Skip to main content

Coe family

 Family

Found in 4 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

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

Hosea B. Buck Papers, 1861-1949, 1973, undated

 Collection
Identifier: MSS 923
Abstract

The Hosea B. Buck Papers contains the business and personal papers of Hosea Ballou Buck (1871-1937), a manager of Maine timberlands who supervised lands owned by the estate of E.S. Coe and the heirs of David Pingree. The papers contain administrative records, which detail the management of those lands, as well as some material related to Buck’s personal life.

Dates: 1861-1949, 1973, undated

S.F. Peaslee Papers, 1873-1947, 1967, 1974

 Collection
Identifier: MSS 922
Abstract

The S.F. Peaslee Papers contains business papers belonging to Silas Foster Peaslee (1849-1938), a surveyor and manager of timberlands who supervised Maine and New Hampshire lands owned by the estate of E.S. Coe and the heirs of David Pingree. The papers contain administrative records which detail the management of those lands.

Dates: 1873-1947, 1967, 1974

Additional filters:

Subject
Deeds 3
Logging -- Maine 3
Real estate investment 3
Acquisition of land 2
Administration of estates 2
∨ more
Bangor (Me.) 2
Business records 2
Forests and forestry -- Northeastern States -- History 2
Land titles 2
Letters 2
Penobscot County (Me.) 2
Piscataquis County (Me.) 2
Account books 1
Androscoggin County (Me.) 1
Annatto 1
Aroostook County (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Bills of exchange 1
Bills of lading 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Business correspondence 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Decedents' estates 1
Diaries 1
Executors and administrators 1
Farms 1
Flour industry 1
Franklin County (Me.) 1
Freight and freightage 1
French spoliation claims 1
Geological surveys -- United States 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Land surveying 1
Leases 1
Leather industry and trade 1
Lumber trade 1
Lumbering -- New Hampshire 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Opium trade 1
Oxford County (Me.) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Salem (Mass.) 1
Ship's papers 1
Shipping 1
Shipping -- Africa, West 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
Shipping -- China -- Guangzhou 1
Shipping -- China -- Huangpu Qu (Guangzhou Shi) 1
Shipping -- China -- Macau 1
Shipping -- Cuba -- Matanzas 1
Shipping -- England -- Liverpool 1
Shipping -- England -- London 1
Shipping -- French Guiana -- Cayenne 1
Shipping -- Ghana -- Accra 1
Shipping -- India 1
Shipping -- Indonesia -- Jakarta 1
Shipping -- Indonesia -- Sumatra 1
Shipping -- Louisiana -- New Orleans 1
Shipping -- Madagascar -- Majunga 1
Shipping -- Malaysia -- Pinang 1
Shipping -- Maryland -- Baltimore 1
Shipping -- Massachusetts -- Salem 1
Shipping -- New York (State) -- New York 1
Shipping -- Philippines -- Manila 1
Shipping -- Singapore 1
Shipping -- Somalia -- Baraawe 1
Shipping -- South Carolina -- Charleston 1
Shipping -- Surinam 1
Shipping -- Tanzania -- Zanzibar 1
Shipping -- West Indies 1
Ships -- Cargo 1
+ ∧ less