Skip to main content

Land titles

 Subject
Subject Source: Library of Congress Subject Headings

Found in 23 Collections and/or Records:

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

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