Aroostook County (Me.)
Subject
Subject Source: Library of Congress Subject Headings
Found in 2 Collections and/or Records:
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
Found in:
Phillips Library
Garfield Land Company Records, 1835-1954, undated
Collection
Identifier: MSS 929
Abstract
The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.
Dates:
1835-1954, undated
Found in:
Phillips Library