Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Ann Maria Kimball Pingree Family Papers, 1823-1900

 Collection
Identifier: MSS 903
Abstract

The Ann Maria (Kimball) Pingree Papers include correspondence, photographs, and papers of family members.

Dates: 1823-1900

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

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

Filtered By

  • Names: Pingree family X
  • Names: Peabody, Annar Perkins (Pingree), 1839-1911 X

Filter Results

Additional filters:

Subject
Acquisition of land 2
Administration of estates 2
Decedents' estates 2
Deeds 2
Land titles 2
∨ more
Logging -- Maine 2
Penobscot County (Me.) 2
Piscataquis County (Me.) 2
Real estate investment 2
Account books 1
Androscoggin County (Me.) 1
Annatto 1
Aroostook County (Me.) 1
Ballard County (Ky.) 1
Bangor (Me.) 1
Bank stocks 1
Bills of exchange 1
Bills of lading 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Business records 1
Carte de visite photographs 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Condolence notes 1
Copal 1
Crew lists 1
Diaries 1
Executors and administrators 1
Farms 1
Field note book 1
Flour industry 1
Forests and forestry -- Northeastern States -- History 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Land use surveys 1
Leather industry and trade 1
Letter writing 1
Letters 1
Lumber trade 1
Lumbering 1
Lumbering -- Maine 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Opium trade 1
Pepper (Spice) industry 1
Photographs 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Ship's papers 1
Shipping 1
Shipping -- Africa, West 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
Shipping -- China -- Guangzhou 1
Shipping -- China -- Huangpu Qu (Guangzhou Shi) 1
Shipping -- China -- Macau 1
Shipping -- Cuba -- Matanzas 1
Shipping -- England -- Liverpool 1
Shipping -- England -- London 1
Shipping -- French Guiana -- Cayenne 1
Shipping -- Ghana -- Accra 1
Shipping -- India 1
Shipping -- Indonesia -- Jakarta 1
Shipping -- Indonesia -- Sumatra 1
Shipping -- Louisiana -- New Orleans 1
Shipping -- Madagascar -- Majunga 1
Shipping -- Malaysia -- Pinang 1
Shipping -- Maryland -- Baltimore 1
Shipping -- Massachusetts -- Salem 1
Shipping -- New York (State) -- New York 1
Shipping -- Philippines -- Manila 1
Shipping -- Singapore 1
Shipping -- Somalia -- Baraawe 1
Shipping -- South Carolina -- Charleston 1
Shipping -- Surinam 1
Shipping -- Tanzania -- Zanzibar 1
Shipping -- West Indies 1
Ships -- Cargo 1
Shipwrecks 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Chandler, James N., 1826-1904 2
Coe, Ebenezer S., 1785-1862 2
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
Kimball family 2
∨ more
Kimball, Edward Dearborn, 1810-1867 2
Kimball, Elbridge Gerry, 1816-1849 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Wheatland, Stephen Goodhue, 1824-1892 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Betsey and Eliza (Schooner) 1
Boody, Shephard 1
Brenda (ship) 1
Brown, Abigail Knight (Kimball), 1846-1927 1
Brown, Augustus Sewall, 1834-1892 1
Brown, Belinda, 1835-1884 1
Brown, Sewell, 1798-1850 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
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 1
Dearborn, Edward 1
Deborah (Brig) 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
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
First Attempt (Schooner) 1
Florence, Putnam 1
Forest (Brig) 1
Fredonia (Schooner) 1
Ganges (Brig) 1
Garfield Land Company 1
Gem (Schooner) 1
General Jackson (Brig) 1
Goddard, John, 1811-1870 1
Governor Endicott (Barque) 1
Graves, William, 1785-1851 1
Graves, William, 1811-1877 1
Great Northern Paper Company 1
Halsey (Brig) 1
Hamilton (Brig) 1
Hardy, Manly, 1832-1910 1
Hazen, Nathan W. (Nathan Wood), 1799-1887 1
Holmes, Thomas O. 1
Hope (Brig) 1
Intrepid (Sloop) 1
Izette (Ship) 1
Jeremiah (Brig) 1
Johnson, Emery, 1817-1886 1
Katahdin Iron Works (Firm) 1
Leander (Brig) 1
Live Oak (Schooner) 1
Malaga (Brig) 1
McCrillis, William H., 1813-1889 1
Mead & Coe 1
Mercantile Insurance Company 1
Mermaid (Brig) 1
Meservey, P. H. 1
Mount Washington Summit Road Company 1
+ ∧ less