Buck, Hosea B., 1871-1937
Person
Found in 3 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
Seven Islands Land Company Records, 1794-1967, 1981, undated
Collection
Identifier: MSS 931
Abstract
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.
Dates:
1794-1967, 1981, undated
Found in:
Phillips Library
Additional filters:
- Subject
- Administration of estates 2
- Androscoggin County (Me.) 2
- Business correspondence 2
- Deeds 2
- Forests and forestry -- Northeastern States -- History 2
- Maps 2
- Penobscot County (Me.) 2
- Piscataquis County (Me.) 2
- Wills 2
- Account books 1
- Aroostook County (Me.) 1
- Bills of sale 1
- Business records 1
- Chamberlain Farm (Me.) 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
- Lumbering -- Maine 1
- Personal correspondence 1
- Real property tax 1
- Scrapbooks 1
- Somerset County (Me.) 1
- Surveying 1
- Taxes 1 + ∧ less
∨ more