Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

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

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

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: Lumbering -- Maine X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Lumber trade 6
Bangor (Me.) 5
Land titles 5
Logging -- Maine 5
Account books 4
∨ more
Acquisition of land 4
Aroostook County (Me.) 4
Bills of sale 4
Deeds 4
Letters 4
Penobscot County (Me.) 4
Administration of estates 3
Bills of lading 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Piscataquis County (Me.) 3
Real estate investment 3
Saint John River (Me. and N.B.) 3
Androscoggin County (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
Rangeley (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
Augusta (Me.) 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
Coos County (N.H.) 1
Copal 1
Crew lists 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Forests and forestry -- Northeastern States -- History 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
Pedigrees (Genealogical tables) 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
Pulpwood industry -- Northeastern States -- History 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
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1795-1863 5
Pingree, David, 1841-1932 5
Coe, Thomas Upham, 1837-1920 4
East Branch Dam Company (Me.) 3
Naumkeag Bank (Salem, Mass.) 3
∨ more
Pingree, Thomas Perkins, 1830-1876 3
Sewall, James Wingate, 1852-1905 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Buck, Hosea B., 1871-1937 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
Goddard, John, 1811-1870 2
Ham, Israel 2
Katahdin Iron Works (Firm) 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 & Company 2
R. C. Pingree & Co. 2
S.R. Bearce & Co. 2
Smith, Samuel 2
Thomas Perkins (Ship) 2
Three Brothers (Barque) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Androscoggin Lakes Transportation Company 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
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Bounding Billows (Barque) 1
Brenda (ship) 1
Bryant, Timothy, Jr. 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
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 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
E. Paulk and Paulk and Company 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
+ ∧ less