Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Filtered By

  • Subject: Lumber trade X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Administration of estates 3
Aroostook County (Me.) 3
Bills of lading 3
Bills of sale 3
Decedents' estates 3
∨ more
Deeds 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Land titles 3
Leather industry and trade 3
Real estate investment 3
Saint John River (Me. and N.B.) 3
Account books 2
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Business correspondence 2
Hides and skins industry 2
Inventories of decedents' estates 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Piscataquis County (Me.) 2
Real property tax 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Tobacco industry 2
Accra (Ghana) 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Charter-parties 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
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Lewiston (Me.) 1
Liverpool (England) 1
Maps 1
Marine insurance claims 1
Marine protests 1
Molasses industry 1
Mt. Chase (Me.) 1
New Bedford (Mass.) 1
Old Town (Me.) 1
Opium trade 1
Penobscot County (Me.) 1
Pensacola (Fla.) 1
Pepper (Spice) industry 1
Philadelphia (Pa.) 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Rangeley (Me.) 1
Rowley (Mass.) 1
Saltpond (Ghana) 1
Scrapbooks 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
Shipping -- California 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
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
Pingree, Thomas Perkins, 1830-1876 3
Bearce, Samuel R., 1802-1874 2
∨ more
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Coe, Ebenezer S., 1785-1862 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
East Branch Dam Company (Me.) 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 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, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Sewall, James Wingate, 1852-1905 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 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 Elizabeth (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 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
Bounding Billows (Barque) 1
Brenda (ship) 1
Bryant, Timothy, Jr. 1
Buck, Hosea B., 1871-1937 1
Buckeye (Barque) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Cavalier (Barque) 1
Chandler, James N. 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
Daniel Webster (Schooner) 1
Dawn (Barque) 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
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Eliza Hands (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
Firefly (Barque) 1
First Attempt (Schooner) 1
Florence, Putnam 1
Forest (Brig) 1
Fredonia (Schooner) 1
Gambia (Brig) 1
Ganges (Brig) 1
+ ∧ less