Buck, Hosea B., 1871-1937
Found in 4 Collections and/or Records:
David Pingree Papers, 1831-1940, 1969, undated
The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).
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.
Piscataquis Land Company Records, 1899, 1934-1940, undated
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.
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
- Acquisition of land 3
- Deeds 3
- Forests and forestry -- Northeastern States -- History 3
- Penobscot County (Me.) 3
- Piscataquis County (Me.) 3
- Real estate investment 3
- Administration of estates 2
- Androscoggin County (Me.) 2
- Aroostook County (Me.) 2
- Business correspondence 2
- Lumbering -- Maine 2
- Maps 2
- Wills 2
- Account books 1
- Augusta (Me.) 1
- Bills of sale 1
- Business records 1
- Chamberlain Farm (Me.) 1
- Coos County (N.H.) 1
- Dams 1
- Decedents' estates 1
- Executors and administrators 1
- Field note book 1
- Insurance policies 1
- Inventories 1
- Land use surveys 1
- Leather industry and trade 1
- Letters 1
- Lumber trade 1
- Lumbering 1
- Pedigrees (Genealogical tables) 1
- Personal correspondence 1
- Pulpwood industry -- Northeastern States -- History 1
- Rangeley (Me.) 1
- Real property tax 1
- Scrapbooks 1
- Somerset County (Me.) 1
- Surveying 1
- Taxes 1 + ∧ less