Showing Collections: 1 - 2 of 2
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
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
Found in:
Phillips Library
Filter Results
Additional filters:
- Subject
- Administration of estates 1
- Androscoggin County (Me.) 1
- Aroostook County (Me.) 1
- Bangor (Me.) 1
- Bartlett (N.H.) 1
- Berlin (N.H.) 1
- Bills of lading 1
- Bills of sale 1
- Boundary disputes -- New Hampshire 1
- Business correspondence 1
- Cadastral maps 1
- Camp sites, facilities, etc. 1
- Chamberlain Farm (Me.) 1
- Coos County (N.H.) 1
- Decedents' estates 1
- Depositions 1
- Dummer (N.H.) 1
- Errol (N.H. : Town) 1
- Executors and administrators 1
- Gorham (N.H.) 1
- Insurance policies 1
- Inventories 1
- Inventories of decedents' estates 1
- Iron industry and trade 1
- Jackson (N.H.) 1
- Justice, Administration of -- New Hampshire 1
- Kenosha (Wis.) 1
- Letters 1
- Lewiston (Me.) 1
- Logging -- Maine 1
- Lumber trade 1
- Lumbering -- Maine 1
- Lumbering -- New Hampshire 1
- Mt. Chase (Me.) 1
- New Hampshire -- Surveys 1
- Old Town (Me.) 1
- Personal correspondence 1
- Physical geography -- New Hampshire 1
- Piscataquis County (Me.) 1
- Rangeley (Me.) 1
- Real estate investment 1
- Real property tax 1
- Saint John River (Me. and N.B.) 1
- Salem (Mass.) 1
- Sargent's Purchase (N.H.) 1
- Stetson (Me.) 1
- Surveying 1
- Thompson & Meserve's Purchase (N.H.) 1 + ∧ less
- Names
- Androscoggin River Improvement Company 1
- Barker, Daniel 1
- Bearce, George B. 1
- Bearce, Samuel R., 1802-1874 1
- Boody, Shephard 1
- Burns, Fletcher & Heywood 1
- Chandler, James N. 1
- Chase, Aurin M. 1
- Coe, Thomas Upham, 1837-1920 1
- Cooley, Whiting 1
- Cotton, John Bradbury, 1841- 1
- Coues, Samuel Elliott, 1797-1867 1
- Dunn, L. E. (Leonard E.) 1
- Dwinel, Rufus, 1804-1869 1
- East Branch Dam Company (Me.) 1
- Garfield Land Company 1
- Great Northern Paper Company 1
- Ham, Israel 1
- Haskell, Mark 1
- Hayes, John L. (John Lord), 1812-1887 1
- Head, O. S., -1875 1
- Heywood, Henry 1
- Heywood, William 1
- Hitchcock, Charles H. (Charles Henry), 1836-1919 1
- Hitchcock, J. R. 1
- Huntington, Joshua Henry, 1833-1904 1
- Jackson Iron Manufacturing Company 1
- Jackson, Charles T. (Charles Thomas), 1805-1880 1
- Jose, H. N. 1
- Ladd, Alexander H., 1815-1900 1
- Ladd, Charles H., 1812-1899 1
- Lake, Jefferson 1
- Lowell, Abner W., 1812-1883 1
- Macomber, David O. 1
- Merrill, Amos B. 1
- Meserve, George P., 1798-1884 1
- Meserve, John P. 1
- Minot, Josiah, 1819-1891 1
- Naumkeag Bank (Salem, Mass.) 1
- Odiorne, Benjamin 1
- Odiorne, John B. H., -1842 1
- Old Town Bridge Corporation (Me.) 1
- Peaslee, Silas Foster, 1850-1938 1
- Pingree, Ransom C. 1
- Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
- Pingree, T. P. (Thomas P.) 1
- Quimby, Royal 1
- R. C. Pingree & Company 1
- S. R. Bearce & Company 1
- S.K. Howard and Co. 1
- Sewall, James Wingate, 1852-1905 1
- Taft, John B. 1
- Thompson, J. M. 1
- Toothaker, Abner 1
- Toothaker, J. R. 1
- Trickey, Joshua 1
- Weeks, Joseph W. 1
- Wells, Henry B. 1
- Weston, Nathaniel 1
- Wilson, C. C. 1
- Winn, John D. 1
- Woods, Noah, 1811-1891 1 + ∧ less
∨ more
∨ more
Staff Interface | Visit ArchivesSpace.org | v3.5.1 | Send Feedback or Report a Problem