Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Chamberlain Farm and Dam and Telos Canal Records, 1835-1928, 1968

 Collection
Identifier: MSS 916
Abstract

The Chamberlain Farm and Dam and Telos Canal records document the everyday business that was carried out in managing the logging-related operations of the Chamberlain Farm, the Telos Farm, and the Telos Canal in Maine.

Dates: 1835-1928, 1968

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

Filtered By

  • Names: Coe, Thomas Upham, 1837-1920 X
  • Names: East Branch Dam Company (Me.) X

Filter Results

Additional filters:

Subject
Aroostook County (Me.) 3
Bangor (Me.) 3
Deeds 3
Land titles 3
Lumber trade 3
∨ more  
Names
Pingree, David, 1795-1863 3
Sewall, James Wingate, 1852-1905 3
Buck, Hosea B., 1871-1937 2
Naumkeag Bank (Salem, Mass.) 2
R. C. Pingree & Company 2
∨ more
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
Chamberlain Farm (Me.) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 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
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
Lake, Jefferson 1
Lovejoy, Elwyn Winslow, 1850- 1
Lowell, Abner W., 1812-1883 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Naumkeag Steam Cotton Company 1
Old Town Bridge Corporation (Me.) 1
Oxford Paper Company 1
Paine, Albert W. (Albert Ware), 1812-1907 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
Telos Canal Company (Me.) 1
Telos Farm (Me.) 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 D. 1
+ ∧ less