Skip to main content

Box 135

 Container

Contains 6 Results:

Eastern Paper Corporation book, undated

 File — Box: 135, Folder: 1
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: undated

Rumford Falls Power Company prospectus, undated

 File — Box: 135, Folder: 2
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: undated

Stephen Wheatland buisness correspondence, 1932-1940

 File — Box: 135, Folder: 3
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1932-1940

Stephen Wheatland attorney forms, 1933-1939

 File — Box: 135, Folder: 4
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1933-1939

Other records, 1943, undated

 File — Box: 135, Folder: 5
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1943, undated

Plan of Rumford Falls, Maine and related materials, 1891

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

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1891