Skip to main content

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929

Scope and Contents

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.

SERIES I. Administrative Records is separated into three subseries. Subseries A. Meeting and Organizational Records contains records relating to the organization and initial incorporation of the Garfield Land Company, as well as records relating to board of directors and stakeholder meetings, and the Company’s seal press. Subseries B. Stock Records contains stock certificate books, correspondence and figures relating to stock ownership, and a capital stock tax return. Subseries C. Correspondence contains company correspondence sorted by subject.

SERIES II. Financial Records is separated into four subseries. Subseries A. Accounting and Tax Records contains reports from accounting firms hired by the company, records of federal, state, and municipal taxes paid by the company, and accounting ledgers. Subseries B. Bills and Invoices contains bills and invoices tendered to or by Garfield Land Company. Subseries C. Checks and Check Statements contains check books, check stubs, and cancelled checks. Subseries D. Payroll contains the company’s payroll, including general payroll, company agent payroll, and four payroll ledgers. The subseries is restricted due to the appearance of personal identifying information.

SERIES III. Land Records is separated into two subseries. The organization is based on the original grouping of the material, which demarcated the two types of land records. Subseries A. Ownership Records contains records of land ownership. It includes letters offering land for sale to the company, copies of deeds, and reports on townships owned by the company. Subseries B. Usage Records contains records related to the usage of land owned by the company, including scalers returns, depletion figures, and copies of permits and leases.

SERIES IV. Maps is separated into three subseries. These subseries contain some maps created prior to the formation of Garfield Land Company that were used by the company while it was active. Subseries A. Garfield Land Company Township Maps contains maps of Aroostook County townships owned or sold by the company. The contents of this subseries was originally filed separately from the other maps in this series, alongside records exclusive to Garfield Land Company. Subseries B. Maine and New Hampshire Township and Regional Maps contains maps of Maine and New Hampshire townships and counties. It includes: maps of state townships organized by range; maps of ponds, lakes, and rivers; regional maps; and maps of infrastructure projects. The subseries contains materials owned by the Aziscoos, Piscataquis, and Garfield Land Companies and was originally filed separately from records exclusively used by Garfield Land Company. Subseries C. Other Maps includes various maps not obviously related to Garfield, Piscataquis, and Aziscoos Land Company lumbering operations. It includes an 1875 bird’s-eye view map of Lewiston, Maine, maps of the Florida and Massachusetts train systems, older maps dating to the first half of the 19th century, and others. The subseries contains materials owned by the Aziscoos, Piscataquis, and Garfield Land Companies and was originally filed separately from records exclusively used by Garfield Land Company.

Dates

  • Creation: 1835-1954, undated

Creator

Language of Materials

These materials are in English.

Conditions Governing Access

This collection is open for research use. Series II, Subseries D. Payroll is restricted to researchers, as the material contains personal identifying information. Maine Unemployment Commission notices, 1938-1951, contained in Subseries C. Correspondence of Series I. Administrative Records, is also restricted to researchers, as the material contains personal identifying information.

Biographical / Historical

Garfield Land Company was founded on March 15th, 1933, in the city of Bangor, Maine by Stephen Wheatland, Hosea B. Buck, and Charles P. Conners. The company’s stated purpose was:

to engage in a general real estate business and in the management of forest property; to acquire by lease, purchase or otherwise own, lease, occupy, use, sell or otherwise dispose of real estate of any and all kinds and any and all interests therein, and particularly woods lands and stumpage, and to develop and operate the same; to cut and manufacture timber into lumber and other forms of merchandise; to own and operate saw mills and other equipment necessary for conducting a general lumber business and for marketing timber products; and to do any and all things necessary or properly pertaining to the conduct of said business (Box 1 Folder 1).
The company’s land holdings came from earlier purchases made by the Pingree family, which had been passed to the Wheatland branch of the Pingree family.

Garfield Land Company operated alongside two other land companies, Piscataquis Land Company, incorporated in March 1934, and Aziscoos Land Company, incorporated in October 1934. The three companies shared an address, chief officers, and files in their office at 15 Columbia Street Bangor, Maine.

In 1940, Garfield Land Company incorporated the Piscataquis Land Company. The incorporation was voted on in a March 15th board meeting of both companies and legally put into effect on March 28th (Box 2 Folder 9).

In 1951, Garfield Land Company was dissolved, following a March 15th vote by its shareholders. The Aziscoos Land Company was dissolved on the same day (Box 3 Folder 1).

Extent

28.09 Linear Feet (33 Boxes, 20 Flat Files)

Abstract

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.

Series List

I. Administrative Records

  1. Meeting and Organizational Records
  2. Stock Records
  3. Correspondence

II. Financial Records

  1. Accounting and Tax Records
  2. Bills and Invoices
  3. Checks and Banking Statements
  4. Payroll

III. Land Records

  1. Ownership Records
  2. Usage Records

IV. Maps

  1. Garfield Land Company Township Maps
  2. Maine and New Hampshire Township and Regional Map
  3. Other Maps

Physical Location

Phillips Library Stacks

Provenance

This material was donated by Pingree family heirs.

Bibliography and Related Collections

Related Collections

David Pingree Papers, 1810-1939. MSS 901

David Pingree Papers, 1831-1940, 1969. MSS 905

Richard and Mary K. Wheatland Family Papers, 1862-1951. MSS 907

E. S. Coe Papers, 1844-1906. MSS 924

Pingree Family Scrapbook Collection, 1849-1972. MSS 927

Aziscoos Land Company Records, 1863-1958. MSS 928

Piscataquis Land Company Records, 1934-1940. MSS 930

Seven Islands Land Company Records, 1794-1967, 1981. MSS 931

Processing Information

This material was placed in acid free folders. Staples and paperclips were removed and metal fasteners were cut out. Folded documents were unfolded.

Title
Garfield Land Company Records
Status
Completed
Author
Patrick Doyle
Date
May 2021
Description rules
Dacs
Language of description
English
Script of description
Latin
Language of description note
English
Sponsor
The processing of this collection was funded by a gift from the Pingree heirs.

Repository Details

Part of the Phillips Library Repository

Contact:
Peabody Essex Museum
306 Newburyport Turnpike
Rowley MA 01969 USA