Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

Enoch Richmond Ware Papers, 1839-1905, 1942-1970, undated

 Collection
Identifier: MH 229
Abstract

This collection contains business and personal correspondence, financial records and ships' papers, account books, photographs, genealogy, and research material.

Dates: 1839-1905, 1942-1970, 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

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

Richard P. Waters Papers, 1830-1939, undated

 Collection
Identifier: MH 14
Abstract

Although the papers range from 1831-1939, the bulk of the materials concern the mercantile activities of Richard P. Waters and his brother, John G. Waters at Zanzibar and Madagascar in the 1830s and 1840s.

Dates: 1830-1939, undated; Majority of material found within 1836-1846

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.

Dates: 1794-1967, 1981, undated

Filtered By

  • Subject: Maps X
  • Names: Pingree, David, 1795-1863 X

Filter Results

Additional filters:

Subject
Deeds 5
Land titles 5
Maps 4
Acquisition of land 3
Bangor (Me.) 3
∨ more
Logging -- Maine 3
Lumbering 3
Wills 3
Account books 2
Administration of estates 2
Androscoggin County (Me.) 2
Cadastral maps 2
Coos County (N.H.) 2
Depositions 2
Diaries 2
Gorham (N.H.) 2
Jackson (N.H.) 2
Letters 2
New Hampshire -- Surveys 2
Penobscot County (Me.) 2
Real estate investment 2
Salem (Mass.) 2
Sargent's Purchase (N.H.) 2
Shipping 2
Surveying 2
Thompson & Meserve's Purchase (N.H.) 2
Adario (Ship) 1
Afghanistan -- Historical geography -- Maps 1
Among the clouds -- Mount Washington, N.H. 1
Aroostook County (Me.) 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Bills of sale 1
Black Hawk (Brig) 1
Boundary disputes -- New Hampshire 1
Business correspondence 1
Business records 1
Cargo handling -- Coffee 1
Cargo handling -- Hides 1
Cargo handling -- Peanuts 1
Cargo handling -- Tobacco 1
Consular documents 1
Consuls -- Tanzania -- Zanzibar 1
Curlew (Schooner) 1
Cutt's Grant (N.H.) 1
Cynthia (Brig) 1
Decedents' estates 1
Diplomatic and consular service, American -- Tanzania -- Zanzibar 1
Elmira (Ship) 1
Emma (Brig) 1
Executors and administrators 1
Falmouth (Brig) 1
Field note book 1
Forests and forestry -- Northeastern States -- History 1
Freight and freightage -- Coffee 1
Freight and freightage -- Hides 1
Freight and freightage -- Peanuts 1
Freight and freightage -- Tobacco 1
Genealogy 1
General Scott (Schooner) 1
Green's Grant (N.H.) 1
Hunting -- Nova Scotia 1
Insurance policies 1
Inventories 1
Iron industry and trade 1
Justice, Administration of -- New Hampshire 1
Land use surveys 1
Leather industry and trade 1
Lumber trade 1
Lumbering -- Maine 1
Lumbering -- New Hampshire 1
Maps -- Africa 1
Martin's Location (N.H.) 1
Merchants 1
Merchants -- Massachusetts -- Salem 1
Missionaries -- Correspondence 1
New Hampshire -- Boundaries 1
New York (N.Y.) 1
Northumberland (Ship) 1
Oak (Brig) 1
Ocean Belle (Brig) 1
Old Town Falls (Me.) 1
Personal correspondence 1
Photographs 1
Physical geography -- New Hampshire 1
Pinkham's Grant (N.H.) 1
Piscataquis County (Me.) 1
Portland (Me.) 1
Real property tax 1
Robert (Brig) 1
Sawmills -- Maine 1
Scrapbooks 1
Sea Mew (Brig) 1
Shipwrecks 1
Societies 1
Susan Canon (Schooner) 1
Tarantine (Brig) 1
United States -- Commerce -- Gambia 1
United States -- Commerce -- Sierra Leone 1
Washington, Mount (N.H.) -- 1860-1910 1
+ ∧ less
 
Language
Arabic 1
Swahili 1
 
Names
Coe, Ebenezer Smith, 1814-1899 5
Pingree, David, 1841-1932 5
Barker, Noah, 1807-1889 2
Buck, Hosea B., 1871-1937 2
Coe, Ebenezer S., 1785-1862 2
∨ more
Coe, Thomas Upham, 1837-1920 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Macomber, David O. 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Mount Washington Summit Road Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Sewall, James Wingate, 1852-1905 2
Weeks, Joseph W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Aiken, Walter 1
Barker, Daniel 1
Bartlett Lumber Company 1
Benedict, George K. 1
Boston Museum (1847-1903) 1
Boston, Concord & Montreal Railroad 1
Botsford, E. 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brooks, George E., Jr. 1
Brown, Shipley & Co. 1
Burns, Fletcher & Heywood 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Cavalier (Bark) 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Coffin, Alfred L. 1
Cooley, Whiting 1
Coues, Samuel Elliott, 1797-1867 1
Cushman, D. N. 1
Dodge, Ernest S. (Ernest Stanley), 1913-1980 1
E. Libby & Sons Company 1
East Branch Dam Company (Me.) 1
Edward (Ship) 1
Eliza (Bark) 1
Formidable (Brig) 1
Garfield Land Company 1
Gaudy, James H. 1
Gilman Smull and Company 1
Goodwin, J. W. 1
Great Northern Paper Company 1
Hall, Joseph S. 1
Ham, Israel 1
Hayes, John L. (John Lord), 1812-1887 1
Hazen, Lucius Downer, 1834-1914 1
Hazen, William Babcock, 1830-1887 1
Heywood, William 1
Hitchcock, Charles H. (Charles Henry), 1836-1919 1
Huntington, Joshua Henry, 1833-1904 1
Jackson, Charles T. (Charles Thomas), 1805-1880 1
Jose, H. N. 1
Kimball, B. A. (Benjamin Ames), 1833-1920 1
Krapf, J. L. (Johann Ludwig), 1810-1881 1
Ladd, Alexander H., 1815-1900 1
Ladd, Charles H., 1812-1899 1
Ladd, William Spencer, -1891 1
Lewis (Bark) 1
Lloyd, R. C. 1
Lowell, Abner W., 1812-1883 1
Lynch, George W. 1
Malay (Bark) 1
Margaret Oakley (Brig) 1
Marks, Vincent 1
Marsh, Sylvester, 1803-1884 1
Mead & Coe 1
Meserve, John P. 1
Milford Mill Company (Me.) 1
Milliken, Charles R., 1833-1906 1
Minot, Josiah, 1819-1891 1
Moses, George H. (George Higgins), 1869-1944 1
Mount Washington Carriage Road Company 1
Mount Washington Cog Railway 1
Mount Washington Observatory 1
Naumkeag Bank (Salem, Mass.) 1
Naumkeag Steam Cotton Company 1
Norsworthy, R. B. 1
North Star (Schooner) 1
Odiorne, Benjamin 1
Odiorne, John B. H., -1842 1
Page, Harriet S. Ware, 1812-1851 1
Page, I. H. 1
Page, Reuel H., b. 1840 1
Peck, William H. 1
Perkins, Thomas, 1758-1830 1
Philbrook, Douglas A. 1916-2001 1
Pingree family 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 1
Pingree, T. P. (Thomas P.) 1
Pingree, Thomas Perkins, 1830-1876 1
Piscataquis Land Company 1
+ ∧ less