Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

Upton Family Papers, 1691-1916

 Collection
Identifier: MSS 686
Abstract

This collection includes the papers of the Benjamin and John Upton branches of the North Reading, Massachusetts, Uptons.

Dates: 1691-1916

Filtered By

  • Subject: Letters X
  • Subject: Personal correspondence X

Filter Results

Additional filters:

Subject
Account books 2
Administration of estates 2
Androscoggin County (Me.) 2
Aroostook County (Me.) 2
Bangor (Me.) 2
∨ more  
Names
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
Pingree, David, 1795-1863 2
∨ more
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Buck, Hosea B., 1871-1937 1
Chandler, James N. 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Cooper, Peter 1
Cotton, John Bradbury, 1841- 1
Davis, Cornelius, 1758?-1831 1
Downing, Eliza 1
Downing, Richard 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Essex Mutual Fire Insurance Co. (Salem, Mass.) 1
Fenno family 1
First Unitarian Church in Danvers (Danvers, Mass.) 1
Garfield Land Company 1
Great Northern Paper Company 1
Ham, Israel 1
Harding, Sewall, 1793-1876 1
Head, O. S., -1875 1
Lake, Jefferson 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Naumkeag Steam Cotton Company 1
Nichols, Andrew, 1785-1853 1
Old Town Bridge Corporation (Me.) 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 1
Perkins, Thomas, 1758-1830 1
Peter Cooper's Glue Factory 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Proctor, John W. (John Waters), 1791-1874 1
Putnam, Polly, 1784-1831 1
Quimby, Royal 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Salem Mutual Fire Insurance Co. (Salem, Mass.) 1
Shillaber, John 1
Toothaker, Abner 1
Toothaker, J. R. 1
United States. Bounty Land Office 1
Upton family. 1
Upton, Benjamin, 1745-1827 1
Upton, Daniel Putnam, 1806-1875 1
Upton, Edmond Townsend, 1862-1889 1
Upton, Elijah Wood, 1811-1881 1
Upton, Elijah, 1785-1860 1
Upton, Eliza 1
Upton, John, 1789-1824 1
Upton, Katherine Jackson, 1856-1889 1
Upton, Mary Putnam 1
Upton, Mercy Townsend, 1796-1855 1
Upton, Moses Townsend, 1822-1870 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Richard, 1872-1944 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilber family 1
Wildbore family 1
Wilson, C. C. 1
Winn, John D. 1
Wood, Phebe, 1787-1821 1
+ ∧ less