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

Old Town Bridge Corporation Records, 1827-1895, undated

 Collection
Identifier: MSS 917
Abstract

The Old Town Bridge Corporation records contain stock and financial records, as well as some records concerning the Corporation's legal proceedings with the state of Maine.

Dates: 1827-1895, undated

Filtered By

  • Subject: Lumbering -- Maine X
  • Names: Old Town Bridge Corporation (Me.) X

Filter Results

Additional filters:

Subject
Actions and defenses 1
Administration of estates 1
Androscoggin County (Me.) 1
Aroostook County (Me.) 1
Bangor (Me.) 1
∨ more  
Names
Androscoggin River Improvement Company 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bearce, George B. 1
Bearce, Samuel R., 1802-1874 1