Skip to main content Skip to search results

Showing Collections: 21 - 30 of 36

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, undated

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

Naumkeag Steam Cotton Company Records, 1835-1854, undated

 Collection
Identifier: MSS 919
Abstract

The Naumkeag Steam Cotton Company records contain financial records and correspondence.

Dates: 1835-1854, undated

Old Town Bridge Corporation Records, 1827-1895, undated

 Collection
Identifier: MSS 917
Abstract

The Old Town Bridge Corporation records contain stock and financial records, as well as some records concerning the Corporation's legal proceedings with the state of Maine.

Dates: 1827-1895, undated

Penobscot Boom Corporation Records, 1835-1863, 1912, undated

 Collection
Identifier: MSS 918
Abstract

The Penobscot Boom Corporation records contain correspondence, financial, and legal records mostly from the corporation's activities in the 1850s.

Dates: 1835-1863, 1912, undated

Pingree Family Genealogy, 1861-1971, undated

 Collection
Identifier: MSS 909
Abstract

The Pingree Family Genealogy contains records collected by members of the Pingree family related to their attempts to document the Pingree family history and the family histories of the related Kimball, Knight, and Wheatland families. Some material is related to the lives of the Pingree business associates, Hosea B. Buck and E.S. Coe. The collection has been divided into two series.

Dates: 1861-1971, undated

Pingree Family Scrapbook Collection, 1849-1972, undated

 Collection
Identifier: MSS 927
Abstract

The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.

Dates: 1849-1972, undated

Richard P. Waters Papers, 1830-1939, undated

 Collection
Identifier: MH 14
Abstract

Although the papers range from 1831-1939, the bulk of the materials concern the mercantile activities of Richard P. Waters and his brother, John G. Waters at Zanzibar and Madagascar in the 1830s and 1840s.

Dates: 1830-1939, undated; Majority of material found within 1836-1846

Rollins Merrill Papers, 1827-1844

 Collection
Identifier: MSS 1884 +
Abstract The Rollins Merrill Papers contains business records collected by Rollins W. Merrill, a Salem grocer. Records relate chiefly to the import of goods by ship from 1827 to 1834. Records include: two shipping receipts; correspondence between Merrill and his wife related to a voyage; insurance policies for goods shipped on the schooners Calendonia, First Attempt, and Rising Sun and on the brig ...
Dates: 1827-1844

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

Filtered By

  • Names: Pingree, David, 1795-1863 X

Filter Results

Additional filters:

Subject
Salem (Mass.) 13
Deeds 12
Lumber trade 12
Account books 11
Letters 10
∨ more
Shipping 9
Land titles 8
Logging -- Maine 8
Lumbering -- Maine 8
Bangor (Me.) 7
Acquisition of land 6
Administration of estates 6
Marine insurance 6
Ship's papers 6
Aroostook County (Me.) 5
Decedents' estates 5
Diaries 5
Penobscot County (Me.) 5
Piscataquis County (Me.) 5
Wills 5
Bills of sale 4
Business records 4
Lumbering 4
Maps 4
Real estate investment 4
Shipping -- China -- Guangzhou 4
Shipping -- Philippines -- Manila 4
Androscoggin County (Me.) 3
Dams -- Maine 3
Executors and administrators 3
Freight and freightage 3
Insurance policies 3
Inventories 3
Merchants -- Massachusetts -- Salem 3
Photographs 3
Allagash River (Me.) 2
Allagash River Watershed (Me.) 2
Banks and banking 2
Bills of lading 2
Business correspondence 2
Cadastral maps 2
Cargo handling -- Hides 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Coos County (N.H.) 2
Dams -- Design and construction 2
Depositions 2
Farms 2
Genealogy 2
Georgetown (Mass.) 2
Gorham (N.H.) 2
Inventories of decedents' estates 2
Iron industry and trade 2
Iron ore reserves 2
Iron-works 2
Jackson (N.H.) 2
Leather industry and trade 2
Letter writing 2
Logging 2
Lumber trade -- Maine 2
Maine 2
Merchants 2
New Hampshire -- Surveys 2
Old Town Falls (Me.) 2
Personal correspondence 2
Real property tax 2
Rowley (Mass.) 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Scrapbooks 2
Ship captains 2
Shipbuilding 2
Shipping -- China -- Hong Kong 2
Shipping -- India 2
Shipping -- Massachusetts -- Salem 2
Shipping -- New York (State) -- New York 2
Shipwrecks 2
Stock certificates 2
Surveying 2
Telos Dam (Me.) 2
Thompson & Meserve's Purchase (N.H.) 2
Topsfield (Mass.) 2
Actions and defenses 1
Adario (Ship) 1
Afghanistan -- Historical geography -- Maps 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Bartlett (N.H.) 1
Baxter State Park (Me.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Black Hawk (Brig) 1
Bonds 1
Booms (Log transportation) 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Bridge construction industry 1
+ ∧ less
 
Language
Arabic 2
French 2
Spanish; Castilian 1
Swahili 1
 
Names
Coe, Ebenezer Smith, 1814-1899 19
Pingree, David, 1841-1932 14
Pingree family 7
Coe, Thomas Upham, 1837-1920 6
Chandler, James N., 1826-1904 5
∨ more
Coe, Ebenezer S., 1785-1862 5
Pingree, Asa, 1807-1869 5
Sewall, James Wingate, 1852-1905 5
Thomas Perkins (Ship) 5
Buck, Hosea B., 1871-1937 4
East Branch Dam Company (Me.) 4
Kimball family 4
Peabody, Annar Perkins (Pingree), 1839-1911 4
Perkins, Thomas, 1758-1830 4
Pingree, Ann Maria (Kimball), 1804-1893 4
Pingree, T. P. (Thomas P.) 4
Rolla (Brig) 4
Wheatland, Ann Maria (Pingree), 1846-1927 4
Barker, Noah, 1807-1889 3
Caroline Augusta (Ship) 3
Cynthia (Barque) 3
Eliza (Bark) 3
Great Northern Paper Company 3
Katahdin Iron Works (Firm) 3
Kimball, Edward Dearborn, 1810-1867 3
Kimball, Elbridge Gerry, 1816-1849 3
Naumkeag Bank (Salem, Mass.) 3
Naumkeag Steam Cotton Company 3
North Star (Schooner) 3
Peaslee, Silas Foster, 1850-1938 3
Pingree, Thomas Perkins, 1830-1876 3
Smith, Samuel 3
Virginia (Brig) 3
Wheatland, Stephen Goodhue, 1824-1892 3
Winn, John 3
Winn, John D. 3
Angola (Bark) 2
Ann Maria (Ship) 2
Augustine Heard & Company 2
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Brown, Sewell, 1798-1850 2
Bryant, Timothy, Jr. 2
Cavalier (Bark) 2
Chase, Aurin M. 2
Cipher (Brig) 2
Clara (Schooner) 2
Cynthia (Bark) 2
Cynthia (Brig) 2
Dearborn Academy (Seabrook, N.H.) 2
Dearborn, Edward 2
Dwinel, Rufus, 1804-1869 2
Eliza (Barque) 2
First Attempt (Schooner) 2
Gambia (Brig) 2
Ganges (Brig) 2
Garfield Land Company 2
Graves, Edward, 1831-1873 2
Graves, William, 1785-1851 2
Graves, William, 1811-1877 2
Ham, Israel 2
Hamilton (Brig) 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Hope (Brig) 2
Izette (Ship) 2
Jackson Iron Manufacturing Company 2
Johnson, Emery, 1791-1845 2
Ladd, Charles H., 1812-1899 2
Lewis (Bark) 2
Lowell, Abner W., 1812-1883 2
Macomber, David O. 2
Malaga (Brig) 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Milford Mill Company (Me.) 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Northumberland (Brig) 2
Old Town Bridge Corporation (Me.) 2
Packet (Sloop) 2
Pactolus (Brig) 2
Pamelia (Brig) 2
Patriot (Brig) 2
Phoenix (Brig) 2
Pingree, Asa, 1770-1834 2
Pingree, Ransom C. 2
Potomac (Brig) 2
R. C. Pingree & Co. 2
Rebecca (Schooner) 2
Rising Sun (Schooner) 2
Roscius (Brig) 2
Rowena (Schooner) 2
S.K. Howard and Co. 2
Shepard, Michael, 1786-1856 2
Tim Pickering (Brig) 2
+ ∧ less