Piscataquis Land Company Records, 1899, 1934-1940, undated
-
Not requestable
Scope and Content Note
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.
SERIES I. Administrative Records is separated into four subseries. Subseries A. Corporate Records is comprised of official certificates of organization; information about land owned; proxies for annual meetings; correspondence; documents regarding the merger; and documents from a three-ring binder and a soft bound volume, both describing the history of the company and containing copies of records of notices to shareholders, votes at annual meetings, etc. Subseries B. Stocks includes certificates of increase of capital stock, two volumes of cancelled stock certificates, a list of stock owners in October 1937, and letters from Richard Wheatland offering his shares for sale back to the company. Subseries C. Payroll consists of a payroll ledger and documents having to do with Title VIII of the Social Security Act. Subseries D. Miscellaneous contains four maps of the company’s land ownership, a plan of part of Township No. 7 showing Chamberlain Farm, the company seal press, and a “For Deposit Only” stamp.
SERIES II. Financial Records are organized into five subseries. Subseries A. Financial Statements includes a treasurer’s report, year-end financial statements as prepared by Stewart, Watts & Bollong, and depletion figures that account for the reduction of resources in reserve from the cutting of timber. Subseries B. Account Books consists of three bound volumes: a journal, ledger, and trial balance. Subseries C. Banking Records is comprised of bank statements, checkbooks, cancelled checks, and deposit records. Subseries D. Taxes include both state and federal taxes and correspondence with the Treasury Department and Maine’s Internal Revenue Department. Also included are Forest Industries Schedules, a supplemental form for taxpayers that are “operating, buying, leasing, or selling timber lands” are required to fill out. Subseries E. Accounts and Notes contains accounts, notes given by Richard Wheatland, stumpage payments, and surveyor’s scale returns.
Dates
- Creation: 1899, 1934-1940, undated
Creator
- Piscataquis Land Company (Organization)
Restrictions on Access
This collection is open for research use.
Historical Sketch
Piscataquis Land Company was organized under the general laws of Maine on March 15, 1934. The purpose of the company was general real estate, but particularly the care and operation of forest lands. Incorporators were Stephen Wheatland, Hosea B. Buck, and Charles P. Conners. Their office was located at 15 Columbia Street, Bangor, Maine. The majority of lands the company purchased had at one time been inherited or acquired by David Pingree (1841-1932) and his sisters. After Pingree's death, his land passed to his nephew Richard Wheatland and Wheatland’s children. At a February 3, 1940 meeting an agreement of merger, to combine the Piscataquis Land Company into the Garfield Land Company, was proposed and passed. The merger was authorized by the stockholders on March 14, 1940, and took effect on March 25, 1940.
Extent
5.5 linear feet (8 boxes; 4 oversized folders)
Language of Materials
English
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.
Series List
SERIES I. Administrative Records
- A. Corporate Records
- B. Stocks
- C. Payroll
- D. Miscellaneous
- A. Financial Reports
- B. Account Books
- C. Banking Records
- D. Taxes
- E. Accounts and Notes
Physical Location
Phillips Library Stacks
Provenance
The oversized cash and receipts ledger and some of the business papers were donated by Alice Wellman on April 15, 1981 (acc #81004). Other material was donated by Pingree family heirs.
Processing Information
Collection processed by Jennifer Hornsby, July 2015.
Subject
- Wheatland, Stephen, 1897-1987 (Person)
- Bradford, Grover C. (Person)
- Pingree family (Family)
- Wheatland family (Family)
- Buck, Hosea B., 1871-1937 (Person)
- Follansbee, Horace S. (Person)
- Fulton, Lucia Pickering (Wheatland), 1899-1989 (Person)
- Hodgkins, Byron C. (Person)
- Ingraham, Martha (Wheatland), 1903-1997 (Person)
- Ordway, Anna (Wheatland), 1900-1999 (Person)
- Wheatland, David P. (Person)
- Wheatland, Richard, 1872-1944 (Person)
- Pingree, David, 1841-1932 (Person)
- Piscataquis Land Company (Organization)
- Stewart, Watts & Bollong (Organization)
- Aziscoos Land Company (Organization)
- Garfield Land Company (Organization)
Genre / Form
Geographic
- Bangor (Me.)
- Chamberlain Farm (Me.)
- Penobscot County (Me.)
- Piscataquis County (Me.)
- Salem (Mass.)
- Somerset County (Me.)
Topical
- Title
- PISCATAQUIS LAND COMPANY RECORDS, 1899, 1934-1940, undated
- Author
- Processed by: Jennifer Hornsby; machine-readable finding aid created by: Jennifer Hornsby.
- Language of description
- English
- Script of description
- Latin
- Sponsor
- The processing of this collection was funded by a gift from the Pingree heirs.
Repository Details
Part of the Phillips Library Repository