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

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated

Filtered By

  • Subject: Deeds X
  • Subject: Personal correspondence 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
∨ more
Pingree, David, 1841-1932 2
Sewall, James Wingate, 1852-1905 2
Androscoggin River Improvement Company 1
Balch, James 1
Balch, Sarah 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1
Boody, Shephard 1
Buck, Hosea B., 1871-1937 1
Budlong, Harriet 1
Chandler, James N. 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Corning, Judith, 1774-1863 1
Cotton, John Bradbury, 1841- 1
Cushing, Luther Stearns, 1803-1856 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
Ives, L.B., Jr. 1
Kimball, Charles 1
Lake, Jefferson 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Lowell, Abner W., 1812-1883 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
Mead & Coe 1
Minot, Josiah, 1819-1891 1
Naumkeag Steam Cotton Company 1
New York (State). Constitutional Convention (1801) 1
New York (State). Constitutional Convention (1821) 1
New York (State). Constitutional Convention (1846) 1
New York (State). Constitutional Convention (1867-1868) 1
New York (State). Convention of the Representatives (1776-1777) 1
North Carolina. Constitutional Convention (1788) 1
North Carolina. Constitutional Convention (1835) 1
North Carolina. Constitutional Convention (1868) 1
Old Town Bridge Corporation (Me.) 1
Parsons, Theophilus, 1797-1882 1
Patch, Emily Goodwin, 1859-, author 1
Patch, Estelle Corning, 1863- 1
Patch, John, 1699- 1
Patch, John, 1770-1858 1
Patch, John, 1807-1887 1
Patch, John, III, 1726-1812 1
Patch, Nehemiah, 1740-1830 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peaslee, Silas Foster, 1850-1938 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
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Quimby, Royal 1
R. C. Pingree & Company 1
R. C. Pingree & Co. 1
S. R. Bearce & Company 1
Saltonstall, Roswell, -1840? 1
The Literary Museum 1
Toothaker, Abner 1
Toothaker, J. R. 1
United States. Supreme Court 1
Virginia. Constitutional Convention (1816) 1
Wheatland, Ann Maria (Pingree), 1846-1927 1
Wheatland, Richard, 1872-1944 1
Wheatland, Stephen Goodhue, 1824-1892 1
Wilson, C. C. 1
Winn, John D. 1
Withington, O.W., (Oliver Wendell), -1853, author 1
+ ∧ less