Buck, Hosea B., 1871-1937
Found in 4 Collections and/or Records:
Aziscoos Land Company Records, 1863-1957
The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.
Garfield Land Company Records, 1835-1954, undated
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.
James Wingate Sewall Business Records, 1835-1916, undated
James Wingate Sewall acted as an agent for the Coe and Pingree lands in Maine and New Hampshire. The business records in this collection consist of correspondence, financial records, and legal documents dealing with the management of the lands.
Seven Islands Land Company Records, 1794-1967, 1981, undated
The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.
Additional filters:
- Subject
- Business records 3
- Lumbering -- Maine 3
- Maps 3
- Real estate investment 3
- Acquisition of land 2
- Aroostook County (Me.) 2
- Penobscot County (Me.) 2
- Piscataquis County (Me.) 2
- Salem (Mass.) 2
- Administration of estates 1
- Androscoggin County (Me.) 1
- Augusta (Me.) 1
- Coos County (N.H.) 1
- Dams 1
- Field note book 1
- Geological surveys -- United States 1
- Land use surveys 1
- Lumbering 1
- Pedigrees (Genealogical tables) 1
- Pulpwood industry -- Northeastern States -- History 1
- Rangeley (Me.) 1
- Surveying 1
- Taxes 1
- United States Geological survey 1
- Wills 1 + ∧ less