Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

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

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

John Winn Papers, 1818, 1845-1881, undated

 Collection
Identifier: MSS 925
Abstract

The John Winn papers contain materials from Winn’s business dealings in the lumber trade.

Dates: 1818, 1845-1881, undated

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

Filtered By

  • Subject: Bangor (Me.) X
  • Subject: Lumbering -- Maine X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Land titles 4
Lumber trade 4
Account books 3
Acquisition of land 3
Aroostook County (Me.) 3
∨ more  
Names
Pingree, David, 1795-1863 4
Coe, Thomas Upham, 1837-1920 3
East Branch Dam Company (Me.) 3
Pingree, David, 1841-1932 3
Sewall, James Wingate, 1852-1905 3
∨ more
Buck, Hosea B., 1871-1937 2
Naumkeag Bank (Salem, Mass.) 2
R. C. Pingree & Company 2
Wheatland, Richard, 1872-1944 2
Androscoggin Lakes Transportation Company 1
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bean, J. Hastings (Joseph Hastings), 1853-1925 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Chandler, James N. 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Coggswell family 1
Coggswell, William, 1750- 1
Cornish & Bassett 1
Cotton, John Bradbury, 1841- 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Paulk and Paulk and Company 1
Frisk, James 1
Garfield Land Company 1
Great Northern Paper Company 1
Ham, Israel 1
Head, O. S., -1875 1
International Paper Company 1
Jones, Edwin Arthur 1
Katahdin Iron Works (Firm) 1
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Milford Mill Company (Me.) 1
Minot, Josiah, 1819-1891 1
Monson Academy 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Company 1
Old Town Bridge Corporation (Me.) 1
Oxford Paper Company 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Paulk, Ephraim 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 1
Peck family 1
Peck, John, 1770-1847 1
Perkins, Thomas, 1758-1830 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pingree, Thomas Perkins, 1830-1876 1
Quimby, Royal 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Smith, Samuel 1
Thomas, Elias 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John 1
Winn, John D. 1
+ ∧ less