Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

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

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

Osgood Family Papers, 1661-1932, undated

 Collection
Identifier: MSS 189
Abstract

The Osgood Family papers document five generations of the Osgood family of Salem, Massachusetts, including the shipping and business papers of John Osgood (1758-1826), shoemakers' ledgers of Nathaniel (1714-1799) and Christopher (1748-1828) Osgood, and John F. Osgood's (1825-1894) autobiography describing his international travels.

Dates: 1661-1932, 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

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

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

Filtered By

  • Subject: Real estate X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Salem (Mass.) 9
Deeds 8
Administration of estates 7
Land titles 6
Account books 5
∨ more
Diaries 5
Logging -- Maine 5
Real estate investment 5
Acquisition of land 4
Bangor (Me.) 4
Executors and administrators 4
Inventories 4
Letters 4
Piscataquis County (Me.) 4
Shipping 4
Androscoggin County (Me.) 3
Aroostook County (Me.) 3
Bills of sale 3
Business correspondence 3
Decedents' estates 3
Insurance policies 3
Lumber trade 3
Lumbering -- Maine 3
Maps 3
Penobscot County (Me.) 3
Photographs 3
Voyages and travels 3
Bills of lading 2
Chamberlain Farm (Me.) 2
Farms 2
Forests and forestry -- Northeastern States -- History 2
Genealogy 2
Inventories of decedents' estates 2
Investments -- Banking 2
Investments -- Real estate 2
Lawyers 2
Leather industry and trade 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Railroads 2
Real estate 2
Real property tax 2
Saint John River (Me. and N.B.) 2
United States -- History -- Civil War, 1861-1865 2
Wills 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Agriculture 1
Almanacs 1
Annatto 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bible -- Commentaries 1
Bills of exchange 1
Blacksmiths 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
Bonds 1
Boots 1
Boston (Mass.) 1
Business records 1
Camp sites, facilities, etc. 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Desertion, Naval 1
Diplomatic and consular service 1
Diplomats 1
Diseases 1
Distilleries 1
Dummer (N.H.) 1
Dunstable (Mass.) -- Addresses, Essays, Lectures 1
Education of women 1
Egypt -- Description and travel 1
Errol (N.H. : Town) 1
Ethiopia -- Mesewa -- Description 1
Field note book 1
Flour industry 1
Footwear 1
France -- Description and travel 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
Guardian and ward 1
Gunpowder 1
Hides and skins industry 1
Hospitals, Naval and marine 1
India -- Bombay -- Description 1
International trade -- 19th century 1
Ivory industry 1
Judges 1
Kenosha (Wis.) 1
Land use surveys 1
Lease and rental services 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 5
Coe, Ebenezer Smith, 1814-1899 4
Coe, Thomas Upham, 1837-1920 4
Pingree, David, 1795-1863 4
Buck, Hosea B., 1871-1937 3
∨ more
Coe, Ebenezer S., 1785-1862 3
Garfield Land Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Pingree family 3
Sewall, James Wingate, 1852-1905 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Ann Maria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Chandler, James N., 1826-1904 2
East Branch Dam Company (Me.) 2
Great Northern Paper Company 2
Hawthorne, Nathaniel, 1804-1864 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Osgood family 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, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
Piscataquis Land Company 2
R. C. Pingree & Co. 2
Stone, Benjamin W., 1809-1891 2
Thomas Perkins (Ship) 2
Wheatland, David P. 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen Goodhue, 1824-1892 2
Wheatland, Stephen, 1897-1987 2
Winn, John D. 2
Adams (Brig) 1
Adams, Nehemiah, 1769-1840 1
Adriatic (Brig) 1
Albert (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Appleton, William 1
Apraxin, Basile, Count 1
Apraxin, Elizabeth, Countess 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aziscoos Land Company 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barstow, Benjamin, 1795?-1823 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Benjamin W. Stone & Brothers 1
Betsey and Eliza (Schooner) 1
Bradford, Grover C. 1
Brenda (Bark) 1
Brenda (ship) 1
Brown, Nathaniel 1
Bryant, Timothy, Jr. 1
Butler Hospital, Providence 1
Cabot, Joseph S. (Joseph Sebastian), 1796-1874 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Cobb, Howell, 1815-1868 1
Coe family 1
Commerce (Ship) 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Curlew (Schooner) 1
Cushing, William Barker, 1842-1874 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Davis, Jefferson, 1808-1889 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, James, d. 1800 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Dunn, L. E. (Leonard E.) 1
Dwight, Sally Pickman Loring, 1859-1912 1
Dwight, Theodore F. 1
Dwinel, Rufus, 1804-1869 1
Economy (Schooner) 1
+ ∧ less