brig) 2
George (Ship) 2
Gilbert, Daniel, 1773-1858 2
Gilbert, Mary (Waters) 2
Great Northern Paper Company 2
Hamilton (Brig) 2
Hannah (Schooner) 2
Harvard University 2
Izette (Ship) 2
Java (Ship) 2
Kimball family 2
Kimball, Edward Dearborn, 1810-1867 2
Kimball, Elbridge Gerry, 1816-1849 2
Kimball, Sarah Knight, 1780-1849 2
Leander (Brig) 2
Malaga (Brig) 2
Mead & Coe 2
Mermaid (Brig) 2
Naumkeag Steam Cotton Company 2
Northumberland (Brig) 2
Pamelia (Brig) 2
Peaslee, Silas Foster, 1850-1938 2
Phoenix (Brig) 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Piscataquis Land Company 2
R. C. Pingree & Co. 2
Rebecca (Brig) 2
Rebecca (Schooner) 2
Rolla (Brig) 2
Romp (Brig) 2
Seven Islands Land Co. 2
Sparhawk, John, Rev. 2
Stone, Benjamin W., 1809-1891 2
Thomas Perkins (Ship) 2
Tim Pickering (Brig) 2
Two Brothers (Schooner) 2
Two Brothers (Sloop) 2
Union (Ship) 2
Virginia (Brig) 2
Ward, George Atkinson, 1793-1864 2
Waters, Edward Stanley, 1837-1916 2
Waters, Esther, 1785-1870 2
Waters, Henry F. (Henry Fitz-Gilbert), 1833-1913 2
Waters, Joseph G. (Joseph Gilbert), 1796-1878 2
Waters, Joseph Linton, 1826-1891 2
Waters, Joseph, 1758-1833 2
Waters, Martha, 1787-1855 2
Waters, William D. (William Dean), 1798-1880 2
Wheatland family 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen Goodhue, 1824-1892 2
William (Schooner) 2
Winn, John D. 2
Abeona (Schooner) 1
Abigail (Brig) 1
Adams (Brig) 1
Adams, Abigail, 1744-1818 1
Adams, Samuel, Jr. 1
Adams, Stephen 1
+ ∧ less