Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

Asa Pingree Papers, 1820-1931

 Collection
Identifier: MSS 902
Abstract

This collection contains the papers of Asa Pingree created during his life, as well as the papers relating to the administration of his estate.

Dates: 1820-1931

Brown Family of Hamilton, Mass. Papers, 1729-1902

 Collection
Identifier: MSS 678
Abstract

The Brown Family of Hamilton, Mass. Papers contains materials created by various Brown family members as well as Dodge family members and includes records for the town of Hamilton.

Dates: 1729-1902

Clarissa Crowninshield Papers, 1818-1908

 Collection
Identifier: MH 67
Abstract

The bulk of the collection consists of Clarissa (also called Clara) Crowninshield's personal papers, which include personal and business correspondence, receipts and accounts, legal and estate papers and stock certificates.

Dates: 1818-1908

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

Elias Hasket Derby Papers, 1776-1800, undated

 Collection
Identifier: MH 76
Abstract

The Elias Hasket Derby papers include shipping, legal, business, and personal papers of Elias Hasket Derby (1739-1799), including genealogical notes about the Derby family.

Dates: 1776-1800, undated

Harriet C. Rantoul Papers, 1784-1949, undated

 Collection
Identifier: MSS 451
Abstract

The Harriet C. Rantoul Papers include correspondence, journals, genealogical records for the Neal family, photograph albums, event programs, newspaper clippings and broadsides.

Dates: 1784-1949, undated

Hassam Family Papers, 1802-1920, undated

 Collection
Identifier: MSS 452
Abstract

The Hassam Family Papers consists of correspondence, diaries, scrapbooks, receipts, memorabilia, genealogy, and more.

Dates: 1802-1920, 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: Administration of estates X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Salem (Mass.) 12
Deeds 10
Account books 7
Shipping 7
Inventories 6
∨ more
Diaries 5
Logging -- Maine 5
Lumbering -- Maine 5
Real estate investment 5
Androscoggin County (Me.) 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Boston (Mass.) 4
Decedents' estates 4
Executors and administrators 4
Genealogy 4
Land titles 4
Piscataquis County (Me.) 4
Scrapbooks 4
Wills 4
Acquisition of land 3
Bills of sale 3
Business correspondence 3
Farms 3
Insurance policies 3
Letter writing 3
Lumber trade 3
Merchants 3
Penobscot County (Me.) 3
Topsfield (Mass.) 3
Bills of lading 2
Business records 2
Crew lists 2
Inventories of decedents' estates 2
Leather industry and trade 2
Maps 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Photographs 2
Privateering 2
Real property tax 2
Rowley (Mass.) 2
Saint John River (Me. and N.B.) 2
Ship's papers 2
Surveying 2
United States -- History -- Civil War, 1861-1865 2
Voyages and travels 2
Accounts 1
African Americans 1
Annatto 1
Autograph books 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Betsy (Sloop) 1
Beverly (Mass.) 1
Bills of exchange 1
Blacksmithing 1
Bonds 1
Boston Packet (Ship) 1
Camp sites, facilities, etc. 1
Capture at sea 1
Cargo handling -- Opium 1
Chamberlain Farm (Me.) 1
Charlestown (Boston, Mass.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Daguerreotype 1
Danvers (Mass.) 1
Dentistry 1
Dresden (Germany) 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Exports -- Philippines 1
Fishing industry 1
Flour industry 1
Freight and freightage 1
Freight and freightage -- Opium 1
French spoliation claims 1
Georgetown (Mass.) 1
Glass negative (photographic process) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hamilton (Mass.) 1
Hamilton (Mass.) -- History, Military 1
Hamilton (Mass.) -- Tax assessment 1
Hampstead (N.H.) 1
Haverhill (Mass.) 1
Hero (Sloop) 1
Hides and skins industry 1
Imports -- United States 1
International trade -- 19th century 1
Investments -- Insurance 1
Investments -- Real estate 1
Invoices 1
Ipswich (Mass.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 7
Coe, Ebenezer Smith, 1814-1899 4
Pingree family 4
Pingree, David, 1795-1863 4
Buck, Hosea B., 1871-1937 3
∨ more
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Perkins, Thomas, 1758-1830 3
Pingree, Thomas Perkins, 1830-1876 3
Wheatland family 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Wheatland, Stephen Goodhue, 1824-1892 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bryant, Timothy, Jr. 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Dodge family 2
East Branch Dam Company (Me.) 2
Everett, Edward, 1794-1865 2
Garfield Land Company 2
Leander (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
R. C. Pingree & Co. 2
Richardson, George D. (George Dodge), 1806-1868 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Swan (Brig) 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen, 1897-1987 2
Winn, John D. 2
Adams (Brig) 1
Adams, Samuel, Jr. 1
Adams, Stephen 1
Adriatic (Brig) 1
Alexander (Ship) 1
Alger, Cyrus, 1781-1856 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Appleton, Oliver 1
Arcade (Schooner) 1
Arnold Wells (Ship) 1
Arrington, James 1
Astrea & Sukey (Vessel) 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aziscoos Land Company 1
Baker, John 1
Baltimore (Brig) 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barstow, G. Forrester (Gideon Forrester), 1815-1864 1
Batchelder family 1
Batchelder, Jane Reed Smith, 1816-1899 1
Batchelder, John H., b. 1817 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Bemis family 1
Bengal (Ship) 1
Benjamin (Ship) 1
Berry, Thomas 1
Betsey and Eliza (Schooner) 1
Betsy (Brig) 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Borneo (Ship) 1
Bowls, Joseph 1
Bradford, Grover C. 1
Brenda (ship) 1
Brown family 1
Brown, Azor, Capt., 1787-1834 1
Brown, Daniel, 1749-1834 1
Brown, Edward 1
Brown, Israel D., 1781-1873 1
Brown, Jacob, 1711-circa 1778 1
Brown, John 1
Brown, Nathaniel 1
Brown, Thomas 1
Brown, William, Jr. 1
Browne, Thomas, born 1678 1
Brownlow, William Gannaway, 1805-1877 1
Camberine (Schooner) 1
Canton (Ship) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cary, John G. 1
Catharine (Ship) 1
Catherine (Ship) 1
+ ∧ less