Buck, Hosea B., 1871-1937
Person
Found in 2 Collections and/or Records:
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
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
Additional filters:
- Subject
- Account books 1
- Administration of estates 1
- Androscoggin County (Me.) 1
- Aroostook County (Me.) 1
- Bills of sale 1
- Chamberlain Farm (Me.) 1
- Decedents' estates 1
- Deeds 1
- Executors and administrators 1
- Forests and forestry -- Northeastern States -- History 1
- Insurance policies 1
- Inventories 1
- Leather industry and trade 1
- Letters 1
- Lumber trade 1
- Lumbering -- Maine 1
- Maps 1
- Penobscot County (Me.) 1
- Personal correspondence 1
- Piscataquis County (Me.) 1
- Real property tax 1
- Scrapbooks 1
- Somerset County (Me.) 1
- Taxes 1
- Wills 1 + ∧ less
∨ more