Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.

Dates: 1794-1967, 1981, undated

Filtered By

  • Subject: Bangor (Me.) X
  • Names: Peaslee, Silas Foster, 1850-1938 X

Filter Results

Additional filters:

Subject
Administration of estates 2
Androscoggin County (Me.) 2
Logging -- Maine 2
Lumbering 2
Maps 2
∨ more  
Names
Barker, Daniel 2
Barker, Noah, 1807-1889 2
Chase, Aurin M. 2
Coe, Ebenezer S., 1785-1862 2
Coe, Thomas Upham, 1837-1920 2
∨ more
Garfield Land Company 2
Great Northern Paper Company 2
Ham, Israel 2
Lowell, Abner W., 1812-1883 2
Minot, Josiah, 1819-1891 2
Mount Washington Summit Road Company 2
Sewall, James Wingate, 1852-1905 2
Aiken, Walter 1
Androscoggin River Improvement Company 1
Bartlett Lumber Company 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Buck, Hosea B., 1871-1937 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Cotton, John Bradbury, 1841- 1
Cushman, D. N. 1
Dunn, L. E. (Leonard E.) 1
Dwinel, Rufus, 1804-1869 1
E. Libby & Sons Company 1
East Branch Dam Company (Me.) 1
Hall, Joseph S. 1
Haskell, Mark 1
Hazen, Lucius Downer, 1834-1914 1
Hazen, William Babcock, 1830-1887 1
Head, O. S., -1875 1
Heywood, Henry 1
Hitchcock, J. R. 1
Jackson Iron Manufacturing Company 1
Kimball, B. A. (Benjamin Ames), 1833-1920 1
Ladd, William Spencer, -1891 1
Lake, Jefferson 1
Macomber, David O. 1
Marsh, Sylvester, 1803-1884 1
Merrill, Amos B. 1
Meserve, George P., 1798-1884 1
Milliken, Charles R., 1833-1906 1
Moses, George H. (George Higgins), 1869-1944 1
Mount Washington Carriage Road Company 1
Mount Washington Cog Railway 1
Mount Washington Observatory 1
Naumkeag Bank (Salem, Mass.) 1
Old Town Bridge Corporation (Me.) 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Philbrook, Douglas A. 1916-2001 1
Pingree family 1
Pingree, Asa, 1807-1869 1
Pingree, Ransom C. 1
Pingree, S. R. B. (Samuel Russell Bearce), 1856-1918 1
Piscataquis Land Company 1
Quimby, Royal 1
R. C. Pingree & Company 1
Rich, John P., -1863 1
S. R. Bearce & Company 1
Saco Valley Railroad 1
Sargent, Harry G. 1
Sargent, Jonathan Everett, 1816-1890 1
Seven Islands Land Co. 1
Sewall, J. W. 1
Shurtleff, Fremont Elderkin, 1861- 1
Soule, John P. 1
Spaulding, John H. (John Hubbard), 1821-1893 1
Stevens, C. H. 1
Streeter, Frank S. (Frank Sherwin), 1853-1922 1
Toothaker, Abner 1
Toothaker, J. R. 1
Tyler, J. H. 1
Weeks, James Wingate, 1811-1899 1
Weeks, Joseph W. 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, David P. 1
Wheatland, Stephen, 1897-1987 1
Wilson, C. C. 1
Winn, John D. 1
+ ∧ less