Old Town Bridge Corporation (Me.)
Organization
Found in 2 Collections and/or Records:
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
Found in:
Phillips Library
Old Town Bridge Corporation Records, 1827-1895, undated
Collection
Identifier: MSS 917
Abstract
The Old Town Bridge Corporation records contain stock and financial records, as well as some records concerning the Corporation's legal proceedings with the state of Maine.
Dates:
1827-1895, undated
Found in:
Phillips Library
Additional filters:
- Subject
- Actions and defenses 1
- Administration of estates 1
- Androscoggin County (Me.) 1
- Aroostook County (Me.) 1
- Bangor (Me.) 1
- Berlin (N.H.) 1
- Bills of lading 1
- Bills of sale 1
- Bridge construction industry 1
- Bridges -- Design and construction 1
- Business correspondence 1
- Camp sites, facilities, etc. 1
- Chamberlain Farm (Me.) 1
- Decedents' estates 1
- Deeds 1
- Dummer (N.H.) 1
- Errol (N.H. : Town) 1
- Executors and administrators 1
- Insurance policies 1
- Inventories 1
- Inventories of decedents' estates 1
- Kenosha (Wis.) 1
- Land titles 1
- Letters 1
- Lewiston (Me.) 1
- Logging -- Maine 1
- Maine -- Politics and government 1
- Mt. Chase (Me.) 1
- Old Town (Me.) 1
- Old Town Falls (Me.) 1
- Personal correspondence 1
- Piscataquis County (Me.) 1
- Rangeley (Me.) 1
- Real estate investment 1
- Real property tax 1
- Saint John River (Me. and N.B.) 1
- Salem (Mass.) 1
- Stetson (Me.) 1
- Stock certificates 1 + ∧ less
∨ more