Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

Silas Moody Papers, 1809-1834

 Collection
Identifier: MSS 303
Abstract

The Silas Moody Papers consist of three volumes: one a personal account book and the other two reflecting his work as town treasurer and tax collector.

Dates: 1809-1834

Filtered By

  • Subject: Real property tax X

Filter Results

Additional filters:

Subject
Administration of estates 2
Androscoggin County (Me.) 2
Aroostook County (Me.) 2
Bangor (Me.) 2
Bills of sale 2
∨ more  
Names
Coe, Ebenezer Smith, 1814-1899 2
Coe, Thomas Upham, 1837-1920 2
East Branch Dam Company (Me.) 2
Naumkeag Bank (Salem, Mass.) 2
Pingree, David, 1795-1863 2