Skip to main content

Coe, Ebenezer Smith, 1814-1899

 Person

Found in 17 Collections and/or Records:

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

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, 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

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

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

Filtered By

  • Subject: Lumbering X

Additional filters:

Subject
Lumbering -- Maine 12
Land titles 10
Lumber trade 10
Bangor (Me.) 9
Deeds 9
∨ more
Logging -- Maine 9
Salem (Mass.) 9
Acquisition of land 7
Penobscot County (Me.) 7
Aroostook County (Me.) 6
Administration of estates 5
Letters 5
Maps 5
Piscataquis County (Me.) 5
Real estate investment 5
Account books 4
Androscoggin County (Me.) 4
Bills of sale 4
Lumbering 4
Saint John River (Me. and N.B.) 4
Bills of lading 3
Coos County (N.H.) 3
Decedents' estates 3
Executors and administrators 3
Insurance policies 3
Inventories 3
Leather industry and trade 3
Logging 3
Lumber trade -- Maine 3
Maine 3
Surveying 3
Allagash River (Me.) 2
Booms (Log transportation) 2
Business correspondence 2
Business records 2
Cadastral maps 2
Depositions 2
Forests and forestry -- Northeastern States -- History 2
Gorham (N.H.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Jackson (N.H.) 2
Land use surveys 2
Lumbering -- New Hampshire 2
Marine insurance 2
Merchants -- Massachusetts -- Salem 2
New Hampshire -- Surveys 2
Old Town Falls (Me.) 2
Personal correspondence 2
Rangeley (Me.) 2
Real property tax 2
Sargent's Purchase (N.H.) 2
Scrapbooks 2
Ship's papers 2
Shipping 2
Shipping -- Africa, West 2
Ships -- Cargo 2
Shipwrecks 2
Thompson & Meserve's Purchase (N.H.) 2
Tobacco industry 2
Wills 2
Accra (Ghana) 1
Actions and defenses 1
Alabama claims 1
Among the clouds -- Mount Washington, N.H. 1
Annatto 1
Antwerp (Belgium) 1
Augusta (Me.) 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Banks and banking 1
Bartlett (N.H.) 1
Baxter State Park (Me.) 1
Bean's Purchase (N.H.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Bridge construction industry 1
Bridges -- Design and construction 1
Camp sites, facilities, etc. 1
Camping 1
Chamberlain Farm (Me.) 1
Charter-parties 1
Churchill Dam (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Cutt's Grant (N.H.) 1
Dams 1
Dams -- Design and construction 1
Dams -- Maine 1
Diaries 1
Dummer (N.H.) 1
Embargo 1
Errol (N.H. : Town) 1
+ ∧ less