Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

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

Henry Edwards Papers, 1857-1860

 Collection
Identifier: MSS 1910
Abstract The Henry Edwards Papers contains the business and personal papers of Henry Edwards, a Salem, Massachusetts-born ship’s captain. Materials include: an 1857 cargo manifest for the George W. Jones (Brig); an 1857 letter from Edwards to his wife; a notarized record of Edward’s status as a seaman issued in Salem and other Salem documents; correspondence related to Edward’s work for the merchant John Bertram of Salem as captain of the ...
Dates: 1857-1860

Kent Family Papers, 1764-1905, 1969, undated

 Collection
Identifier: MSS 673
Scope and Contents The Kent family papers document the activities of three generations of this Newbury, Massachusetts, farming family. The collection has been arranged into three series.Series I. First Generation contains bills, receipts, accounts, notes payable, promissory notes, and estate papers for two brothers, Stephen and Joseph Kent. Of interest is a folder of depositions which document people’s attempts to testify as to which brother was the older...
Dates: 1764-1905, undated

Lowell-Russell-Gardner Papers, 1788-1828, 1855-1881, undated

 Collection
Identifier: MSS 658
Abstract

This collection spans three generations of the Lowell, Russell, and Gardner families of Boston and Charlestown, Massachusetts.

Dates: 1788-1828, 1855-1881, undated

Filtered By

  • Subject: Decedents' estates X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Administration of estates 4
Deeds 4
Account books 3
Aroostook County (Me.) 3
Bills of sale 3
∨ more
Executors and administrators 3
Insurance policies 3
Inventories 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Real estate investment 3
Salem (Mass.) 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Boston (Mass.) 2
Business correspondence 2
Inventories of decedents' estates 2
Leather industry and trade 2
Personal correspondence 2
Piscataquis County (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Ship's papers 2
Shipping -- Tanzania -- Zanzibar 2
Wills 2
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Charlestown (Boston, Mass.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Formulas, recipes, etc. 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
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Kent's Island (Newbury, Mass.) 1
Lewiston (Me.) 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Opium trade 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Promissory notes 1
Rangeley (Me.) 1
Rowley (Mass.) 1
Scrapbooks 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 -- Florida -- Jacksonville 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
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
Pingree, David, 1841-1932 3
∨ more
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Sewall, James Wingate, 1852-1905 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Bertram, John, 1796-1882 1
Betsey and Eliza (Schooner) 1
Brenda (ship) 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
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Dearborn Academy (Seabrook, N.H.) 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
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Economy (Schooner) 1
Edward (Brig) 1
Edwards, Benjamin 1
Edwards, Henry 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
Gardner, John Lowell, 1804-1884 1
Gardner, Rebecca Russell Lowell, 1747-1816 1
Gardner, Samuel Pickering, 1767-1843 1
Garfield Land Company 1
Gem (Schooner) 1
General Jackson (Brig) 1
George W. Jones (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
Ham, Israel 1
Hamilton (Brig) 1
Hardy, Manly, 1832-1910 1
+ ∧ less