Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

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

Elijah and Jacob Sanderson Papers, 1780-1827, circa 1938, undated

 Collection
Identifier: MSS 246
Abstract

The Elijah and Jacob Sanderson Papers reflect Elijah's and Jacob's prosperous cabinetmaking business.

Dates: 1780-1827, circa 1938, undated

Filtered By

  • Subject: Deeds X
  • Subject: Inventories of decedents' estates X

Filter Results

Additional filters:

Subject
Account books 2
Administration of estates 2
Aroostook County (Me.) 2
Bills of lading 2
Bills of sale 2
∨ more
Executors and administrators 2
Insurance policies 2
Inventories 2
Land titles 2
Letters 2
Logging -- Maine 2
Lumber trade 2
Lumbering -- Maine 2
Piscataquis County (Me.) 2
Real estate investment 2
Saint John River (Me. and N.B.) 2
Ship's papers 2
Shipping -- Massachusetts -- Salem 2
Account books -- 1810-1811 1
Account books -- Massachusetts -- Salem 1
Acquisition of land 1
Androscoggin County (Me.) 1
Annatto 1
Ballard County (Ky.) 1
Bangor (Me.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Business correspondence 1
Cabinet hardware 1
Cabinetmakers 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 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
Freight and freightage 1
French spoliation claims 1
Furniture 1
Furniture industry and trade 1
Furniture making 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
Indentured servants 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Leather industry and trade 1
Lewiston (Me.) 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
Personal correspondence 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Rangeley (Me.) 1
Real property tax 1
Rowley (Mass.) 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
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
∨ more
Naumkeag Bank (Salem, Mass.) 2
Pingree, David, 1795-1863 2
Pingree, David, 1841-1932 2
Pingree, Ransom C. 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
Betsey and Eliza (Schooner) 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Burbank, Caleb, 1788-1841 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
East Branch Dam Company (Me.) 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
Ham, Israel 1
Hamilton (Brig) 1
Hardy, Manly, 1832-1910 1
Hazen, Nathan W. (Nathan Wood), 1799-1887 1
Head, O. S., -1875 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
Kimball family 1
Kimball, Edward Dearborn, 1810-1867 1
Kimball, Elbridge Gerry, 1816-1849 1
Lake, Jefferson 1
Leander (Brig) 1
Live Oak (Schooner) 1
Lowell, Abner W., 1812-1883 1
Malaga (Brig) 1
+ ∧ less