Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

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

East Branch Dam Company Records, 1845-1919, undated

 Collection
Identifier: MSS 915
Abstract

This collection contains the corporate records of the East Branch Dam Company relating to the financial operations as well as some correspondence and administrative records. It also includes labor receipts for log driving on the East Branch that pre-date the construction of the dam.

Dates: 1845-1919, undated

Heron Lake Dam Company Records, 1846-1938, undated

 Collection
Identifier: MSS 920
Abstract

The Heron Lake Dam Company records document the company's operations.

Dates: 1846-1938, undated

Filtered By

  • Names: Sewall, James Wingate, 1852-1905 X
  • Subject: Lumber trade X

Filter Results

Additional filters:

Subject
Aroostook County (Me.) 3
Lumber trade 3
Lumbering -- Maine 3
Administration of estates 2
Androscoggin County (Me.) 2
∨ more  
Names
Coe, Thomas Upham, 1837-1920 3
East Branch Dam Company (Me.) 3
Buck, Hosea B., 1871-1937 2
Naumkeag Bank (Salem, Mass.) 2
Allen, F. N. 1