Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

Pingree/Wheatland Photograph Collection, 1899-1937, 1977, undated

 Collection
Identifier: MSS 932
Abstract

This collection contains loose photographs from the late 1800s through the mid-1900s.

Dates: 1899-1937, 1977, undated

Richard and Mary K. Wheatland Family Papers, 1862-1951, undated

 Collection
Identifier: MSS 907
Abstract

The Richard and Mary K. Wheatland Family Papers include personal items, including a number of photo albums and loose photographs, correspondence, and some documents relevant to the Pingree family businesses. Many of the photographs have notes on the back in the hand of Mary Wheatland (1870-1962).

Dates: 1862-1951, undated

Filtered By

  • Subject: Rangeley (Me.) X

Filter Results

Additional filters:

Subject
Aroostook County (Me.) 3
Logging -- Maine 3
Piscataquis County (Me.) 3
Salem (Mass.) 3
Administration of estates 2
∨ more
Bangor (Me.) 2
Dams 2
Deeds 2
Errol (N.H. : Town) 2
Land titles 2
Lumbering -- Maine 2
Rangeley Lakes (Me. and N.H.) 2
Allagash River Watershed (Me.) 1
Androscoggin County (Me.) 1
Augusta (Me.) 1
Berlin (N.H.) 1
Bills of lading 1
Bills of sale 1
Boston (Mass.) 1
Business correspondence 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Coos County (N.H.) 1
Cupsuptic Lake (Me.) 1
Decedents' estates 1
Dummer (N.H.) 1
Eagle Lake (Me.) 1
England -- Description and travel 1
Executors and administrators 1
Florida -- Description and travel 1
Forests and forestry -- Northeastern States -- History 1
Fort Kent (Me.) 1
France -- Description and travel 1
Franklin County (Me.) 1
Gardens, Designs and plans 1
Harpswell (Me. : Town) 1
Insurance policies 1
Inventories 1
Inventories of decedents' estates 1
Kennebago Lake (Me.) 1
Kenosha (Wis.) 1
Lake Umbagog National Wildlife Refuge (N.H. and Me.) 1
Landscape photography 1
Letters 1
Lewiston (Me.) 1
Lumber camps 1
Lumber trade 1
Magalloway (Me. : Plantation) 1
Mooselookmeguntic (Me.) 1
Mt. Chase (Me.) 1
Old Town (Me.) 1
Oxford (England) 1
Oxford County (Me.) 1
Pedigrees (Genealogical tables) 1
Penobscot County (Me.) 1
Personal correspondence 1
Photograph albums 1
Photographs 1
Pulpwood industry -- Northeastern States -- History 1
Real estate investment 1
Real property tax 1
Richardson Lake (Me.) 1
Saint John River (Me. and N.B.) 1
Saint John River Watershed (Me. and N.B.) 1
Salem (Mass.) -- Description and travel -- Views 1
Scaling (Forestry) 1
Sorrento (Me.) 1
Stetson (Me.) 1
Topsfield (Mass.) 1
Upton Township (Me.) 1
Wentworth (N. H.) 1
+ ∧ less
 
Names
Buck, Hosea B., 1871-1937 3
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Follansbee, Horace S. 2
∨ more
Pingree family 2
Pingree, David, 1841-1932 2
R. C. Pingree & Company 2
Sewall, James Wingate, 1852-1905 2
Wheatland family 2
Wheatland, David P. 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen, 1897-1987 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
Bolles, Edwin C. (Edwin Cortland), 1836-1920 1
Boody, Shephard 1
Bradford, Grover C. 1
Bridges, Annas Francis, 1891- 1
Chandler, James N. 1
Chase, Aurin M. 1
Chisholm, Wallace A. 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
Fulton, Lucia Pickering (Wheatland), 1899-1989 1
Garfield Land Company 1
Great Northern Paper Company 1
Ham, Israel 1
Head, O. S., -1875 1
Ingraham, Martha (Wheatland), 1903-1997 1
International Paper Company 1
Ives, W. S. 1
Jones, Edwin Arthur 1
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Lowell, Abner W., 1812-1883 1
Marsh & Ayer 1
Minot, Josiah, 1819-1891 1
Naumkeag Bank (Salem, Mass.) 1
Norddeutscher Lloyd Bremen 1
Old Town Bridge Corporation (Me.) 1
Oquossoc Angling Association 1
Ordway, Anna (Wheatland), 1900-1999 1
Oxford Paper Company 1
Oxford Paper Company (Rumford, Me.) 1
Paine, Albert W. (Albert Ware), 1812-1907 1
Peabody, Edwin N., -1920 1
Peaslee, Silas Foster, 1850-1938 1
Peck family 1
Peck, John, 1770-1847 1
Pingree, David, 1795-1863 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Pollard, Bert 1
Quimby, Royal 1
Robinson, Elizabeth Rollins (Kemble), 1850-1935 1
Robinson, John, 1846-1925 1
S. R. Bearce & Company 1
Salem Thread & Needle Sewing Circle 1
Thomas, Elias 1
Toothaker, Abner 1
Toothaker, J. R. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Mary Kemble (Robinson), 1870-1962 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John D. 1
+ ∧ less