Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Daniel W. Rogers Papers, 1764-1874

 Collection
Identifier: MSS 426
Abstract

The Daniel W. Rogers Papers contains the business records of Daniel W. Rogers (1791-1834) and the personal papers of Daniel W. Rogers and the Rogers family.

Dates: 1764-1874

Daniel W. Rogers Papers, 1784-1873, undated

 Collection
Identifier: MSS 869
Abstract

The Daniel W. Rogers, Jr. collection contains mostly business correspondence and records belonging to Daniel W. Rogers, Jr. (1791-1834), as well as personal papers of the Rogers family. The collection is divided into two series.

Dates: 1784-1873, undated

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 Cocks (Cox) Papers, 1770, 1799, undated

 Collection
Identifier: MH 64
Abstract

Catherine and two family papers.The James Cocks (Cox) Papers contain papers from the schooner

Dates: 1770, 1799, undated

Kimball Family Papers, 1804-1836, undated

 Collection
Identifier: MSS 336
Abstract

The Kimball Family Papers consist of deeds, receipts, insurance policies, probate documents, and other materials created by William Kimball (1758-1833) and his son, William Kimball, Jr. (1790-1855).

Dates: 1804-1836, undated

Manning Family Papers, 1707-1929, undated

 Collection
Identifier: MSS 143
Abstract

The Manning Family Papers contain the business, legal, and personal papers of Richard Manning Jr. (1755-1813), Richard Manning (1782-1830), Robert Manning (1784-1842), and miscellaneous other family members.

Dates: 1707-1929, undated

Stephen G. and Ann Maria Wheatland Papers, 1796-1906

 Collection
Identifier: MSS 906
Abstract

The Stephen G. and Ann Maria Wheatland papers contain mostly financial papers, as well as papers from Stephen's administration of estates, some correspondence, and personal papers.

Dates: 1796-1906

Thomas Perkins Papers, 1755-1863

 Collection
Identifier: MSS 196
Abstract

The Thomas Perkins papers contain correspondence, account books, and legal and estate papers of this Salem, Massachusetts, ship owner and businessman.

Dates: 1755-1863

Filtered By

  • Subject: Executors and administrators X

Filter Results

Additional filters:

Subject
Executors and administrators 9
Deeds 7
Letters 5
Salem (Mass.) 5
Administration of estates 4
∨ more
Decedents' estates 4
Insurance policies 4
Inventories 4
Account books 3
Aroostook County (Me.) 3
Bills of sale 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Real estate investment 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Business correspondence 2
Inventories of decedents' estates 2
Leather industry and trade 2
Personal correspondence 2
Piscataquis County (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Ship's papers 2
Shipping 2
Voyages and travels 2
Wills 2
Account books -- 1775-1836 1
Account books -- 1832 1
Account books -- Massachusetts -- Newburyport 1
Account books -- Massachusetts -- Salem 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmiths 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Capture at sea 1
Chamberlain Farm (Me.) 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
Executors and administrators -- Massachusetts 1
Farms 1
Farms -- Massachusetts 1
Flour industry 1
Formulas, recipes, etc. 1
Freight and freightage 1
French spoliation claims 1
Fruit -- Breeding 1
Fruit-culture 1
Genealogy 1
Georgetown (Mass.) 1
Gloucester (Mass.) 1
Goldsmiths -- Massachusetts -- Newburyport 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
International trade -- 19th century 1
Investments -- Massachusetts 1
Invoices 1
Ivory industry 1
Kenosha (Wis.) 1
Legal documents 1
Letter writing 1
Lewiston (Me.) 1
Loans -- Massachusetts 1
Maps 1
Marblehead (Mass.) 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Massachusetts -- Crime and criminal affairs 1
Massachusetts -- Transportation -- Ships 1
Merchants 1
Merchants -- Massachusetts 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
Murder -- Massachusetts 1
Nurseries (Horticulture) -- Massachusetts -- Salem 1
Old Town (Me.) 1
Opium trade 1
Pears 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
+ ∧ less
 
Language
French 1
 
Names
Pingree, David, 1795-1863 4
Pingree, David, 1841-1932 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
∨ more
Perkins, Thomas, 1758-1830 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen Goodhue, 1824-1892 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bryant, Timothy, Jr. 2
Coe, Ebenezer S., 1785-1862 2
Cynthia (Brig) 2
East Branch Dam Company (Me.) 2
Kimball family 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Phoenix (Brig) 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Rogers, Daniel W., 1791-1834 2
Rogers, John G. (John Gorham) 2
Sewall, James Wingate, 1852-1905 2
Shepard, Michael, 1786-1856 2
Wheatland, George, 1804-1893 2
Wheatland, Richard, 1872-1944 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 Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 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
Bemis family 1
Betsey and Eliza (Schooner) 1
Brenda (ship) 1
Buck, Hosea B., 1871-1937 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Catherine (Schooner) 1
Cavalier (Barque) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Cocks, James, approximately 1760-approximately 1804 1
Cocks, Samuel 1
Coe family 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cynthia (Barque) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Dollar (Schooner) 1
Dolphin (Sloop) 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
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Elvira (Schooner) 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
First Attempt (Schooner) 1
Florence, Putnam 1
Forest (Brig) 1
Fredonia (Schooner) 1
Ganges (Brig) 1
Garfield Land Company 1
Gem (Schooner) 1
General Jackson (Brig) 1
Goddard, John, 1811-1870 1
Governor Endicott (Barque) 1
Graves, William, 1785-1851 1
+ ∧ less