Skip to main content Skip to search results

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

Pejepscot Proprietors Records, 1635-1885, undated

 Collection
Identifier: MSS 338
Abstract

The Pejepscot Proprietors records document the legal and financial activities of this company of investors in Maine land in the late 17th to the early 19th centuries.

Dates: 1635-1885, undated

Filtered By

  • Subject: Lewiston (Me.) X
  • Subject: Maine X

Filter Results

Additional filters:

Subject
Administration of estates 1
Androscoggin County (Me.) 1
Androscoggin River (N.H. and Me.) 1
Aroostook County (Me.) 1
Bangor (Me.) 1
∨ more  
Names
Androscoggin River Improvement Company 1
Bakerstown Proprietors 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1