Garfield Land Company
Organization
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
Piscataquis Land Company Records, 1899, 1934-1940, undated
Collection
Identifier: MSS 930
Abstract
The Piscataquis Land Company Records contain the administrative and financial papers that cover the six-year history of the company from its founding in 1934 to its merger with Garfield Land Company in 1940.
Dates:
1899, 1934-1940, undated
Found in:
Phillips Library
Filtered By
- Subject: Business correspondence X
Additional filters:
- Subject
- Acquisition of land 1
- Administration of estates 1
- Androscoggin County (Me.) 1
- Aroostook County (Me.) 1
- Berlin (N.H.) 1
- Bills of lading 1
- Bills of sale 1
- Camp sites, facilities, etc. 1
- Decedents' estates 1
- Deeds 1
- Dummer (N.H.) 1
- Errol (N.H. : Town) 1
- Executors and administrators 1
- Forests and forestry -- Northeastern States -- History 1
- Insurance policies 1
- Inventories 1
- Inventories of decedents' estates 1
- Kenosha (Wis.) 1
- Letters 1
- Lewiston (Me.) 1
- Lumber trade 1
- Lumbering -- Maine 1
- Mt. Chase (Me.) 1
- Old Town (Me.) 1
- Penobscot County (Me.) 1
- Personal correspondence 1
- Rangeley (Me.) 1
- Real property tax 1
- Saint John River (Me. and N.B.) 1
- Somerset County (Me.) 1
- Stetson (Me.) 1
- Taxes 1 + ∧ less
∨ more