Skip to main content Skip to search results

Showing Collections: 11 - 20 of 24

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, undated

Lovett Family Papers, 1746-1911, undated

 Collection
Identifier: MSS 182
Abstract

The Lovett Family Papers reflect the mercantile and personal activities of the Lovett family of Beverly, Massachusetts.

Dates: 1746-1911, 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

Montgomery Family Papers, 1739-1818, undated

 Collection
Identifier: MSS 348
Abstract

The Montgomery Family Papers reveal the personal and professional life of a family of craftsmen in Newburyport, Massachusetts during the mid- and late-eighteenth century.

Dates: 1739-1818, 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

Northey Family Papers, 1688-1901, 1964, undated

 Collection
Identifier: MSS 78
Abstract

The Northey Family papers illustrate the activities of one of Salem's prominent Quaker families during the later 18th and 19th centuries.

Dates: 1688-1901, 1964, undated

Osborne Family Papers, 1733-1913

 Collection
Identifier: MSS 357
Abstract

This collection documents the business and personal dealings of the Osborne family of Salem and Danvers, Massachusetts, from 1733 to 1913.

Dates: 1733-1913

Osgood Family Papers, 1661-1932, undated

 Collection
Identifier: MSS 189
Abstract

The Osgood Family papers document five generations of the Osgood family of Salem, Massachusetts, including the shipping and business papers of John Osgood (1758-1826), shoemakers' ledgers of Nathaniel (1714-1799) and Christopher (1748-1828) Osgood, and John F. Osgood's (1825-1894) autobiography describing his international travels.

Dates: 1661-1932, undated

Piscataquis Land Company Records, 1899, 1934-1940, undated

 Collection
Identifier: MSS 930
Abstract

The Piscataquis Land Company Records contain the administrative and financial papers that cover the six-year history of the company from its founding in 1934 to its merger with Garfield Land Company in 1940.

Dates: 1899, 1934-1940, undated

Filtered By

  • Subject: Land titles X

Filter Results

Additional filters:

Subject
Land titles 23
Deeds 14
Account books 11
Administration of estates 10
Bangor (Me.) 10
∨ more
Logging -- Maine 10
Salem (Mass.) 10
Maps 9
Acquisition of land 8
Lumbering -- Maine 8
Real estate investment 8
Penobscot County (Me.) 7
Aroostook County (Me.) 6
Letters 6
Piscataquis County (Me.) 6
Shipping 6
Diaries 5
Forests and forestry -- Northeastern States -- History 5
Androscoggin County (Me.) 4
Business records 4
Genealogy 4
Inventories 4
Lumber trade 4
Merchants -- Massachusetts -- Salem 4
Bills of sale 3
Business correspondence 3
Coos County (N.H.) 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Lumbering 3
Photographs 3
Surveying 3
Voyages and travels 3
Autobiography 2
Bills of lading 2
Cadastral maps 2
Chamberlain Farm (Me.) 2
Depositions 2
Essex (Mass. : Town) 2
Farms 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
Marine protests 2
New Hampshire -- Surveys 2
Opium trade 2
Personal correspondence 2
Porcelain 2
Privateering 2
Rangeley (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Ship's papers 2
Taxes 2
Tea trade 2
Thompson & Meserve's Purchase (N.H.) 2
United States -- History -- Revolution, 1775-1783 2
Wills 2
Women 2
Abolitionists 1
Almanacs 1
Amesbury (Mass.) 1
Amesbury (Mass.) -- History 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Beverly (Mass.) 1
Bills of exchange 1
Blueprints 1
Bonds 1
Boots 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Camp sites, facilities, etc. 1
Capture at sea 1
Carpentry 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
Divorce 1
Dummer (N.H.) 1
Education 1
Education -- Massachusetts 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 11
Coe, Ebenezer Smith, 1814-1899 10
Pingree, David, 1795-1863 8
Buck, Hosea B., 1871-1937 7
Garfield Land Company 6
∨ more
Pingree family 6
Coe, Thomas Upham, 1837-1920 5
Wheatland, Stephen, 1897-1987 5
Aziscoos Land Company 4
Coe, Ebenezer S., 1785-1862 4
Piscataquis Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland, Richard, 1872-1944 4
Barker, Noah, 1807-1889 3
Betsey (Schooner) 3
Bradford, Grover C. 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
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Carolina (Ship) 2
Chase, Aurin M. 2
Coe family 2
Conners, Charles P. 2
Deborah (Brig) 2
Edward (Brig) 2
Franklin (Brig) 2
Ham, Israel 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
James Maury (Ship) 2
Kimball family 2
Live Oak (Schooner) 2
Lowell, Abner W., 1812-1883 2
Macomber, David O. 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Milford Mill Company (Me.) 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
Rambler (Ship) 2
Romp (Brig) 2
S.K. Howard and Co. 2
Tim Pickering (Brig) 2
Weeks, Joseph W. 2
Wheatland family 2
Wheatland, David P. 2
Wheatland, Stephen Goodhue, 1824-1892 2
William (Ship) 2
William (Sloop) 2
Winn, John 2
Winn, John D. 2
Abby (Brig) 1
Active (Schooner) 1
Adams (Brig) 1
Adams, Nehemiah, 1769-1840 1
Adriatic (Brig) 1
Aiken, Walter 1
Alert (Ship) 1
Alert (Sloop) 1
Alger, Cyrus, 1781-1856 1
Alice (Brigantine) 1
Allen family 1
Allen, George W., 1827-1894 1
Alwena (Brig) 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
Appleton, William 1
Apraxin, Basile, Count 1
Apraxin, Elizabeth, Countess 1
Arcade (Schooner) 1
Argo (Ship : 1805) 1
Arno (Ship) 1
Arrington, James 1
+ ∧ less