Skip to main content

Box 59

 Container

Contains 5 Results:

Aroostook lots memorandum and reports, 1924-1927, undated

 File — Multiple Containers
Scope and Contents From the Sub-Series:

Subseries I. Other Records contains various other records not directly related to any of the other subseries. These include records related to a lawsuit over land ownership, records from a 1907 commission on scaling in Maine, and other materials.

Dates: 1924-1927, undated

Tax receipts, 1908-1921

 File — Box: 59, Folder: 2
Scope and Contents From the Sub-Series:

Subseries B. Tax Receipts contains records of federal, state, and local taxes paid on Pingree lands.

Dates: 1908-1921

Tax receipts, 1923-1927

 File — Box: 59, Folder: 3
Scope and Contents From the Sub-Series:

Subseries B. Tax Receipts contains records of federal, state, and local taxes paid on Pingree lands.

Dates: 1923-1927

Scaler's returns, 1913-1922

 File — Box: 59, Folder: 5
Scope and Contents From the Sub-Series:

Subseries E. Scaler’s Returns contains Scaler’s Returns, records produced by log scalers, which document the total amount of timber removed from lands during logging expeditions.

Dates: 1913-1922

M township leases, 1890-1917

 File — Multiple Containers
Scope and Contents From the Sub-Series:

Subseries D. Township Leases contains private and commercial leases issued by Buck and his predecessor on lands owned by the Pingree heirs and Coe family.

Dates: 1890-1917