Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated

Upton Family Papers, 1691-1916

 Collection
Identifier: MSS 686
Abstract

This collection includes the papers of the Benjamin and John Upton branches of the North Reading, Massachusetts, Uptons.

Dates: 1691-1916

Filtered By

  • Subject: Personal correspondence X

Filter Results

Additional filters:

Subject
Deeds 3
Letters 3
Salem (Mass.) 3
Account books 2
Administration of estates 2
∨ more
Andover (Mass.) 2
Androscoggin County (Me.) 2
Aroostook County (Me.) 2
Bangor (Me.) 2
Bills of sale 2
Business correspondence 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Land titles 2
Logging -- Maine 2
Lumber trade 2
Lumbering -- Maine 2
Poetry 2
Real estate investment 2
Real property tax 2
Abolitionism 1
Acquisition of land 1
Berlin (N.H.) 1
Beverly (Mass.) 1
Bills of lading 1
Boston (Mass.) 1
Bowdoin College 1
Cabinet photographs 1
California -- Gold discoveries 1
Camp sites, facilities, etc. 1
Castle Neck, Crane Estate, Ipswich, Mass. 1
Chamberlain Farm (Me.) 1
Charlestown (Boston, Mass.) 1
Crane Estate, Ipswich, Mass. 1
Danvers (Mass.) 1
Diaries 1
Drama 1
Dummer (N.H.) 1
Dummer Academy 1
England -- South Petherton 1
Errol (N.H. : Town) 1
Family histories 1
Genealogy 1
Glue 1
Harvard Law School 1
Harvard University 1
Horse-drawn omnibuses 1
Inventories of decedents' estates 1
Ipswich (Mass.) 1
Kenosha (Wis.) 1
Leather industry and trade 1
Lectures 1
Legal agreements 1
Legal instruments 1
Letter writing 1
Lewiston (Me.) 1
Maps 1
Massachusetts -- History -- War of 1812 1
Mt. Chase (Me.) 1
Nantucket (Mass.) 1
New York (N.Y.) 1
Newburyport (Mass.) 1
Old Town (Me.) 1
Philadelphia (Pa.) 1
Phillips Academy 1
Photographs 1
Piscataquis County (Me.) 1
Rangeley (Me.) 1
Saint John River (Me. and N.B.) 1
Saltonstall Farm -- Ipswich (Mass.) 1
San Francisco (Calif.) 1
Scrapbooks 1
Ship captains 1
Shipping 1
Slavery -- United States 1
Social justice 1
Stetson (Me.) 1
Tanning 1
Tintype 1
United States -- Politics and government 1
Wills 1
+ ∧ less
 
Names
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
Pingree, David, 1795-1863 2
∨ more
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2
Androscoggin River Improvement Company 1
Balch, James 1
Balch, Sarah 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Buck, Hosea B., 1871-1937 1
Budlong, Harriet 1
Chandler, James N. 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Cooper, Peter 1
Corning, Judith, 1774-1863 1
Cotton, John Bradbury, 1841- 1
Cushing, Luther Stearns, 1803-1856 1
Davis, Cornelius, 1758?-1831 1
Downing, Eliza 1
Downing, Richard 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Essex Mutual Fire Insurance Co. (Salem, Mass.) 1
Fenno family 1
First Unitarian Church in Danvers (Danvers, Mass.) 1
Garfield Land Company 1
Great Northern Paper Company 1
Ham, Israel 1
Harding, Sewall, 1793-1876 1
Head, O. S., -1875 1
Ives, L.B., Jr. 1
Kimball, Charles 1
Lake, Jefferson 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Lowell, Abner W., 1812-1883 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Naumkeag Steam Cotton Company 1
New York (State). Constitutional Convention (1801) 1
New York (State). Constitutional Convention (1821) 1
New York (State). Constitutional Convention (1846) 1
New York (State). Constitutional Convention (1867-1868) 1
New York (State). Convention of the Representatives (1776-1777) 1
Nichols, Andrew, 1785-1853 1
North Carolina. Constitutional Convention (1788) 1
North Carolina. Constitutional Convention (1835) 1
North Carolina. Constitutional Convention (1868) 1
Old Town Bridge Corporation (Me.) 1
Parsons, Theophilus, 1797-1882 1
Patch, Emily Goodwin, 1859-, author 1
Patch, Estelle Corning, 1863- 1
Patch, John, 1699- 1
Patch, John, 1770-1858 1
Patch, John, 1807-1887 1
Patch, John, III, 1726-1812 1
Patch, Nehemiah, 1740-1830 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 1
Perkins, Thomas, 1758-1830 1
Peter Cooper's Glue Factory 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Proctor, John W. (John Waters), 1791-1874 1
Putnam, Polly, 1784-1831 1
Quimby, Royal 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Salem Mutual Fire Insurance Co. (Salem, Mass.) 1
Saltonstall, Roswell, -1840? 1
Shillaber, John 1
The Literary Museum 1
Toothaker, Abner 1
Toothaker, J. R. 1
United States. Bounty Land Office 1
United States. Supreme Court 1
Upton family. 1
Upton, Benjamin, 1745-1827 1
Upton, Daniel Putnam, 1806-1875 1
Upton, Edmond Townsend, 1862-1889 1
Upton, Elijah Wood, 1811-1881 1
Upton, Elijah, 1785-1860 1
Upton, Eliza 1
Upton, John, 1789-1824 1
Upton, Katherine Jackson, 1856-1889 1
+ ∧ less