Skip to main content Skip to search results

Showing Collections: 1 - 10 of 24

Amesbury, Massachusetts, Town Records and Papers, 1710, 1760, 1801-1868, 1910

 Collection
Identifier: EC 1
Abstract

The Amesbury, Massachusetts, collection of town records and papers consists of tax records, record books, receipts, deeds, a militia enrollment log, and a property plan.

Dates: 1710, 1760, 1801-1868, 1910

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

Benjamin Shreve Papers, 1793-1848, undated

 Collection
Identifier: MH 20
Abstract

The Benjamin Shreve papers are comprised of ships' papers, correspondence, account books, memorandum books, accounts, bills, and receipts, and printed items. The papers represent Shreve's activities as merchant, shipmaster, and supercargo on a number of Salem, Massachusetts, vessels from 1805 to 1835.

Dates: 1793-1848, 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

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, undated

George F. Choate Family Papers, 1723/4-1939, undated

 Collection
Identifier: MSS 459
Abstract

The George F. Choate Family Papers are a collection of correspondence, diaries, account books, blueprints, financial and legal papers, and newspaper clippings.

Dates: 1723/4-1939, undated

Haskell Family Papers, 1750-1914

 Collection
Identifier: MSS 358
Abstract

This collection of Haskell family papers consists of two components.

Dates: 1750-1914

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

Filtered By

  • Subject: Land titles X

Filter Results

Additional filters:

Subject
Land titles 23
Deeds 14
Account books 11
Administration of estates 10
Bangor (Me.) 10
∨ more
Logging -- Maine 10
Salem (Mass.) 10
Maps 9
Acquisition of land 8
Lumbering -- Maine 8
Real estate investment 8
Penobscot County (Me.) 7
Aroostook County (Me.) 6
Letters 6
Piscataquis County (Me.) 6
Shipping 6
Diaries 5
Forests and forestry -- Northeastern States -- History 5
Androscoggin County (Me.) 4
Business records 4
Genealogy 4
Inventories 4
Lumber trade 4
Merchants -- Massachusetts -- Salem 4
Bills of sale 3
Business correspondence 3
Coos County (N.H.) 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Lumbering 3
Photographs 3
Surveying 3
Voyages and travels 3
Autobiography 2
Bills of lading 2
Cadastral maps 2
Chamberlain Farm (Me.) 2
Depositions 2
Essex (Mass. : Town) 2
Farms 2
Gorham (N.H.) 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Leather industry and trade 2
Lumbering -- New Hampshire 2
Marine insurance 2
Marine protests 2
New Hampshire -- Surveys 2
Opium trade 2
Personal correspondence 2
Porcelain 2
Privateering 2
Rangeley (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Sargent's Purchase (N.H.) 2
Ship's papers 2
Taxes 2
Tea trade 2
Thompson & Meserve's Purchase (N.H.) 2
United States -- History -- Revolution, 1775-1783 2
Wills 2
Women 2
Abolitionists 1
Almanacs 1
Amesbury (Mass.) 1
Amesbury (Mass.) -- History 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Beverly (Mass.) 1
Bills of exchange 1
Blueprints 1
Bonds 1
Boots 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Camp sites, facilities, etc. 1
Capture at sea 1
Carpentry 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Courtship 1
Crew lists 1
Cutt's Grant (N.H.) 1
Dams 1
Death 1
Divorce 1
Dummer (N.H.) 1
Education 1
Education -- Massachusetts 1
+ ∧ less
 
Language
French 1
 
Names
Pingree, David, 1841-1932 11
Coe, Ebenezer Smith, 1814-1899 10
Pingree, David, 1795-1863 8
Buck, Hosea B., 1871-1937 7
Garfield Land Company 6
∨ more
Pingree family 6
Coe, Thomas Upham, 1837-1920 5
Wheatland, Stephen, 1897-1987 5
Aziscoos Land Company 4
Coe, Ebenezer S., 1785-1862 4
Piscataquis Land Company 4
Sewall, James Wingate, 1852-1905 4
Wheatland, Richard, 1872-1944 4
Barker, Noah, 1807-1889 3
Betsey (Schooner) 3
Bradford, Grover C. 3
Chandler, James N., 1826-1904 3
East Branch Dam Company (Me.) 3
Great Northern Paper Company 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Barker, Daniel 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Carolina (Ship) 2
Chase, Aurin M. 2
Coe family 2
Conners, Charles P. 2
Deborah (Brig) 2
Edward (Brig) 2
Franklin (Brig) 2
Ham, Israel 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
James Maury (Ship) 2
Kimball family 2
Live Oak (Schooner) 2
Lowell, Abner W., 1812-1883 2
Macomber, David O. 2
Mead & Coe 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Milford Mill Company (Me.) 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Naumkeag Steam Cotton Company 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Company 2
R. C. Pingree & Co. 2
Rambler (Ship) 2
Romp (Brig) 2
S.K. Howard and Co. 2
Tim Pickering (Brig) 2
Weeks, Joseph W. 2
Wheatland family 2
Wheatland, David P. 2
Wheatland, Stephen Goodhue, 1824-1892 2
William (Ship) 2
William (Sloop) 2
Winn, John 2
Winn, John D. 2
Abby (Brig) 1
Active (Schooner) 1
Adams (Brig) 1
Adams, Nehemiah, 1769-1840 1
Adriatic (Brig) 1
Aiken, Walter 1
Alert (Ship) 1
Alert (Sloop) 1
Alger, Cyrus, 1781-1856 1
Alice (Brigantine) 1
Allen family 1
Allen, George W., 1827-1894 1
Alwena (Brig) 1
Amesbury Philomathean Society 1
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Anson (Ship) 1
Anthony family 1
Appleton family 1
Appleton, William 1
Apraxin, Basile, Count 1
Apraxin, Elizabeth, Countess 1
Arcade (Schooner) 1
Argo (Ship : 1805) 1
Arno (Ship) 1
Arrington, James 1
+ ∧ less