Skip to main content

Coe, Thomas Upham, 1837-1920

 Person

Found in 5 Collections and/or Records:

Chamberlain Farm and Dam and Telos Canal Records, 1835-1928, 1968

 Collection
Identifier: MSS 916
Abstract

The Chamberlain Farm and Dam and Telos Canal records document the everyday business that was carried out in managing the logging-related operations of the Chamberlain Farm, the Telos Farm, and the Telos Canal in Maine.

Dates: 1835-1928, 1968

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

Heron Lake Dam Company Records, 1846-1938, undated

 Collection
Identifier: MSS 920
Abstract

The Heron Lake Dam Company records document the company's operations.

Dates: 1846-1938, undated

Filtered By

  • Subject: Lumber trade X

Additional filters:

Subject
Lumber trade 4
Lumbering -- Maine 4
Administration of estates 3
Aroostook County (Me.) 3
Bills of sale 3
∨ more
Decedents' estates 3
Deeds 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Land titles 3
Letters 3
Real estate investment 3
Salem (Mass.) 3
Account books 2
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Business correspondence 2
Dams -- Maine 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
Allagash River (Me.) 1
Allagash River Watershed (Me.) 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Chamberlain Dam (Me.) 1
Chamberlain Farm (Me.) 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Dams -- Design and construction 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Heron Lake Dam (Me.) 1
Hides and skins industry 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Lewiston (Me.) 1
Lumber trade -- Maine 1
Maine 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Opium trade 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Rangeley (Me.) 1
Rowley (Mass.) 1
Scrapbooks 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
+ ∧ less