Skip to main content

Coe, Ebenezer Smith, 1814-1899

 Person

Found in 11 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

East Branch Dam Company Records, 1845-1919, undated

 Collection
Identifier: MSS 915
Abstract

This collection contains the corporate records of the East Branch Dam Company relating to the financial operations as well as some correspondence and administrative records. It also includes labor receipts for log driving on the East Branch that pre-date the construction of the dam.

Dates: 1845-1919, undated

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

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

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, undated

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.

Dates: 1794-1967, 1981, undated

Stephen Wheatland Papers, 1774, 1796, 1808-1977, 2002, undated

 Collection
Identifier: MSS 908
Abstract The Stephen Wheatland papers contains the business and personal papers of Stephen Wheatland (1897-1987), a descendant of David Pingree (1795-1863), who served as a manager of Maine and New Hampshire Timberlands for the Pingree family throughout the mid-20th century. The papers chiefly contain administrative records related to the land management companies which Wheatland administered: Aziscoos Land Company, Garfield Land Company, and Piscataquis Land Company. Limited material in the...
Dates: 1774, 1796, 1808-1977, 2002 undated

Filtered By

  • Subject: Logging -- Maine X

Additional filters:

Subject
Deeds 7
Land titles 7
Lumbering -- Maine 7
Aroostook County (Me.) 6
Lumber trade 6
∨ more
Piscataquis County (Me.) 6
Salem (Mass.) 6
Acquisition of land 5
Administration of estates 5
Bangor (Me.) 5
Letters 5
Penobscot County (Me.) 5
Real estate investment 5
Androscoggin County (Me.) 4
Maps 4
Bills of lading 3
Bills of sale 3
Dams -- Maine 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Saint John River (Me. and N.B.) 3
Account books 2
Allagash River Watershed (Me.) 2
Business correspondence 2
Business records 2
Chamberlain Dam (Me.) 2
Chamberlain Farm (Me.) 2
Dams -- Design and construction 2
Forests and forestry -- Northeastern States -- History 2
Hides and skins industry 2
Inventories of decedents' estates 2
Land use surveys 2
Lumbering 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Surveying 2
Telos Dam (Me.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Alabama claims 1
Allagash River (Me.) 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Camp sites, facilities, etc. 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Dams 1
Diaries 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Farms 1
Field note book 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Grand Lake Dam (Me.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Heron Lake Dam (Me.) 1
International trade -- 19th century 1
Ivory industry 1
Kenosha (Wis.) 1
Lewiston (Me.) 1
Liverpool (England) 1
Lumber trade -- Maine 1
Lumbering -- New Hampshire 1
Maine 1
Marine insurance claims 1
Marine protests 1
Molasses industry 1
Mt. Chase (Me.) 1
New Bedford (Mass.) 1
+ ∧ less