Skip to main content

Coe, Ebenezer Smith, 1814-1899

 Person

Found in 12 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

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

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

Penobscot Boom Corporation Records, 1835-1863, 1912, undated

 Collection
Identifier: MSS 918
Abstract

The Penobscot Boom Corporation records contain correspondence, financial, and legal records mostly from the corporation's activities in the 1850s.

Dates: 1835-1863, 1912, undated

Pond's Sheer Boom Company Records, 1878-1899

 Collection
Identifier: MSS 936
Abstract

The Pond's Sheer Boom Company records contain papers about the company's operations.

Dates: 1878-1899

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

Filtered By

  • Subject: Lumbering -- Maine X

Additional filters:

Subject
Lumber trade 9
Logging -- Maine 7
Salem (Mass.) 7
Bangor (Me.) 6
Land titles 6
∨ more
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