Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

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

Essex County Advertising Ephemera Collection, 1700-2000

 Collection
Identifier: EPH 1
Abstract Notable for its rarity (over 90% of the ephemera processed is unique to the Phillips Library) and its diversity, the Essex County Advertising Ephemera Collection represents over 300 years of design, printing, advertising, and social history. The bulk of the ephemera dates from the mid-nineteenth century to the mid-twentieth century, with particular strength in late nineteenth-century materials. The majority of the materials originated in Salem, but the collection includes ephemera from about...
Dates: Majority of material found in 1700-2000

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

George Peabody Papers, 1815-1927, undated

 Collection
Identifier: MSS 181
Abstract

The George Peabody Papers contain the business and personal papers of George Peabody, one of the 19th century's most prosperous merchant bankers and notable social philanthropists.

Dates: 1815-1927, 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

Filtered By

  • Subject: Real estate X

Filter Results

Additional filters:

Subject
Deeds 16
Administration of estates 13
Account books 10
Diaries 9
Land titles 9
∨ more
Logging -- Maine 9
Real estate investment 9
Salem (Mass.) 9
Bangor (Me.) 8
Letters 7
Lumbering -- Maine 7
Maps 7
Shipping 7
Acquisition of land 6
Inventories 6
Investments -- Real estate 6
Piscataquis County (Me.) 6
Androscoggin County (Me.) 5
Aroostook County (Me.) 5
Business records 5
Genealogy 5
Investments -- Banking 5
Lumber trade 5
Marine insurance 5
Penobscot County (Me.) 5
Photographs 5
Business correspondence 4
Executors and administrators 4
Farms 4
Forests and forestry -- Northeastern States -- History 4
Lectures and lecturing 4
Merchants -- Massachusetts -- Salem 4
Poetry 4
Real estate 4
United States -- History -- Civil War, 1861-1865 4
Bills of sale 3
Decedents' estates 3
Insurance policies 3
Investments -- Railroads 3
Leather industry and trade 3
Railroads 3
Surveying 3
United States -- History -- Civil War, 1861-1865 -- Spoliation Claims 3
Voyages and travels 3
African Americans 2
Almanacs 2
Antiques 2
Bills of lading 2
Bonds 2
Chamberlain Farm (Me.) 2
Clubs 2
Cotton growing -- Louisana 2
Cotton growing -- Mississippi 2
Cotton growing -- South Carolina 2
Diplomatic and consular service 2
Diplomats 2
Dry-goods 2
Education of women 2
France -- Description and travel 2
Inventories of decedents' estates 2
Land use surveys 2
Lawyers 2
Marine protests 2
Merchants -- Massachusetts -- Boston 2
Merchants -- Massachusetts -- Newburyport 2
Newspapers 2
Personal correspondence 2
Plantation life 2
Privateering 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Shipping -- England -- Liverpool 2
Shipping -- England -- London 2
Shipping -- Singapore 2
Shipwrecks 2
Shoes 2
Slave trade 2
South Carolina -- Sea Islands 2
Stocks 2
Taxes 2
Tobacco industry 2
Wills 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Advertising -- United States 1
Advertising cards -- United States 1
Agriculture 1
Agriculture -- United States 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Art objects 1
Artists 1
Artists' materials -- United States 1
Astronomy -- Observations 1
Authors 1
Autobiography 1
Automobiles -- United States 1
Ballard County (Ky.) 1
Bank stocks 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 8
Buck, Hosea B., 1871-1937 7
Pingree family 7
Garfield Land Company 6
Wheatland, Stephen, 1897-1987 6
∨ more
Coe, Ebenezer Smith, 1814-1899 5
Aziscoos Land Company 4
Coe, Thomas Upham, 1837-1920 4
Pingree, David, 1795-1863 4
Piscataquis Land Company 4
Bradford, Grover C. 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
Osgood family 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Phoenix (Brig) 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
Webster, Daniel, 1782-1852 3
Wheatland family 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Abeona (Schooner) 2
Ann Maria (Ship) 2
Argonaut (Ship) 2
Arno (Ship) 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Conners, Charles P. 2
Cynthia (Bark) 2
Devereux, James, 1766-1846 2
East Branch Dam Company (Me.) 2
Emerson, Ralph Waldo, 1803-1882 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
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
Wheatland, David P. 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
A. S. Henry & Co. 1
Adams (Brig) 1
Adams, Nehemiah, 1769-1840 1
Adriatic (Brig) 1
Albert (Brig) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Amelia (Sloop) 1
Andalusia (Ship) 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
Atlantic Telegraph Co. 1
Augustine Heard & Company 1
Aurelia (Ship) 1
+ ∧ less