The University of Maine DigitalCommons@UMaine

Finding Aids Special Collections

2015

Coe Family Papers, 1836-1943

Special Collections, Raymond H. Fogler Library, University of Maine

Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

Part of the History Commons

Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Coe Family Papers, 1836-1943" (2015). Finding Aids. Number 173. https://digitalcommons.library.umaine.edu/findingaids/173

This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected]. Coe Family Papers

This finding aid was produced using ArchivesSpace on February 29, 2020. Finding aid written in English. Describing Archives: A Content Standard

Raymond H. Fogler Library Special Collections 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll Coe Family Papers

Table of Contents

Summary Information ...... 3 Biographical Note ...... 3 Scope and Contents ...... 5 Conservation Note ...... 5 Administrative Information ...... 6 Controlled Access Headings ...... 7 Collection Inventory ...... 7 Series I: Papers of Eben S. Coe ...... 7 Sub-series 1: Executive records of E.S. Coe ...... 7 Sub-series 2: Financial records of E.S. Coe ...... 9 Sub-series 3: Logging operations of E.S. Coe ...... 9 Series II: Papers of Thomas Upham Coe ...... 10 Sub-series 1: Daybooks ...... 10 Sub-series 2: Financial records ...... 10 Series III: Records of the estate of Thomas Upham Coe ...... 12 Sub-series 1: Daybooks ...... 12 Sub-series 2: Financial records ...... 13 Series IV: Papers of Sada L. Coe ...... 13 Sub-series 1: Correspondence ...... 13 Sub-series 2: Daybooks ...... 14 Sub-series 3: Financial records ...... 14 Series V: Separation Record for Coe family papers ...... 14

- Page 2 - Coe Family Papers

Summary Information

Repository: Raymond H. Fogler Library Special Collections Creator: Coe family Title: Coe Family Papers ID: SpC MS 0104 Date [inclusive]: 1836-1943 Date [bulk]: 1860-1942 (bulk) Physical Description: 15 cubic feet (19 boxes) Physical Description: 7 linear feet (ledgers) Language of the English Material: Abstract: Consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe. Preferred Citation

Coe Family Papers, SpC MS 0104, [Box No.], [Folder No.] or [Ledger No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine

^ Return to Table of Contents

Biographical Note

The collection contains the business records and personal papers of members of the Coe family, especially the brothers Eben S. Coe and Thomas Upham Coe. The family, centered in Bangor, Maine, owned and managed large tracts of forest land in northern Maine. Their father, also Ebenezer S. Coe, established the family business presence in Maine when he became a partner with David Pingree of Salem, Massachusetts in various timber enterprises in the Allagash region and in Aroostook County. Pingree, a shipping merchant in Salem, sought other investments in the 1830's and acquired a large tract of timber land in western Maine. Coe, an engineer, was employed by Pingree to survey the region. He advised Pingree to buy more land and moved to Bangor to manage the estate. In the 1840's Coe and Pingree purchased land in the Allagash lakes region and Coe established a farm on the shore of Chamberlain Lake. The farm provided hay for the workhorses and vegetables for the lumber crews.

- Page 3- Coe Family Papers Coe was also instrumental in constructing dams on the Allagash River and reversing the flow of the upper Allagash into the east branch of the Penobscot River. The Coe office in Bangor supplied and financed jobbers, maintained river improvements, and handled leases and maintained files of applicants for sporting camps on Coe and Pingree land. Ebenezer Coe died in 1862 and David Pingree in 1863; the estates then passed to David Pingree, Jr. and the Coe brothers.

Eben S. Coe (the younger) was also a partner with Samuel R. Bearce in the firm of S.R. Bearce and Co. in Lewiston, Maine. They were dealers in lumber and operated a sawmill to manufacture boards, clapboards, shingles, and laths. Bearce, in Lewiston, was the active member of the firm. Upon his death in 1874, his estate was sold to R.C. Pingree and the partnership of R.C. Pingree and Co. was formed. This firm continued to operate a sawmill in Lewiston and to provide finished lumber products, including moldings, building finish and trim, doors, windows, blinds, and mantels.

Eben Coe also acted as manager of the forest lands belonging to himself and Pingree heirs and siblings David Pingree, Anna P. Peabody, and Ann Maria Wheatland. The Pingrees had acquired large holdings of land which became available when the European and North American Railroad failed as well as from other sources and their property topped one million acres of forest land. Eben Coe was also one of the incorporators of the Androscoggin River Improvement Company and was associated with the Richardson Lake Dam Company and the Errol Dam Company.

Eben Coe died on December 9, 1899, and his brother, Thomas inherited the majority of Eben's land holdings.

Thomas Upham Coe was born in Northwood, New Hampshire, on December 8, 1837. His family moved to Bangor when he was eight years old. He attended Bowdoin College, graduating in 1857, and received his A.M. from Bowdoin three years later. He graduated from the Jefferson Medical College in Philadelphia in 1861 and then went to Paris for two years, where he studied at the Ecole de Medicin.

In 1864 he returned to Bangor and practiced medicine for about 15 years. He then withdrew from his practice in order to give more time to his financial and business interests. He had acquired large tracts of timberland in Maine and New Hampshire and also managed the land he had inherited at his brother's Eben's death in 1899. He was the owner of large amounts of real estate in Bangor, especially commercial property, and in 1892 he constructed a business block in the city.

Thomas Coe was also a director and member of the executive board of the Merrill Trust Company, the Bangor and Aroostook Railroad Company, the Orono Pulp and Paper Company, and a trustee of the Penobscot Savings Bank. He was also a trustee of the Bangor Public Library and president of the Bangor Opera House Association.

Thomas Coe married Sada L. Harthorn on May 23, 1867. Their only son, Dudley Coe, died at age 14 in 1887. Thomas Coe died on July 31, 1920, and Sada Coe died on November 3, 1926.

^ Return to Table of Contents

- Page 4- Coe Family Papers

Scope and Contents

The Coe family papers consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe. The materials reflect the involvement of the Coes in land acquisition and management and the lumber industry in the northern part of Maine, as well as Eben Coe's partnership in the S.R. Bearce and R.C. Pingree companies in Lewiston, Maine. Much information is also included about the administration of the very sizeable estate left by Thomas Upham Coe at his death in 1920.

^ Return to Table of Contents

Conservation Note

The collection has been re-housed in acid-free folders and boxes. Documents have been surface cleaned as needed and metal fasteners removed. Photographs have been housed in polypropylene sleeves and remain with the relevant documents.

^ Return to Table of Contents

Arrangement

The papers are arranged in four series: Papers of Eben S. Coe, Papers of Thomas Upham Coe, Records of the estate of Thomas Upham Coe, and Papers of Sada L. Coe. The papers of Eben Coe are divided into three sub-series: Executive records of E.S. Coe, financial records of E.S. Coe, and logging operations of E.S. Coe.

The executive records sub-series consists primarily of incoming correspondence, 1864-1888, to Eben Coe from S.R. Bearce, R.C. Pingree and others involved in running the companies in Lewiston, discussing routine business matters, shipments of lumber and finished materials, supplies, etc. The letters also give accounts of river levels and conditions of logs in the river. This sub-series also contains information on Coe and Pingree land purchases and holdings, maps and plans of property, and advertisements and circulars relating to the workings of a sawmill.

The financial records of E.S. Coe contain information on notes and bills payable and receivable, 1854-1899, and Coe's accounts with various townships and towns in which he had land holdings. Information given in these accounts includes lists of tools used, amounts paid to various loggers, and

- Page 5- Coe Family Papers state and county taxes collected. Accounts for the Chamberlain Farm make up part of this group of records.

The sub-series involving Coe's logging operations contains applications for permits, 1886-1899, surveys of logs cut, annual inventories and sales of lumber, 1854-1883, and Coe's notes and other information about lumber and logging.

The papers of Thomas Upham Coe include a series of daybooks, 1904-1920, maintained by his private secretaries and containing financial information and a record of day-to-day operations of his office. The series also includes lease plan books, 1915-1920, for Coe's forest lands, records of rents of his properties, 1902-1927, and information about the estate of his brother Eben, for which Thomas served as executor. It also includes cashbooks, journals and ledgers giving financial information about Coe's activities.

The records of the estate of Thomas Coe, meticulously maintained by estate administrator Charles A. Potter, include daybooks from August 1920 to December 1942 detailing investments, expenses, etc., related to the trusts established by Coe, specifications for construction in 1928 of the Coe building in Bangor, and expenses from Coe's other real estate holdings, 1930-1932. Also included are income tax documents related to the estate, 1921-1943, and cashbooks, journals, ledgers and check registers.

The papers of Sada L. Coe contain correspondence, 1926-1927, about her estate; daybooks recording financial information, 1920-1928, about her inheritance from her husband and then from her own estate; and check registers and a cashbook from her estate.

The collection also contained a number of printed publications and pamphlets which have been removed. A list of these materials can be found in the separation record.

^ Return to Table of Contents

Administrative Information

Publication Statement Raymond H. Fogler Library Special Collections

5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll

Restrictions on Access Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval.

- Page 6- Coe Family Papers

Immediate Source of Acquisition The Coe family papers came to the University of Maine Raymond H. Fogler Library Special Collection as a gift in 1989 from Henry Sutcliffe Coe through the Coe Management Group of Bangor.

Restrictions on Use Information on literary rights available in the Library.

^ Return to Table of Contents

Controlled Access Headings

• Logging -- Maine • Lumbering -- Maine • Bangor (Me.) • Lewiston (Me.) • Correspondence • Maps • Daybooks • Ledgers (Account books) • Journals (accounts) • Coe, Eben S., 1814-1899 • Coe, Thomas Upham, 1837-1920 • Coe, Sada L., -1926

Collection Inventory

Series I: Papers of Eben S. Coe

Sub-series 1: Executive records of E.S. Coe Title/Description Instances Sundry papers pertaining to Lewiston drives, 1860-1874 Box 1 Folder 1-2

S.R. Bearce and Co., misc. memoranda, 1863-1875 Box 1 Folder 3-4

Letters from S.R. Bearce and Co. and others, February 1864- Box 1 Folder 5 December 1865

Letters from S.R. Bearce and others, 1866 Box 1 Folder 6

- Page 7- Coe Family Papers

Letters from R.C. Pingree and others, 1867-1871 Box 1 Folder 7-15

Letters from R.C. Pingree and S.R. Bearce, 1872 Box 1 Folder 16-17

Letters from R.C. Pingree and others, January 1873-October Box 1 Folder 17-26 1876

Letters from R.C. Pingree and others, January 1877-December Box 2 Folder 1-10 1880

Letters from R.C. Pingree, January-December 1881 Box 2 Folder 11-12

Letters from R.C. Pingree and others, January 1882-December Box 2 Folder 13-17 1883

Letters from C.C. Wilson and others, March-December 1884 Box 2 Folder 18

Letters to and from John B. Cotton and Edward L. Wood, treas., Box 2 Folder 19 1884-1885

Letters from R.C. Pingree and C.C. Wilson, January-December Box 2 Folder 20-21 1885

Letters from R.C. Pingree and others, January-December 1886 Box 2 Folder 22-23

Letter from R.C. Pingree, January 1887 Box 2 Folder 24

Letters from R.C. Pingree and Co., C.C. Wilson and others, Box 2 Folder 25 1884-1887

Letters from R.C. Pingree and Co., C.C. Wilson and others, Box 3 Folder 1 1887-1888

E.S. Coe correspondence, 1894 Box 3 Folder 2

R.C. Pingree and Co.: Mantels [catalog, undated] Box 3 Folder 3

Insurance on steam mill, Lewiston, 1873 Box 3 Folder 4

Androscoggin [sic] memorandum, 1886-1899 Volume Ledger

Office memorandum, 1889-1898 Volume Ledger

Office memorandum, 1898-1899 [E.S. Coe], 1906-1914 [T.U. Volume Coe] Ledger

[Coe and Pingree: Land holdings and transactions, 1830s-1860s] Volume Ledger

Deeds, 1836-1889 Box 3 Folder 5

Land purchases from Pingree estate, 1864-1879 Box 3 Folder 6

Lewiston real estate, 1/2 divided with estate S.R.B., 1874-1877 Box 3 Folder 7

Miscellaneous papers: Lewiston business matters, 1855-1874 Box 3 Folder 8

Sundry memos, advertisements, etc. Box 3 Folder 9

- Page 8- Coe Family Papers

Advertisements, circulars: steam and water mills, machinery, Box 3 Folder 10 planing, belting files, 1860-1874

Maps Box 3 Folder 11

Maps and plans of property, 1850s-1900s Box 3 Folder 12

Copy of will and papers and deeds relating to estate of Eben. Box 4 Folder 1 Coe, 1859-1875

Documents re estate of S.R. Bearce, 1876 Box 4 Folder 2

Sub-series 2: Financial records of E.S. Coe Title/Description Instances E.S. Coe: [Trial balances], October 1861-January 1895 Box 4 Volume Ledgers

E.S. Coe: Trial balance, 1900-1907 Volume Ledger

Notes due to Simon Batchelder, 1842 Box 4 Folder 3

Notes and bills payable, 1854-1878 Volume Ledgers

Notes and bills receivable, 1864-1899 Box 4 Folder 4

Journal, 1864 Box 4 Folder 5

E.S. Coe's account current with 1/4 und. Chamberlain Farm, Box 5 Folder 1 February 1, 1896-January 1, 1899

Forest land accounts, February 1, 1896 Box 5 Folder 2-3

E.S. Coe's accounts current with parts of sundry townships to, Box 6 Folder 1-2 February 1, 1897

E.S. Coe's individual town accounts, February 1, 1898 Box 6 Folder 3

E.S. Coe's individual town accounts to, February 1, 1898 Box 7 Folder 1

E.S. Coe: Accounts current to, January 1, 1899 Box 7 Folder 2-3

E.S. Coe's checkbook, Kenduskeag National Bank, October 26, Box 8 Folder 1 1898 and February 1, 1900

Sub-series 3: Logging operations of E.S. Coe Title/Description Instances E.S. Coe: Applications for permits, 1886-1895, 1898-1899 Box 8 Volume Ledgers

J.R. Spencer permit and agreement to Jas. M. McNulty and Box 8 Folder 2 contract for logs, 1896

Logging operations, 1862-1937 [6 vols.]

- Page 9- Coe Family Papers

Volume Ledger

Bearce and Co. logs, 1863 to 65 and log marks, 1863-1865 Box 8 Folder 3

Bearce and Co.: Survey of logs cut, 1864-1872 Box 8 Folder 4

Bearce and Co., Plumer and Co.: Log book, 1871; timber book, Box 8 Folder 5 undated

S.R. Bearce and Co.: Annual inventories, sales of lumber, etc., Box 8 Folder 6 1854-1874

Bearce and Co.: Plan for steam mill machinery, undated Box 8 Folder 7

R.C. Pingree and Co.: Annual inventories, sales of lumber, etc., Box 8 Folder 8 1874-1883

Calvin Turner memo book, 1867 Box 8 Folder 9

E.S. Coe: Notes, etc., re lumbering, 1894-1895 Box 8 Folder 10

Act of incorporation, minutes, etc., Androscoggin River Box 8 Folder 11 Improvement Co., 1852-1876

E.S. Coe: Records of Richardson Lake Dam Co., 1853-1879, Box 8 Folder 12 records of Errol Dam Co., 1876-1878

Maine legislative and public documents re land use (printed Volume compilation belonging to E.S. Coe), 1850s Ledger

Data taken from U.S. Senate Forestry Commission report of, Box 8 Folder 13 1892

Documents, reports, court cases Box 8 Folder 14

Unidentified photograph of lumber company or sawmill Box 8 Folder 15

Photograph: New home built by John Morrison on Grant farm, Box 8 Folder 16 2R13, summer of 1893

^ Return to Table of Contents

Series II: Papers of Thomas Upham Coe

Sub-series 1: Daybooks Title/Description Instances Daybooks, April 7, 1904-August 2, 1910 Box 9 Folder 1-7

Daybooks, August 3, 1910-April 11, 1915 Box 10 Folder 1-6

Daybooks, April 18, 1915-October 4, 1918 Box 11 Folder 1-7

Daybooks, October 5, 1918-June 12, 1920 Box 12 Folder 1-3

Sub-series 2: Financial records - Page 10- Coe Family Papers

Title/Description Instances Lease plan book, Vol. I: A-H, I-L, 1915-1920 Box 12 Folder 5-6

Lease plan book, Vol. II: M-W and leases not in force, Box 12 Folder 7-8 1915-1920

Carmel lots: Miscellaneous papers, receipts, expenses, etc., Box 12 Folder 10 1868-1873 [T.U. Coe]

Stock documents, 1902 Box 12 Folder 14

Receipt of collection of U.S. inheritance tax and legacy return Box 12 Folder 17 and papers connected therewith, est. of E.S. Coe

Will of E.S. Coe and papers relating to probate thereof; Box 12 Folder 18 also collateral inheritance tax due thereon to state of Maine, 1899-1901

Estate of E.S. Coe: check register, 1900-1901 Box 12 Folder 21

Sheets showing cashbook totals kept by C.A. Potter, 1920-1921 Box 12 Folder 22

Notes of T.U. Coe, paid, 1901-1917 Box 12 Folder 23

Notes of T.U. Coe to Pickering and others from 1868 to date Box 12 Folder 24 [1916]: all paid, 1916

T.U. Coe: miscellaneous financial documents Box 12 Folder 25

Record of rent no. 1, January 1902-1915 Volume Ledger

Record of rent no. 2, 1916-1927 Volume Ledger

Correspondence, incoming Box 12 Folder 4

Will of Thomas Upham Coe, 1919 Box 12 Folder 9

Agreements, permits, etc., 1890-1895 Box 12 Folder 11

Description of real estate held on 1st September 1904, made by Volume Rob. S. Hagar Ledger

Record of keys kept, 1904 Box 12 Folder 12

Notes in regard to titles of forest lands held on 1st September 1904 Volume made by Robert Sidney Hagar, September 1904 Ledger

C.P. [Charles Potter?] official statements, 1902 [for T.U. Coe] Box 12 Folder 13

Abstracts from will recorded in eight counties in Maine, est[ate] of Box 12 Folder 15 E.S. Coe, 1900

Executor's firs and second and final accounts and vouchers, est. of Box 12 Folder 16 E.S. Coe, 1901

Inventory, estate of E.S.C. Box 12 Folder 19

Estate of E.S. Coe: inventory and appraisal, February, 1900 Box 12 Folder 20

- Page 11- Coe Family Papers

T.U. Coe: trial balances, 1907-August 1, 1920 Volume Ledgers

T.U. Coe: Journals A-L, January 31, 1900-July 30, 1920 [6 vols.] Volume Ledger

T.U. Coe: Journal entries, Vol. 1-11, May 2, 1900-December 30, Volume 1905 Ledger

T.U. Coe: Ledgers, A-C, 1871-1920 [3 vols.] Volume Ledger

Great Northern Paper Co. operation on Twp. north of T. no. 1 Box 12 Folder 26 Range 8, winter of 1906-07

Scale cards, etc., for Gore land, 1907 Box 12 Folder 27

Miscellaneous documents re lumbering, 1909, 1912, 1917-1918, Box 12 Folder 28 undated

Miscellaneous personal materials Box 12 Folder 29

Catalogs, etc. Box 13 Folder 1

F.J. Barnjum literature Box 13 Folder 2-3

Annual reports, etc., of social clubs Box 13 Folder 4

Secretary's minutes of the Kineo Library Assoc., 1900-1910 Box 13 Folder 5

^ Return to Table of Contents

Series III: Records of the estate of Thomas Upham Coe

Sub-series 1: Daybooks Title/Description Instances Daybooks, June 13, 1920-October 15, 1921 Box 13 Folder 9

Daybooks; auxiliary daybooks, kept by George W. Banton, Box 13 Folder 10 vacations, etc., October 17, 1921-December 29,1923; August 11, 1913- November 6, 1915

Auxiliary daybooks kept by George W. Banton, vacations, etc., Box 13 Folder 11-13 February 11, 1916-October 31, 1924

Daybooks: Trustees, estate of Thomas Upham Coe, July 31, Box 13 Folder 14-19 1920-October 16, 1924

Daybooks: Trustees, estate of Thomas Upham Coe, October 17, Box 14 Folder 1-6 1924-April 18, 1929

Daybooks: Trustees, estate of Thomas Upham Coe, April 19, Box 15 Folder 1-7 1929-August 29, 1932

Daybooks: Trustees, estate of Thomas Upham Coe, August 30, Box 16 Folder 1-12 1932-August 31, 1938

- Page 12- Coe Family Papers

Daybooks: Trustees, estate of Thomas Upham Coe, September Box 17 Folder 1-7 1, 1938-December 1942

Sub-series 2: Financial records Title/Description Instances Income tax documents, estate of T.U. Coe, 1933-1943 Box 18 Folder 1-7

Stock and bond data [estate of T.U. Coe] Box 13 Folder 7

Receipts, 1927: estate of T.U. Coe Box 13 Folder 8

T.U. Coe: income tax documents, 1913-1918 Box 17 Folder 12

Income tax documents, 1919-1921 Box 17 Folder 13

Income tax documents, estate of T.U. Coe; Mrs. T.U. Coe, Box 17 Folder 14-15 1922-1928

Income tax returns, estate of T.U. Coe, 1929-1930 Box 17 Folder 16

Fiduciary return of income, estate of T.U. Coe, 1931-1932 Box 17 Folder 17

Cashbooks A-D, estate of T.U. Coe, August 1920-March 1931 Volume Ledger

Cashbook, executors of will of Thomas Upham Coe, 1920-1923 Volume Ledger

Record of costs of improvements made on buildings belonging Volume to estate of T.U. Coe in Bangor and Lewiston, 1920-1941 Ledger

Estate of T.U. Coe: check registers, 1922-June 1932 Box 18 Folder 8-14

Estate of T.U. Coe: check registers, June 1932-August 1939 Box 19 Folder 1-3

Notes of C.A. Potter re estate of T.U. Coe Box 13 Folder 6

Specifications for construction of store and office building for Box 17 Folder 8 estate of T.U. Coe, 1928

Expenses for Coe block, 1930-1932 Box 17 Folder 9-10

Grinnell Co. inspection report, automatic sprinkler system, estate Box 17 Folder 11 of T.U. Coe, 511-73 Main St., Bangor, 1936-1939

Journals, estate of T.U. Coe, September 1920-November 1926 Volume Ledger

Ledger, estate of T.U. Coe, 1920-1928 Volume Ledger

^ Return to Table of Contents

Series IV: Papers of Sada L. Coe

Sub-series 1: Correspondence - Page 13- Coe Family Papers

Title/Description Instances Correspondence, etc., re estate of Sada Coe, 1926-1927 Box 19 Folder 4-5

Sub-series 2: Daybooks Title/Description Instances Daybooks of Mrs. T.U. Coe, September 1, 1920-September 30, Box 19 Folder 6-7 1925

Daybook of Mrs. T.U. Coe; daybook of estate of Sada L. Coe, Box 19 Folder 8 October 1, 1925-November 3, 1926; December 6, 1926-May 29, 1928

Sub-series 3: Financial records Title/Description Instances Cashbook, executors of the will of Sada L. Coe, Mrs. Thomas Volume Upham Coe, 1926-1928 Ledger

Check register, September 14, 1920-May, 1928 [estate of Sada Box 19 Folder 9-10 L. Coe?]

^ Return to Table of Contents

Series V: Separation Record for Coe family papers Title/Description Instances Age of trees and time of blazing determined by annual rings. Washington, D.C.: U.S. Dept. of Agriculture, 1897

Annual statement of the financial condition of Penobscot County for the year ending December 31, 1898. Bangor, Me.: Chas. H. Glass, 1899. [2 copies]

Annual statement of the financial condition of Penobscot County for the year ending December 31, 1899. Bangor, Me.: Chas. H. Glass, 1900

Asa Warren Co. Truth: read, reflect and be convinced. Bangor, Me. The Co., [19--?]

Bangor Aroostook Railroad Co. Sixteenth annual report, 1910. Bangor, Me.: Thos. W. Burr Ptg., 1910

Bangor Aroostook Railroad Co. Seventeenth annual report, 1911. Bangor, Me.: Thos. W. Burr Ptg., 1911

Bangor General Hospital. Second annual report of the directors, 1894. Bangor: T.J. Hurley, 1893

Bangor General Hospital. First annual report of the directors, 1893. Bangor: T.J. Hurley, 1894

- Page 14- Coe Family Papers

Bangor, Me. Annual report of the city treasurer, 1898. Bangor: Chas. H. Glass, 1898

Bangor, Me. Auditing Dept. [Report, 1915]. Bangor, Me.: The Dept., 1915

Bangor, Me. Mayor's address, also the annual reports of several departments ... for the municipal year 1893-94. Bangor: Chas. H. Glass, 1894

Bangor Public Library. Annual reports, 1916. Bangor, Me.: Thos. W. Burr Ptg., 1917

Bangor Theological Seminary. Sixty-seventh annual catalogue, 1886. Bangor, Me. John H. Bacon, 1886

Bangor Water Dept. General information, rates, rules and regulations. [S.l.: s.n., 1923]

Boston University. School of Medicine. Thirty-fifth annual announcement and catalogue, 1907. [Boston: The University, 1907]

Butler Hospital. Reports of the trustees and superintendent, 1890. [Providence, R.I.: The Hospital, 1890]

Catalogue of the history, geography, and of the philology of America, Australasia, Asia, Africa. London: Bernard Quaritch, 1885

Catalogue of the officers and members of Bradford Academy, Bradford, Massachusetts, for the year ending July 11, 1855. Boston: T.R. Marvin, 1855

Catalogue of the Phillips Exeter Academy, 1885-1886. Exeter, N.H.: William B. Morrill, 1886

Catalogue of Urbana University, 1876. Urbana, Ohio: s.n., 1876

Central Maine General Hospital. Second annual report of the directors. Lewiston, Maine: Journal Office, 1893

Clapp, Earle H. Forest experiment stations. Washington, D.C.: U.S. Dept. of Agriculture, 1921

Commercial financial chronicle. Bank and quotation section, March 5, 1910. New York: William B. Dana Co., 1910

Constitution, list of meetings, officers ... of the American Association for the Advancement of Science. Washington, D.C.: The Assoc., 1915

Dana, Samuel T. Timber growing and logging practice in the Northeast. Washington, D.C.: U.S. Dept. of Agriculture, 1930

Eastern Maine General Hospital. Fifth annual report. Bangor, Maine: J.H. Kennedy, 1897

Eastern Maine General Hospital. Seventh annual report. Bangor, Maine: Thomas W. Burr, 1898-9

- Page 15- Coe Family Papers

Eastern Maine General Hospital. Tenth annual report. Bangor, Maine: Thomas W. Burr, 1901-1902

Eastern Maine General Hospital. Fourteenth annual report. Bangor, Maine: Thomas W. Burr Ptg, 1905-1906

The equity and value of the meter system. New York: National Meter Co., [1896?]

Federal income and miscellaneous taxes for 1924. New York: Standard Statistics Co., 1924

Federal and provisions of the U.S. . New York, Alexander Publishing, 1941

Frees, C.A. Progress in artificial limbs. New York: s.n., 19--?

Hitchcock, Roswell D. A sermon delivered at the dedication of the new chapel of Bowdoin College. Brunswick, Me.: George T. Barrett, 1855

L'Intermediaire des chercheurs et curieux, Oct. 15, 1899; Oct. 30, 1899. Paris, 1899

Jefferson Medical College of Philadelphia. Announcements for the eighty-sixth annual session, 1910-1911. [Philadelphia?: The Hospital, 1911?]

Lasser, J.K. Your corporation tax. New York: Simon Schuster, 1942

Lasser, J.K. Your corporation tax. New York: Simon Schuster, 1944

Lasser, J.K. Your income tax. New York: Simon Schuster, 1942

Lasser, J.K. Your income tax. New York: Simon Schuster, 1944

Lasser, J.K. Your income tax. New York: Simon Schuster, 1946

Law and regulations relative to the tax on income of individuals, corporations ... Washington, D.C.: Government Printing Office, 1914

Lee, Higginson Co. [Investment prospectuses and reports, 1895-1910]. Boston: The Company

Leland Stanford Junior University. Register for 1892-93. Palo Alto, Calif.: The University, 1893

Lewiston, Me. Fifty-second annual report, 1915. Lewiston, Me.: Le Messager, [1915]

Lynn, Mass. Annual report of the school committee ... 1877. Lynn, Mass.: Rufus Kimball, 1878

Maine. Annual report of the land agent, 1874. Augusta: Sprague, Owen Nash, 1875

Maine. Annual report of the land agent, 1875. Augusta: Sprague, Owen Nash, 1876

- Page 16- Coe Family Papers

Maine. Directory of insurance companies, agents ... authorized to transact business in the state of Maine, 1922. [S.l.: s.n., 1922]

Maine. Board of State Assessors. Second annual report. Augusta: Burleigh Flynt, 1892

Maine. Bureau of Taxation. Maine state valuation, 1932. Augusta: The Bureau, [1933?]

Maine Central Railroad Co. Fiftieth annual report, 1911. Portland, Me.: s.n., 1911

Maine Central Railroad Co. The Maine Central, October 1894. Portland, Me.: Bosworth and Manley, 1894

Maine. Commissioners of Fisheries. Ninth report, 1875. Augusta: Sprague, Owen Nash, 1875

Maine. Commissioners of Fisheries. Eleventh report, 1877. Augusta: Sprague, Owen Nash, 1877

Maine. Dept. of the Treasurer. Annual report ... for the fiscal year ending Dec. 31st, 1877. Augusta: Sprague, Owen Nash, 1878

Maine. Forest Commissioner. Eleventh report, 1916. Waterville: Sentinel Publishing, 1917

Maine General Hospital. Twelfth annual report. Portland, Maine: Stephen Berry, 1882

Maine General Hospital. Nineteenth annual report. Portland, Maine: Stephen Berry, 1889

Maine General Hospital. Twenty-third annual report. Portland, Maine: Stephen Berry, 1893

Maine General Hospital. Thirty-sixth annual report. Portland, Maine: Stephen Berry, 1906

Maine Industrial School for Girls. Fourth annual report of the managers, 1878. Augusta, Me.: Sprague, Owen Nash, 1879

Maine Insane Hospital. Reports of the Maine Insane Hospital at Augusta and Eastern Maine Hospital at Bangor, 1906. Augusta, Me.: Kennebec Journal Print, 1907

Maine Medical Assoc. Transactions, 1898. Portland, Me.: Stephen Berry, 1898

Maine Medical Assoc. Transactions, 1906. Portland, Me.: Stephen Berry, 1906

The Maine State Sanatorium Association for Pulmonary Diseases. Portland, Me.: Tucker Printing, 1905

The Maine State Sanatorium for Pulmonary Diseases, Greenwood Mountain, Hebron, Maine. [S.l.: s.n., 19--?]

Martin's stock fluctuations. [S.l.: s.n.], 1898

- Page 17- Coe Family Papers

Massachusetts Charitable Eye and Ear Infirmary. Sixty-fifth annual report, 1890. Boston: Alfred Mudge, 1890

Medico-Chirurgical College of Philadelphia. Bulletin, July, 1908. Philadelphia: The College, 1908

Memorial of Hiram F. Mills, civil engineer, to the governor and council of Maine. Augusta, Me.: Stevens Sayward, 1867

Merck's 1901 manual of the materia medica. New York: Merck Co., 1901

Monthly digest of corporation news, May 1912; June, 1912. [S.l.: s.n., 1912]

New Hampshire. Tax Commission. Sixth annual report, 1916. Concord, N.H.: John B. Clarke Co., 1916

The N.Y. nurse register, 1888. New York: Adolph Stein, 1888

The new age, June 13, 1913

New York Trade Schools. [Catalogue], 1890

New York University. Bulletin, May 25, 1907. New York: The University, 1907

Physical exercises for the public schools: order of movements. [S.l.: s.n., 18--?]

Properties of the American Woolen Company. New Bedford, Mass.: Williston H. Collins, [19--?] [2 copies]

Questions for the diploma examination of the two Boston Latin Schools. [Boston: s.n.], 1880

Register of the House of Representatives of the state of Maine, 1880. Augusta: Sprague Son, 1880

Regulations no. 41 relative to the war . Washington, D.C.: Government Printing Office, 1918

Regulations 45 relating to the income tax ... Washington, D.C.: Government Printing Office, 1921

Regulations 62 relating to the income tax ... Washington, D.C.: Government Printing Office, 1922

Regulations 74: income tax. Washington, D.C.: Government Printing Office, 1929

Regulations 111 relating to the income tax under the Internal Revenue Code. New York: Prentice-Hall, 1943

Report of the Commissioners on the valuation of the state of Maine, 1881. Augusta, Me.: Sprague Son, 1881

Report of the inspectors of steam vessels of the state of Maine for the year 1889. Augusta, Me.: Burleigh Flynt, 1890

- Page 18- Coe Family Papers

Revenue Act 1940 with explanation. [S.l.]: Commerce Clearing House, 1940

Revenue Act 1941 with explanation. [S.l.]: Commerce Clearing House, 1941

Revenue Act of 1943 with explanation and tax charts. New York: Prentice-Hall, 1944

Science, Nov. 19, 1915

Sewall, Frank. Religion and learning in the new church: an address. Cincinnati: Robert Clarke Co., 1868

Sprague's journal of Maine history, July 1915. Dover, Me.: John Francis Sprague, 1915

Suggestions to the lumbermen of the in behalf of more rational forest management. Washington, D.C.: U.S. Dept. of Agriculture, [18--?]

Tax talks, October, 1941. [S.l.]: Kennedy Sinclaire, Inc., 1941

United States. Congress. An act to increase the revenue and for other purposes [H.R. 16763]. [Washington, D.C., 1916]

United States. Treasury Dept. Special regulations for the free entry of lumber and other articles from New Brunswick. Washington, D.C.: The Dept., 1888

University of Maine. Annual report, 1899. Augusta: Kennebec Journal Print, 1900

Valuation lists of the state of Maine ... for the years 1860 and 1870. Augusta, Me.: Sprague, Owen Nash, 1870

Valuation lists of the wild lands of Maine, 1870. Augusta: Sprague, Owen Nash, 1870

Wentworth, N.H. Annual report of the town officers, 1926. Colebrook, N.H.: A.H. Martin, 1926

Wentworth, N.H. Annual report of the town officers, 1928. Colebrook, N.H.: A.H. Martin, 1928

Women's Christian Temperance Union. Temperance extra. Bangor, Me. July 1, 1880

^ Return to Table of Contents

- Page 19-