Coe, Ebenezer Smith, 1814-1899
Person
Found in 5 Collections and/or Records:
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
Found in:
Phillips Library
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
Pingree Family Scrapbook Collection, 1849-1972, undated
Collection
Identifier: MSS 927
Abstract
The sixteen scrapbooks that make up this collection reflect the Pingree family and their associates’ business interests in lumber and timber, particularly in Maine.
Dates:
1849-1972, 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
Additional filters:
- Subject
- Aroostook County (Me.) 4
- Deeds 4
- Land titles 4
- Logging -- Maine 4
- Administration of estates 3
- Androscoggin County (Me.) 3
- Lumber trade 3
- Lumbering -- Maine 3
- Piscataquis County (Me.) 3
- Real estate investment 3
- Acquisition of land 2
- Bills of sale 2
- Business correspondence 2
- Decedents' estates 2
- Executors and administrators 2
- Forests and forestry -- Northeastern States -- History 2
- Insurance policies 2
- Inventories 2
- Letters 2
- Lumbering 2
- Maps 2
- Penobscot County (Me.) 2
- Personal correspondence 2
- Rangeley (Me.) 2
- Real property tax 2
- Scrapbooks 2
- Wills 2
- Account books 1
- Augusta (Me.) 1
- Banks and banking 1
- Baxter State Park (Me.) 1
- Berlin (N.H.) 1
- Bills of lading 1
- Business records 1
- Camp sites, facilities, etc. 1
- Camping 1
- Chamberlain Farm (Me.) 1
- Coos County (N.H.) 1
- Dams 1
- Dummer (N.H.) 1
- Embargo 1
- Errol (N.H. : Town) 1
- Field note book 1
- Forest fires 1
- Inventories of decedents' estates 1
- Katadin Reservation (Me.) 1
- Kennebago Lake (Me.) 1
- Kenosha (Wis.) 1
- Land use surveys 1
- Land value taxation 1
- Leather industry and trade 1
- Lewiston (Me.) 1
- Log transportation 1
- Logging 1
- Mt. Chase (Me.) 1
- Old Town (Me.) 1
- Pedigrees (Genealogical tables) 1
- Penobscot (Me.: Town) 1
- Pulp mills 1
- Pulpwood industry 1
- Pulpwood industry -- Northeastern States -- History 1
- Railroads 1
- Rangeley Lakes (Me. and N.H.) 1
- Saint John River (Me. and N.B.) 1
- Stetson (Me.) 1
- Stocks -- Prices 1
- Surveying 1
- Taxation 1 + ∧ less
∨ more