Coe, Ebenezer Smith, 1814-1899
Person
Found in 4 Collections and/or Records:
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
Found in:
Phillips Library
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
Found in:
Phillips Library
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
Found in:
Phillips Library
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
Found in:
Phillips Library
Additional filters:
- Subject
- Administration of estates 3
- Androscoggin County (Me.) 3
- Aroostook County (Me.) 3
- Lumbering -- Maine 3
- Penobscot County (Me.) 3
- Real estate investment 3
- Salem (Mass.) 3
- Acquisition of land 2
- Business records 2
- Forests and forestry -- Northeastern States -- History 2
- Land use surveys 2
- Letters 2
- Maps 2
- Rangeley (Me.) 2
- Surveying 2
- Augusta (Me.) 1
- Berlin (N.H.) 1
- Bills of lading 1
- Bills of sale 1
- Business correspondence 1
- Camp sites, facilities, etc. 1
- Chamberlain Farm (Me.) 1
- Coos County (N.H.) 1
- Dams 1
- Decedents' estates 1
- Dummer (N.H.) 1
- Errol (N.H. : Town) 1
- Executors and administrators 1
- Field note book 1
- Insurance policies 1
- Inventories 1
- Inventories of decedents' estates 1
- Kenosha (Wis.) 1
- Lewiston (Me.) 1
- Lumber trade 1
- Lumbering 1
- Lumbering -- New Hampshire 1
- Mt. Chase (Me.) 1
- Old Town (Me.) 1
- Pedigrees (Genealogical tables) 1
- Personal correspondence 1
- Pulpwood industry -- Northeastern States -- History 1
- Real property tax 1
- Saint John River (Me. and N.B.) 1
- Stetson (Me.) 1
- Wills 1 + ∧ less
∨ more