Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

Boston & Portland Telegraph Company Records, 1847-1860

 Collection
Identifier: MSS 706
Abstract

Collection of records created by the Boston & Portland Telegraph Company, documenting its activities from 1847 to 1860. Items include a large bound volume containing messages received by the company's offices in Boston, Newburyport, and Salem, Massachusetts, and Maine; as well as a number of miscellaneous papers pertaining to account activity.

Dates: 1847-1860

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

James Wingate Sewall Business Records, 1835-1916, undated

 Collection
Identifier: MSS 921
Abstract

James Wingate Sewall acted as an agent for the Coe and Pingree lands in Maine and New Hampshire. The business records in this collection consist of correspondence, financial records, and legal documents dealing with the management of the lands.

Dates: 1835-1916, undated

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, 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

Piscataquis Land Company Records, 1899, 1934-1940, undated

 Collection
Identifier: MSS 930
Abstract

The Piscataquis Land Company Records contain the administrative and financial papers that cover the six-year history of the company from its founding in 1934 to its merger with Garfield Land Company in 1940.

Dates: 1899, 1934-1940, undated

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.

Dates: 1794-1967, 1981, undated

Filtered By

  • Subject: Maine X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Bangor (Me.) 7
Land titles 7
Logging -- Maine 7
Lumbering -- Maine 7
Acquisition of land 6
∨ more
Deeds 6
Lumber trade 6
Penobscot County (Me.) 6
Letters 5
Piscataquis County (Me.) 5
Real estate investment 5
Account books 4
Administration of estates 4
Aroostook County (Me.) 4
Bills of sale 4
Executors and administrators 4
Androscoggin County (Me.) 3
Bills of lading 3
Business correspondence 3
Decedents' estates 3
Forests and forestry -- Northeastern States -- History 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Saint John River (Me. and N.B.) 3
Boston (Mass.) 2
Chamberlain Farm (Me.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Maps 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Tobacco industry 2
Voyages and travels 2
Wills 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Accra (Ghana) 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmiths 1
Bonds 1
Business records 1
Camp sites, facilities, etc. 1
Charter-parties 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Corporations -- Accounting -- 19th century 1
Crew lists 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Field note book 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Fruit -- Breeding 1
Fruit-culture 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Land use surveys 1
Lewiston (Me.) 1
Liverpool (England) 1
Lumbering 1
Maine 1
Marine insurance claims 1
Marine protests 1
Massachusetts 1
Molasses industry 1
Mt. Chase (Me.) 1
New Bedford (Mass.) 1
Newburyport (Mass.) 1
Nurseries (Horticulture) -- Massachusetts -- Salem 1
Old Town (Me.) 1
Opium trade 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 8
Pingree, David, 1841-1932 7
Pingree, David, 1795-1863 6
Coe, Thomas Upham, 1837-1920 5
Buck, Hosea B., 1871-1937 4
∨ more
Sewall, James Wingate, 1852-1905 4
Chandler, James N., 1826-1904 3
Coe, Ebenezer S., 1785-1862 3
East Branch Dam Company (Me.) 3
Garfield Land Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Pingree family 3
Pingree, Thomas Perkins, 1830-1876 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 2
Ham, Israel 2
Katahdin Iron Works (Firm) 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peaslee, Silas Foster, 1850-1938 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Piscataquis Land Company 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Smith, Samuel 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, David P. 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Wheatland, Stephen, 1897-1987 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Aziscoos Land Company 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Boston & Portland Telegraph Co. 1
Bounding Billows (Barque) 1
Bradford, Grover C. 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daniel Webster (Schooner) 1
Dawn (Barque) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
+ ∧ less