Skip to main content

Box 7

 Container

Contains 4 Results:

Chart of land owned in Piscataquis County, Apr 1934

 File — Box: 7, Folder: 1
Identifier: A.
Scope and Contents From the Sub-Series:

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.

Dates: Apr 1934

By-laws and records binder, undated

 File — Box: 7
Identifier: A.
Scope and Contents From the Sub-Series:

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.

Dates: undated

Depletion figures, 1934-1938

 File — Box: 7, Folder: 2
Identifier: A.
Scope and Contents From the Sub-Series:

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.

Dates: 1934-1938

Corporation income tax returns, form 1120, 1934-1940

 File — Box: 7, Folder: 3
Identifier: D.
Scope and Contents From the Sub-Series:

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.

Dates: 1934-1940