Buck, Hosea B., 1871-1937
Found in 6 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.
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.
S.F. Peaslee Papers, 1873-1947, 1967, 1974
The S.F. Peaslee Papers contains business papers belonging to Silas Foster Peaslee (1849-1938), a surveyor and manager of timberlands who supervised Maine and New Hampshire lands owned by the estate of E.S. Coe and the heirs of David Pingree. The papers contain administrative records which detail the management of those lands.
Filtered By
- Subject: Forests and forestry -- Northeastern States -- History X
Additional filters:
- Subject
- Bangor (Me.) 5
- Land titles 5
- Logging -- Maine 5
- Deeds 4
- Lumbering -- Maine 4
- Real estate investment 4
- Acquisition of land 3
- Business records 3
- Maps 3
- Penobscot County (Me.) 3
- Piscataquis County (Me.) 3
- Salem (Mass.) 3
- Aroostook County (Me.) 2
- Coos County (N.H.) 2
- Taxes 2
- Administration of estates 1
- Androscoggin County (Me.) 1
- Augusta (Me.) 1
- Business correspondence 1
- Chamberlain Farm (Me.) 1
- Dams 1
- Field note book 1
- Franklin County (Me.) 1
- Geological surveys -- United States 1
- Land surveying 1
- Land use surveys 1
- Leases 1
- Lumbering 1
- Lumbering -- New Hampshire 1
- Oxford County (Me.) 1
- Pedigrees (Genealogical tables) 1
- Pulpwood industry -- Northeastern States -- History 1
- Rangeley (Me.) 1
- Somerset County (Me.) 1
- Surveying 1
- United States Geological survey 1
- Wills 1 + ∧ less