Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

Currier Family Papers, 1736-1913

 Collection
Identifier: MSS 180
Abstract

The Currier Family Papers document the Currier families of Amesbury and Newburyport, Massachusetts.

Dates: 1736-1913

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

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, undated

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

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

Manning Family Papers, 1707-1929, undated

 Collection
Identifier: MSS 143
Abstract

The Manning Family Papers contain the business, legal, and personal papers of Richard Manning Jr. (1755-1813), Richard Manning (1782-1830), Robert Manning (1784-1842), and miscellaneous other family members.

Dates: 1707-1929, undated

Filtered By

  • Subject: Deeds X
  • Subject: Real estate X

Filter Results

Additional filters:

Subject
Administration of estates 11
Account books 8
Logging -- Maine 8
Real estate investment 8
Bangor (Me.) 7
∨ more
Diaries 7
Land titles 7
Letters 7
Lumbering -- Maine 7
Salem (Mass.) 7
Maps 6
Shipping 6
Acquisition of land 5
Androscoggin County (Me.) 5
Aroostook County (Me.) 5
Business records 5
Inventories 5
Investments -- Real estate 5
Piscataquis County (Me.) 5
Executors and administrators 4
Farms 4
Genealogy 4
Investments -- Banking 4
Lectures and lecturing 4
Lumber trade 4
Marine insurance 4
Penobscot County (Me.) 4
Bills of sale 3
Business correspondence 3
Decedents' estates 3
Forests and forestry -- Northeastern States -- History 3
Insurance policies 3
Merchants -- Massachusetts -- Salem 3
Photographs 3
Poetry 3
Surveying 3
United States -- History -- Civil War, 1861-1865 3
United States -- History -- Civil War, 1861-1865 -- Spoliation Claims 3
African Americans 2
Bills of lading 2
Cotton growing -- Louisana 2
Cotton growing -- Mississippi 2
Cotton growing -- South Carolina 2
Inventories of decedents' estates 2
Investments -- Railroads 2
Land use surveys 2
Lawyers 2
Leather industry and trade 2
Marine protests 2
Merchants -- Massachusetts -- Boston 2
Merchants -- Massachusetts -- Newburyport 2
Personal correspondence 2
Plantation life 2
Railroads 2
Real estate 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Shipping -- Singapore 2
Shipwrecks 2
Slave trade 2
South Carolina -- Sea Islands 2
Voyages and travels 2
Wills 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Agriculture 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Antiques 1
Art objects 1
Astronomy -- Observations 1
Authors 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bible -- Commentaries 1
Bills of exchange 1
Blacksmithing 1
Blacksmiths 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
Bonds 1
Boots -- Trade and manufacture 1
Boston (Mass.) 1
Bridges -- Design and construction 1
Camp sites, facilities, etc. 1
Cargo handling -- Opium 1
Chamberlain Farm (Me.) 1
Charter-parties 1
Chicago (Ill.) 1
Clove trade 1
Clubs 1
Coffee industry 1
Commission merchants 1
Copal 1
Copyright licenses 1
Crew lists 1
Desertion, Naval 1
Diplomatic and consular service 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 7
Buck, Hosea B., 1871-1937 6
Pingree family 6
Coe, Ebenezer Smith, 1814-1899 5
Garfield Land Company 5
∨ more
Wheatland, Stephen, 1897-1987 5
Coe, Thomas Upham, 1837-1920 4
Pingree, David, 1795-1863 4
Aziscoos Land Company 3
Chandler, James N., 1826-1904 3
Coe family 3
Coe, Ebenezer S., 1785-1862 3
Gilbert, Daniel, 1773-1858 3
Great Northern Paper Company 3
Mermaid (Brig) 3
Naumkeag Bank (Salem, Mass.) 3
Naumkeag Steam Cotton Company 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Phoenix (Brig) 3
Piscataquis Land Company 3
Seven Islands Land Co. 3
Sewall, James Wingate, 1852-1905 3
Waters, Edward Stanley, 1837-1916 3
Waters, Esther, 1785-1870 3
Waters, Joseph G. (Joseph Gilbert), 1796-1878 3
Waters, Joseph, 1758-1833 3
Waters, Martha, 1787-1855 3
Waters, William D. (William Dean), 1798-1880 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Abeona (Schooner) 2
Ann Maria (Ship) 2
Argonaut (Ship) 2
Arno (Ship) 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bradford, Grover C. 2
Conners, Charles P. 2
Cynthia (Bark) 2
Devereux, James, 1766-1846 2
East Branch Dam Company (Me.) 2
Gilbert, Mary (Waters) 2
Hawthorne, Nathaniel, 1804-1864 2
Klapp, Gill 2
London (Ship) 2
Lyon (Brig) 2
Mariposa (Ship) 2
Mead & Coe 2
Osgood family 2
Peaslee, Silas Foster, 1850-1938 2
Peggy (Brig) 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
Polly (Ship) 2
R. C. Pingree & Co. 2
Sally (Schooner) 2
Sewall, J. W. 2
Stanley, Edward, 1776-1849 2
Stone, Benjamin W., 1809-1891 2
Swallow (Schooner) 2
Thomas Perkins (Ship) 2
Waters family 2
Waters, Abigail Devereux, b. 1803 2
Waters, Benjamin, 1720 or 21-1784 2
Waters, Clifford Crowninshield, b. 1840 2
Waters, Henry F. (Henry Fitz-Gilbert), 1833-1913 2
Waters, James Devereux, 1832-1892 2
Waters, Joseph Linton, 1826-1891 2
Waters, Mary Devereux, b. 1861 2
Waters, Susan Louisa Whittredge 2
Waters, William Crowninshield, 1830-1911 2
Webster, Daniel, 1782-1852 2
Wheatland family 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Albert (Brig) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Amelia (Sloop) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barnard family 1
Barstow, Benjamin, 1795?-1823 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley family 1
Bearce, George B. 1
+ ∧ less