Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

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

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

Phillips Family Papers, 1794-1918, undated

 Collection
Identifier: MSS 58
Abstract

The bulk of the Phillips Family Papers is comprised of family business papers and runs from 1849 to 1888.

Dates: 1794-1918, undated; Majority of material found within 1849-1888

Pingree Family Scrapbook Collection, 1849-1972, undated

 Collection
Identifier: MSS 927
Abstract

The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.

Dates: 1849-1972, 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

Topsfield Historical Society Collection, 1661-1973

 Collection
Identifier: MSS 231
Abstract

The Topsfield Historical Society Collection contains civic, military, legal, personal, and business papers of individuals and organizations in Topsfield, Massachusetts.

Dates: 1661-1973

Filtered By

  • Subject: Salem (Mass.) X
  • Subject: Lumber trade X

Filter Results

Additional filters:

Subject
Account books 6
Lumbering -- Maine 6
Administration of estates 5
Bangor (Me.) 5
Acquisition of land 4
∨ more
Aroostook County (Me.) 4
Bills of sale 4
Deeds 4
Land titles 4
Letters 4
Logging -- Maine 4
Bills of lading 3
Decedents' estates 3
Diaries 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Merchants -- Massachusetts -- Salem 3
Penobscot County (Me.) 3
Real estate investment 3
Saint John River (Me. and N.B.) 3
Shipping 3
Androscoggin County (Me.) 2
Boston (Mass.) 2
Business correspondence 2
Farms 2
Hides and skins industry 2
Inventories of decedents' estates 2
Marine insurance 2
Personal correspondence 2
Piscataquis County (Me.) 2
Railroads 2
Real property tax 2
Scrapbooks 2
Ship's papers 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Tobacco industry 2
Topsfield (Mass.) 2
Accra (Ghana) 1
Alabama claims 1
Annatto 1
Antwerp (Belgium) 1
Architecture -- Conservation and restoration 1
Auctions 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Banks and banking 1
Baxter State Park (Me.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boxford (Mass.) 1
Broadsides 1
Camp sites, facilities, etc. 1
Camping 1
Chamberlain Farm (Me.) 1
Charter-parties 1
Church buildings -- Massachusetts -- Topsfield 1
Clove trade 1
Coal 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Danvers (Mass.) 1
Dummer (N.H.) 1
Elections 1
Embargo 1
Errol (N.H. : Town) 1
Fairs 1
Flour industry 1
Footwear -- Trade and manufacture 1
Forest fires 1
Freight and freightage 1
French spoliation claims 1
Genealogy 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
International trade -- 19th century 1
Ivory industry 1
Katadin Reservation (Me.) 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Land value taxation 1
Lewiston (Me.) 1
Liverpool (England) 1
Log transportation 1
Logging 1
Lumbering 1
Maps 1
Marine insurance claims 1
Marine protests 1
Middleton (Mass.) 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 7
Pingree, David, 1795-1863 6
Pingree, David, 1841-1932 4
Chandler, James N., 1826-1904 3
Coe, Ebenezer S., 1785-1862 3
∨ more
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, Thomas Perkins, 1830-1876 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Caroline Augusta (Ship) 2
Chase, Aurin M. 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
East Branch Dam Company (Me.) 2
Goddard, John, 1811-1870 2
Great Northern Paper Company 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 family 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
Smith, Samuel 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
Adams, Abigail, 1744-1818 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Allagash Improvement Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Appleton, Alfred C. 1
Arcade (Schooner) 1
Aroostook Lumber Company 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Aurora (Barque) 1
Averill, Issac, Jr. 1
Baltimore (Brig) 1
Bangor and Aroostook Railroad Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Beethoven Society (Topsfield, Mass.) 1
Berlain Mills Company 1
Betsey and Eliza (Schooner) 1
Bixby, Deacon 1
Boardman, Francis 1
Bounding Billows (Barque) 1
Brenda (ship) 1
Brookline (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
Derby (Bark) 1
Dollar (Schooner) 1
Dolphin (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
+ ∧ less