Skip to main content Skip to search results

Showing Collections: 1 - 10 of 14

Amesbury, Massachusetts, Town Records and Papers, 1710, 1760, 1801-1868, 1910

 Collection
Identifier: EC 1
Abstract

The Amesbury, Massachusetts, collection of town records and papers consists of tax records, record books, receipts, deeds, a militia enrollment log, and a property plan.

Dates: 1710, 1760, 1801-1868, 1910

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

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

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, undated

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, undated

James Wingate Sewall Business Records, 1835-1916, undated

 Collection
Identifier: MSS 921
Abstract

James Wingate Sewall acted as an agent for the Coe and Pingree lands in Maine and New Hampshire. The business records in this collection consist of correspondence, financial records, and legal documents dealing with the management of the lands.

Dates: 1835-1916, undated

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

Filtered By

  • Subject: Land titles X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Land titles 13
Logging -- Maine 9
Bangor (Me.) 8
Maps 8
Administration of estates 7
∨ more
Lumbering -- Maine 7
Real estate investment 7
Acquisition of land 6
Aroostook County (Me.) 6
Account books 5
Penobscot County (Me.) 5
Piscataquis County (Me.) 5
Salem (Mass.) 5
Androscoggin County (Me.) 4
Business records 4
Forests and forestry -- Northeastern States -- History 4
Letters 4
Bills of sale 3
Coos County (N.H.) 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Lumber trade 3
Lumbering 3
Merchants -- Massachusetts -- Salem 3
Shipping 3
Surveying 3
Bills of lading 2
Business correspondence 2
Cadastral maps 2
Depositions 2
Diaries 2
Gorham (N.H.) 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Leather industry and trade 2
Lumbering -- New Hampshire 2
Marine insurance 2
New Hampshire -- Surveys 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Thompson & Meserve's Purchase (N.H.) 2
Voyages and travels 2
Wills 2
Abolitionists 1
Amesbury (Mass.) 1
Amesbury (Mass.) -- History 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Augusta (Me.) 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Courtship 1
Crew lists 1
Cutt's Grant (N.H.) 1
Dams 1
Death 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Essex County (Mass.) 1
Farms 1
Field note book 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Gardening 1
Genealogy 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Glassware 1
Goldsmiths 1
Green's Grant (N.H.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
International trade -- 19th century 1
Investments -- Railroads 1
Iron industry and trade 1
Ivory industry 1
Justice, Administration of -- New Hampshire 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 10
Coe, Ebenezer Smith, 1814-1899 9
Pingree, David, 1795-1863 7
Buck, Hosea B., 1871-1937 6
Coe, Thomas Upham, 1837-1920 5
∨ more
Garfield Land Company 5
Pingree family 5
Coe, Ebenezer S., 1785-1862 4
Sewall, James Wingate, 1852-1905 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Barker, Noah, 1807-1889 3
Chandler, James N., 1826-1904 3
East Branch Dam Company (Me.) 3
Great Northern Paper Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Piscataquis Land Company 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bradford, Grover C. 2
Chase, Aurin M. 2
Coe family 2
Conners, Charles P. 2
Ham, Israel 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Lowell, Abner W., 1812-1883 2
Macomber, David O. 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Naumkeag Steam Cotton Company 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
S.K. Howard and Co. 2
Weeks, Joseph W. 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Aiken, Walter 1
Alger, Cyrus, 1781-1856 1
Amesbury Philomathean Society 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Anson (Ship) 1
Anthony family 1
Appleton family 1
Arcade (Schooner) 1
Argo (Ship : 1805) 1
Arrington, James 1
Ashburner family 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Bartlett Lumber Company 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley, Joshua 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey (Schooner) 1
Betsey and Eliza (Schooner) 1
Black Warrior (Ship) 1
Blackwell, Elizabeth, 1821-1910 1
Blasdell, John, Jr. 1
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brathwait, Anna 1
Brenda (ship) 1
Bridges, Eliza C. 1
Bridges, Elizabeth G. 1
Bridges, Fidelia, 1834-1923 1
Bryant, Timothy, Jr. 1
Buffum, Rebecca Maria Northey, 1825- 1
Bulah (Brig) 1
Burns, Fletcher & Heywood 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
+ ∧ less