Skip to main content

Oversize box 207 (OS)

 Container

Contains 6 Results:

Miscellaneous papers, 1864-1892, undated

 File — Multiple Containers
Scope and Contents From the Sub-Subseries:

Sub-subseries 3. James N. Chandler Records contains accounting material related to James N. Chandler, a resident of Bangor, Maine who had business dealings with both Coe and the Pingree family.

Dates: 1864-1892, undated

Sundry townships accounts current, March 1891

 File — Multiple Containers
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: March 1891

Miscellaneous papers, 1854-1862, undated

 File — Oversize box: 207 (OS), Folder: 1
Scope and Contents From the Sub-Series:

Subseries I. Other Records contains records labelled by Coe as miscellaneous. These materials contain a variety of records, including receipts, cash statements, memos, tax receipts, court summons and others.

Dates: 1854-1862, undated

Sundry townships accounts current, 1894

 File — Oversize box: 207 (OS), Folder: 4
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: 1894

Franklin Company lawsuit records, 1851-1868

 File — Multiple Containers
Scope and Contents From the Sub-Series:

Subseries E. Lawsuit Records contains records related to lawsuits Coe or his agents were involved with, either as plaintiff or defendant. Many relate to disputes over land ownership or access to Maine and New Hampshire rivers.

Dates: 1851-1868

Tax records, 1894

 File — Multiple Containers
Scope and Contents From the Sub-Series:

Subseries D. Tax Records contains receipts and correspondence relating to town, county, state, and national taxes paid by Coe on land he managed.

Dates: 1894