Coe, Ebenezer Smith, 1814-1899
Found in 12 Collections and/or Records:
David Pingree Papers, 1803-1939
This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.
David Pingree Papers, 1831-1940, 1969, undated
The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).
E. S. Coe Papers, 1804-1970
Heron Lake Dam Company Records, 1846-1938, undated
The Heron Lake Dam Company records document the company's operations.
James Wingate Sewall Business Records, 1835-1916, undated
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.
John Winn Papers, 1818, 1845-1881, undated
The John Winn papers contain materials from Winn’s business dealings in the lumber trade.
Old Town Bridge Corporation Records, 1827-1895, undated
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.
Penobscot Boom Corporation Records, 1835-1863, 1912, undated
The Penobscot Boom Corporation records contain correspondence, financial, and legal records mostly from the corporation's activities in the 1850s.
Pond's Sheer Boom Company Records, 1878-1899
The Pond's Sheer Boom Company records contain papers about the company's operations.
Samuel Smith Papers, 1844-1865, undated
The Samuel Smith papers contain papers from Smith’s timber interests in Maine.
Filtered By
- Subject: Lumbering -- Maine X
Additional filters:
- Subject
- Lumber trade 9
- Logging -- Maine 7
- Salem (Mass.) 7
- Bangor (Me.) 6
- Land titles 6
- Acquisition of land 5
- Aroostook County (Me.) 5
- Deeds 5
- Letters 5
- Penobscot County (Me.) 5
- Account books 4
- Administration of estates 4
- Bills of sale 4
- Piscataquis County (Me.) 4
- Real estate investment 4
- Saint John River (Me. and N.B.) 4
- Androscoggin County (Me.) 3
- Bills of lading 3
- Decedents' estates 3
- Executors and administrators 3
- Insurance policies 3
- Inventories 3
- Leather industry and trade 3
- Lumber trade -- Maine 3
- Maine 3
- Allagash River (Me.) 2
- Booms (Log transportation) 2
- Business correspondence 2
- Hides and skins industry 2
- Inventories of decedents' estates 2
- Logging 2
- Maps 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
- Tobacco industry 2
- Accra (Ghana) 1
- Actions and defenses 1
- Alabama claims 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
- Bridge construction industry 1
- Bridges -- Design and construction 1
- Business records 1
- Camp sites, facilities, etc. 1
- Chamberlain Farm (Me.) 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
- Dams -- Design and construction 1
- Dams -- Maine 1
- Diaries 1
- Dummer (N.H.) 1
- Errol (N.H. : Town) 1
- Farms 1
- Flour industry 1
- Forests and forestry -- Northeastern States -- History 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
- International trade -- 19th century 1
- Ivory industry 1
- Kenosha (Wis.) 1
- Land use surveys 1
- Lewiston (Me.) 1
- Liverpool (England) 1
- Lumbering -- New Hampshire 1
- Maine -- Politics and government 1
- Marine insurance claims 1
- Marine protests 1
- Molasses industry 1
- Mt. Chase (Me.) 1
- New Bedford (Mass.) 1
- Old Town (Me.) 1
- Old Town Falls (Me.) 1 + ∧ less