Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

Felt Family Papers, 1750-1924, undated

 Collection
Identifier: MH 95
Abstract

This collection encompasses the papers of five generations of Felt family members, most of whom were in the shipping business. It is organized into seven series.

Dates: 1750-1924, undated

Kimball Family Papers, 1804-1836, undated

 Collection
Identifier: MSS 336
Abstract

The Kimball Family Papers consist of deeds, receipts, insurance policies, probate documents, and other materials created by William Kimball (1758-1833) and his son, William Kimball, Jr. (1790-1855).

Dates: 1804-1836, undated

Moses Stockman Business Records, 1830-1892

 Collection
Identifier: MSS 419
Abstract

The Moses Stockman Business Records collection is comprised of business records from 1830-1892, detailing business transactions of a merchant in nineteenth-century Newburyport, Massachusetts.

Dates: 1830-1892

Salem Marine Society Records, 1760-1994

 Collection
Identifier: MH 206
Abstract

The Salem Marine Society Records document the administrative and financial activities of the Society and its work with members and the greater maritime and Salem communities. Records date from the 1760s through the 1990s.

Dates: 1760-1994

Trustees of the Ropes Memorial Records, 1903-1990

 Collection
Identifier: MSS 191
Abstract

This collection contains the papers of the Trustees of the Ropes Memorial and details the activities of the Trustees of the Ropes Memorial, including lectures and publications.

Dates: 1903-1990

Filtered By

  • Subject: Insurance policies X

Filter Results

Additional filters:

Subject
Salem (Mass.) 5
Account books 4
Deeds 4
Executors and administrators 4
Letters 4
∨ more
Administration of estates 3
Aroostook County (Me.) 3
Bills of sale 3
Business correspondence 3
Decedents' estates 3
Inventories 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Real estate investment 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Crew lists 2
Inventories of decedents' estates 2
Leather industry and trade 2
Personal correspondence 2
Piscataquis County (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Shipping 2
Shipping -- Massachusetts -- Salem 2
Account books -- 1832 1
Account books -- Massachusetts -- Newburyport 1
Account books -- Massachusetts -- Salem 1
Annatto 1
Architecture -- Conservation and restoration 1
Architecture -- Designs and plans 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Brothers (Ketch) 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Derby (Barque) 1
Derby Wharf (Salem, Mass.) 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Essex (Ship) 1
Fantee (Bark) 1
Farms 1
Flour industry 1
Fraternal organizations 1
Freight and freightage 1
French spoliation claims 1
Furniture 1
Genealogy 1
Georgetown (Mass.) 1
Goldsmiths -- Massachusetts -- Newburyport 1
Greyhound (Schooner) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
Historic house museums 1
Hope (Schooner) 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Legal documents 1
Lewiston (Me.) 1
Lingarella (Bark) 1
Lion (Brig) 1
Little Cherub (Schooner) 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Massachusetts -- Newburyport 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Monk (Ship) 1
Mt. Chase (Me.) 1
Navigation 1
Old Town (Me.) 1
Opium trade 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Photographs 1
Pigeon Cove (Mass.) 1
Pilots and pilotage 1
Plaistow (N. H.) 1
Pompey (Barque) 1
Powder mills -- New Hampshire -- Bennington 1
Rangeley (Me.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
Pingree, David, 1841-1932 3
∨ more
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Felt, Jonathan P. (Jonathan Porter), 1785-1860 2
Kimball family 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Salem Marine Society 2
Sewall, James Wingate, 1852-1905 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allen, Charles F., Jr. 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 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, Edward, 1781-1858 1
Barr, Henry, -1836 1
Batchelder, Nathan A., 1821-1903 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bates, William B., circa 1810-1894 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Bowditch, Nathaniel, 1773-1838 1
Brenda (ship) 1
Brown, Nathaniel, 1771-1805 1
Bryant, Timothy, Jr. 1
Buck, Hosea B., 1871-1937 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chapman, Benjamin 1
Chase, Aurin M. 1
Chever, William James, 1818-1902 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 1
Cogswell, William, 1838-1895 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Derby, Elias Hasket, 1739-1799 1
Derby, John, 1767-1831 1
Derby, Richard, 1712-1783 1
Dollar (Schooner) 1
Dumaresq, Philip 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Emily Taylor (Ship) 1
Enterprise (Schooner) 1
Essex Fire & Marine Insurance Company (Salem, Mass.) 1
Fabens, Benjamin, 1785-1850 1
Fabens, Charles H. 1
Fales, Samuel, 1775-1848 1
Favorite (Brig) 1
Felt family 1
Felt, John Porter, 1848-1938 1
Felt, John, 1754-1796 1
Felt, John, 1764-1802 1
Felt, John, 1782-1811 1
Felt, John, 1815-1907 1
Felt, Jonathan P. (Jonathan Porter), 1813-1840 1
Felt, Margaret Huessler, 1787-1863 1
+ ∧ less