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

Piscataquis Land Company Records, 1899, 1934-1940, undated

 Collection
Identifier: MSS 930
Abstract

The Piscataquis Land Company Records contain the administrative and financial papers that cover the six-year history of the company from its founding in 1934 to its merger with Garfield Land Company in 1940.

Dates: 1899, 1934-1940, undated

Filtered By

  • Names: Garfield Land Company X
  • Subject: Business correspondence X

Filter Results

Additional filters:

Subject
Acquisition of land 1
Administration of estates 1
Androscoggin County (Me.) 1
Aroostook County (Me.) 1
Berlin (N.H.) 1
∨ more  
Names
Androscoggin River Improvement Company 1
Aziscoos Land Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1