Skip to main content

Coe, Ebenezer S., 1785-1862

 Person

Found in 5 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

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

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

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

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

Additional filters:

Subject
Deeds 4
Land titles 4
Salem (Mass.) 4
Administration of estates 3
Aroostook County (Me.) 3
∨ more
Bangor (Me.) 3
Logging -- Maine 3
Lumber trade 3
Piscataquis County (Me.) 3
Real estate investment 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bills of lading 2
Bills of sale 2
Decedents' estates 2
Executors and administrators 2
Insurance policies 2
Inventories 2
Inventories of decedents' estates 2
Letters 2
Lumbering 2
Lumbering -- Maine 2
Penobscot County (Me.) 2
Saint John River (Me. and N.B.) 2
Surveying 2
Account books 1
Annatto 1
Ballard County (Ky.) 1
Bank stocks 1
Banks and banking 1
Bartlett (N.H.) 1
Baxter State Park (Me.) 1
Berlin (N.H.) 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Boundary disputes -- New Hampshire 1
Business correspondence 1
Business records 1
Cadastral maps 1
Camp sites, facilities, etc. 1
Camping 1
Chamberlain Farm (Me.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Coos County (N.H.) 1
Copal 1
Crew lists 1
Depositions 1
Diaries 1
Dummer (N.H.) 1
Embargo 1
Errol (N.H. : Town) 1
Farms 1
Field note book 1
Flour industry 1
Forest fires 1
Forests and forestry -- Northeastern States -- History 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Gorham (N.H.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
International trade -- 19th century 1
Iron industry and trade 1
Ivory industry 1
Jackson (N.H.) 1
Justice, Administration of -- New Hampshire 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
Lumbering -- New Hampshire 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Mt. Chase (Me.) 1
New Hampshire -- Surveys 1
Old Town (Me.) 1
Opium trade 1
Penobscot (Me.: Town) 1
Pepper (Spice) industry 1
Personal correspondence 1
Physical geography -- New Hampshire 1
Pigeon Cove (Mass.) 1
Plaistow (N. H.) 1
Powder mills -- New Hampshire -- Bennington 1
Pulp mills 1
Pulpwood industry 1
+ ∧ less